ABOUT SERVICE LEVEL MANAGEMENT LIMITED
"With a full-time job, family and all the weekly chores we'd really been struggling to keep our large garden under control. Mircea was a godsend. Thank you for your hard work and help. Brilliant."
"I have had Mircea for over two years maintaining and doing groundwork at my property in Rye. I tried other people before, and they never had the same enthusiasm and ideas like Mircea. He is always on time and has great abilities with his knowledge of all aspects at horticulture."
My garden was a real mess; overgrown bushes, trees, lawn and flower beds and in definite need of some tlc that we just never seem to have time to give it. Mircea came and worked extremely hard, digging out weeds, pruning and trimming and doing more in a few days than I could have done in double that time! He then supplied wood chippings to go over the old flower beds and it's been looking great for the last 6 months with no extra work on our part. Would definitely recommend his services and extremely good value for money.
KEY FINANCES
Year
2017
Assets
£661.79k
▲ £34.2k (5.45 %)
Cash
£214.06k
▲ £12.94k (6.43 %)
Liabilities
£349.34k
▼ £-85.22k (-19.61 %)
Net Worth
£312.45k
▲ £119.41k (61.86 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Castle Point
- Company name
- SERVICE LEVEL MANAGEMENT LIMITED
- Company number
- 02909019
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Mar 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.gardenandhomemaintenance.co.uk
- Phones
-
07926 606 941
07808 404 351
07725 277 909
07860 629 840
07970 245 577
07812 670 430
01424 230 092
07933 920 963
01424 870 282
07849 045 965
01424 712 997
01424 751 234
07526 352 780
- Registered Address
- STAR HOUSE 81A,
HIGH ROAD,
BENFLEET,
ESSEX,
SS7 5LN
ECONOMIC ACTIVITIES
- 62011
- Ready-made interactive leisure and entertainment software development
LAST EVENTS
- 31 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 03 May 2016
- Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 1,000
- 30 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
28 July 1999
- Status
- Outstanding
- Delivered
- 10 August 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SERVICE LEVEL MANAGEMENT LIMITED DIRECTORS
Andrew Nicholas Percival
Acting
- Appointed
- 26 May 2001
- Role
- Secretary
- Address
- Barham Court, Teston, Kent, ME18 5RB
- Name
- PERCIVAL, Andrew Nicholas
Andrew Nicholas Percival
Acting
- Appointed
- 01 April 1995
- Occupation
- Software Developer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Barham Court, Teston, Kent, ME18 5RB
- Country Of Residence
- England
- Name
- PERCIVAL, Andrew Nicholas
Joseph Marshall Sykes
Acting
- Appointed
- 29 March 1998
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 5 West Ascent, St Leonards On Sea, East Sussex, TN38 0BB
- Country Of Residence
- England
- Name
- SYKES, Joseph Marshall
Marcus John Poulton
Resigned
- Appointed
- 16 March 1994
- Resigned
- 26 May 2001
- Role
- Secretary
- Address
- 12 Buckingham Way, Wallington, Surrey, SM6 9LT
- Name
- POULTON, Marcus John
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 16 March 1994
- Resigned
- 16 March 1994
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Clinton Bessessen
Resigned
- Appointed
- 10 January 2002
- Resigned
- 28 February 2015
- Occupation
- Technical Director
- Role
- Director
- Age
- 53
- Nationality
- South African
- Address
- 42 Amery Gardens, Romford, Essex, RM2 6RU
- Country Of Residence
- England
- Name
- BESSESSEN, Clinton
David Anthony Gaulter Percival
Resigned
- Appointed
- 16 March 1994
- Resigned
- 16 March 1994
- Occupation
- Computer Manager
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 33 Belvoir Road, Bristol, Avon, BS6 5DQ
- Name
- PERCIVAL, David Anthony Gaulter
Marcus John Poulton
Resigned
- Appointed
- 16 March 1994
- Resigned
- 26 May 2001
- Occupation
- Technical Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 12 Buckingham Way, Wallington, Surrey, SM6 9LT
- Country Of Residence
- England
- Name
- POULTON, Marcus John
Maelos Wohlrab
Resigned
- Appointed
- 05 October 1998
- Resigned
- 01 April 1999
- Occupation
- Marketing Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 31 Granville Park, London, SE13 7DY
- Name
- WOHLRAB, Maelos
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 16 March 1994
- Resigned
- 16 March 1994
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.