Check the

SLICE DESIGN LIMITED

Company
SLICE DESIGN LIMITED (04945243)

SLICE DESIGN

Phone: +44 (0)2082 226 999
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1049.17k ▼ £-2.85k (-0.27 %)
Cash
£0k ▼ £-926.58k (-100.00 %)
Liabilities
£95.44k ▲ £14.64k (18.12 %)
Net Worth
£953.73k ▼ £-17.49k (-1.80 %)

REGISTRATION INFO

Company name
SLICE DESIGN LIMITED
Company number
04945243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.slicedesign.co.uk
Phones
+44 (0)2082 226 999
02082 226 999
Registered Address
UNIT 12, GLENTHORNE MEWS,
115A GLENTHORNE ROAD,
LONDON,
ENGLAND,
W6 0LJ

ECONOMIC ACTIVITIES

74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

14 Mar 2017
Registration of charge 049452430001, created on 8 March 2017
13 Mar 2017
Registered office address changed from Unit 8, the Power House 74 Stanley Gardens London W3 7SZ to Unit 12, Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 13 March 2017
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

8 March 2017
Status
Outstanding
Delivered
14 March 2017
Persons entitled
Santander UK PLC
Description
Contains fixed charge…

See Also


Last update 2018

SLICE DESIGN LIMITED DIRECTORS

Alan Gilbody

  Acting
Appointed
01 August 2013
Role
Secretary
Address
Unit 12, Glenthorne Mews, 115a Glenthorne Road, London, England, W6 0LJ
Name
GILBODY, Alan

Alan John Gilbody

  Acting
Appointed
28 October 2003
Occupation
Creative Director
Role
Director
Age
54
Nationality
British
Address
3 Chiltern Road, Pinner, Middlesex, HA5 2TD
Country Of Residence
England
Name
GILBODY, Alan John

Emma Catherine Crowley

  Resigned
Appointed
28 October 2003
Resigned
31 March 2005
Role
Secretary
Address
42 Pentlow Street, Putney, SW15 1LX
Name
CROWLEY, Emma Catherine

Gary Paul Spencer

  Resigned
Appointed
01 April 2005
Resigned
31 July 2013
Role
Secretary
Nationality
British
Address
Unit 1, The Quad, 49 Atalanta Street, Fulham, London, England, SW6 6TU
Name
SPENCER, Gary Paul

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
28 October 2003
Resigned
28 October 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Emma Catherine Crowley

  Resigned
Appointed
28 October 2003
Resigned
31 March 2005
Occupation
Client Services Director
Role
Director
Age
53
Nationality
British/Nz
Address
42 Pentlow Street, Putney, SW15 1LX
Name
CROWLEY, Emma Catherine

Gary Paul Spencer

  Resigned
Appointed
01 April 2004
Resigned
31 July 2013
Occupation
Marketing Director
Role
Director
Age
59
Nationality
British
Address
32 Kenley Road, Kingston Upon Thames, Surrey, United Kingdom, KT1 3RS
Country Of Residence
England
Name
SPENCER, Gary Paul

INSTANT COMPANIES LIMITED

  Resigned
Appointed
28 October 2003
Resigned
28 October 2003
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.