Check the

SERVICE LEVEL MANAGEMENT LIMITED

Company
SERVICE LEVEL MANAGEMENT LIMITED (02909019)

SERVICE LEVEL MANAGEMENT

Phone: 07926 606 941
A⁺ rating

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

Company name
SERVICE LEVEL MANAGEMENT LIMITED
Company number
02909019
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Mar 1994
Age - 31 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
60
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
67
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
52
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
66
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
60
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
61
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.