SL INVESTMENT MANAGEMENT LIMITED

Address:
One City Place, Queens Road, Chester, CH1 3BQ, England

SL INVESTMENT MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02485382. The registration start date is March 26, 1990. The current status is Active.

Company Overview

Company Number 02485382
Company Name SL INVESTMENT MANAGEMENT LIMITED
Registered Address One City Place
Queens Road
Chester
CH1 3BQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-03-26
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-23
Returns Last Update 2016-03-26
Confirmation Statement Due Date 2021-07-13
Confirmation Statement Last Update 2020-06-29
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66290 Other activities auxiliary to insurance and pension funding

Office Location

Address ONE CITY PLACE
QUEENS ROAD
Post Town CHESTER
Post Code CH1 3BQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALLSTAR INVESTORS LIMITED One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom
LIFESTAR LONG TERM LP One City Place, Queens Road, Chester, CH1 3BQ
LIFESTAR MANAGEMENT LIMITED One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom
MILTON AND KING LTD One City Place, Queens Road, Chester, Cheshire, CH1 3BQ, England
MAP TECH LP One City Place, Queens Road, Chester, CH1 3BQ
STANLIB INVESTORS LP One City Place, Queens Road, Chester, CH1 3BQ
CLOSE HORIZONS LIMITED One City Place, Queens Road, Chester, CH1 3BQ, England
BLACKOAK INVESTORS LP One City Place, Queens Road, Chester, CH1 3BQ
BLACKOAK LIFE LIMITED One City Place, Queens Road, Chester, CH1 3BQ, England
PECODA (CHESTER) LTD One City Place, Queens Road, Chester, CH1 3BQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MURPHY, John Secretary (Active) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG /
30 April 2013
/
IRELAND, Robert Director (Active) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG May 1978 /
21 April 2016
British /
United Kingdom
Managing Director
JOHNSTON, Daniel John Director (Active) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG September 1970 /
21 April 2016
British /
England
Technical Services Director
LEE, Robert Director (Active) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG March 1954 /
29 September 2011
American /
Usa
Investor
MCADAMS, Patrick Director (Active) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG December 1975 /
24 April 2006
Uk /
United Kingdom
Investment Manager
ROXBURGH, David William James Director (Active) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG December 1963 /
24 February 2011
Irish /
Ireland
Accountant
SANDS, Cuthbert Paul Director (Active) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG April 1943 /
British /
United Kingdom
Company Director
SEMPLE, Michael Director (Active) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG December 1945 /
Irish /
United Kingdom
Company Director
TAYLOR, Alec Director (Active) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG October 1971 /
21 April 2016
British /
England
Marketing & Relationship Director
GROOME, Gareth David Secretary (Resigned) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG /
27 December 2002
/
MORAN, Noel Secretary (Resigned) 24 Orpen Green, Stillorgan, Co Dublin, Irish Republic /
/
PHELAN, Bryan Patrick Martin Secretary (Resigned) 1 Wynnsward Park, Clonskeagy, Dublin 14, Ireland, IRISH /
9 April 1992
/
LEES LLOYD SECRETARIES LIMITED Secretary (Resigned) 6th Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TJ /
2 November 1992
/
BRETTELL, Jeremy Macduff Director (Resigned) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG July 1961 /
30 November 2006
British /
Scotland
Chief Operating Officer
CLODE, Peter Cedric, Doctor Director (Resigned) Foel Gollog, Eryrys Road, Eryrys, Mold, Clwyd, CH7 4DB September 1965 /
27 January 2000
British /
Director
GROOME, Gareth David Director (Resigned) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG August 1969 /
27 June 2002
British /
Wales
Chartered Accountant
HAYES, Ernest Director (Resigned) Woodside, Wrexham Road, Pullford, Cheshire, CH4 9DG November 1951 /
4 August 2004
British /
Investment Manager
HINDLE, Peter Anthony Director (Resigned) 17 Sorrel Close, Huntington, Chester, Cheshire, United Kingdom, CH3 6SB February 1969 /
26 February 2009
British /
Investment Services
MORAN, Noel Director (Resigned) 24 Orpen Green, Stillorgan, Co Dublin, Irish Republic December 1960 /
Irish /
Accountant
MORTLOCK, Philip John Director (Resigned) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG October 1937 /
1 October 2010
British /
United Kingdom
Company Director
MORTLOCK, Philip John Director (Resigned) 8- 11 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG October 1937 /
1 October 2010
British /
United Kingdom
Company Director
PHILLIP JOHN MORTLOCK Director (Resigned) 8-11, Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG /
1 October 2010
/

Competitor

Search similar business entities

Post Town CHESTER
Post Code CH1 3BQ
Category investment
SIC Code 66290 - Other activities auxiliary to insurance and pension funding
Category + Posttown investment + CHESTER

Improve Information

Please provide details on SL INVESTMENT MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches