Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SLATER GROUP LIMITED
Company Information for

THE SLATER GROUP LIMITED

1 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BX,
Company Registration Number
02354171
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Slater Group Ltd
THE SLATER GROUP LIMITED was founded on 1989-03-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Slater Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SLATER GROUP LIMITED
 
Legal Registered Office
1 GRESHAM STREET
LONDON
ENGLAND
EC2V 7BX
Other companies in CB24
 
Filing Information
Company Number 02354171
Company ID Number 02354171
Date formed 1989-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-11-01
Return next due 2017-11-15
Type of accounts DORMANT
Last Datalog update: 2017-08-21 13:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SLATER GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE SLATER GROUP LIMITED
The following companies were found which have the same name as THE SLATER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SLATER GROUP PTY LTD Dissolved Company formed on the 2007-05-28
THE SLATER GROUP LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2001-11-13
THE SLATER GROUP, L.L.C. 3 SAINT CHRISTOPHER CT SUGAR LAND TX 77479 Active Company formed on the 2000-04-12
THE SLATER GROUP LLC Georgia Unknown
The Slater Group Inc Maryland Unknown
The Slater Group Associates Inc Maryland Unknown
THE SLATER GROUP LIMITED 52 FORDER WAY HAMPTON PETERBOROUGH PE7 8JB Active Company formed on the 2021-02-08

Company Officers of THE SLATER GROUP LIMITED

Current Directors
Officer Role Date Appointed
LISA ANNETTE RODRIGUEZ
Company Secretary 2017-01-01
JOHN ANTHONY COTTER
Director 2016-09-13
MARY GANGEMI
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD SPENCER JONES
Company Secretary 2015-04-07 2016-12-31
CLIFFORD SPENCER JONES
Director 2006-04-06 2016-12-31
PAUL GERARD MCNAMARA
Director 2015-12-31 2016-09-13
CONLETH O'REILLY
Director 2015-03-16 2015-12-31
JOHN ANDERSON SCOTLAND WATSON
Company Secretary 2000-10-23 2015-04-07
JOHN ANDERSON SCOTLAND WATSON
Director 2002-03-15 2015-04-07
MARK GEORGE BOURKE
Director 2003-06-13 2006-04-06
RICHARD GEORGE HAYES
Director 1991-11-01 2006-04-06
PAUL FREDERICK FRANCIS GARDNER BOUGAARD
Director 2003-06-25 2005-05-04
VICTOR WILLIAM QUIGLEY
Director 1991-11-01 2003-06-26
DONAL LYNCH
Director 1996-08-28 2003-06-23
JONATHAN EDWARD LEIGHTON FRY
Director 1996-05-26 2002-03-23
JONATHAN ADAM PEMBERTON
Director 2000-05-09 2002-03-23
SUSAN JOANNA FAIRHURST
Company Secretary 2000-08-17 2000-10-23
NIGEL JOHN MOORE
Company Secretary 1997-07-08 2000-08-01
JONATHAN EDWARD LEIGHTON FRY
Company Secretary 1996-05-26 1997-07-08
TERENCE BURGON
Company Secretary 1995-06-20 1996-05-26
TERENCE BURGON
Director 1994-04-07 1996-05-26
JOHN PETER ELSTUB
Company Secretary 1994-06-02 1995-06-20
DAVID NORMAN SLATER
Company Secretary 1991-11-01 1994-06-02
DAVID NORMAN SLATER
Director 1991-11-01 1994-06-02
TERENCE JAMES ONEILL
Director 1991-11-01 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY GANGEMI IFG GRP UK LIMITED Director 2018-01-24 CURRENT 2016-06-09 Active
MARY GANGEMI I.F.G. SECURITIES LIMITED Director 2017-03-07 CURRENT 2012-01-01 Active
MARY GANGEMI SANTHOUSE WHITTINGTON (DOCUMENTATION & COMPUTER ADMINISTRATION) LIMITED Director 2016-12-14 CURRENT 1975-06-25 Dissolved 2017-02-14
MARY GANGEMI BRYAN WALLS & PARTNERS LIMITED Director 2016-12-14 CURRENT 1975-01-21 Dissolved 2017-02-14
MARY GANGEMI SANTHOUSE WHITTINGTON HOLDINGS LIMITED Director 2016-12-14 CURRENT 1990-08-03 Active - Proposal to Strike off
MARY GANGEMI IFG ADVISORY UK LIMITED Director 2016-12-14 CURRENT 2003-05-09 Active - Proposal to Strike off
MARY GANGEMI JOHN SIDDALL FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1989-01-10 Active - Proposal to Strike off
MARY GANGEMI D K WILD & CO LIMITED Director 2016-12-14 CURRENT 1989-01-17 Active - Proposal to Strike off
MARY GANGEMI BERKELEY JACOBS FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1992-10-28 Active - Proposal to Strike off
MARY GANGEMI IFG UK GROUP HOLDINGS LIMITED Director 2016-12-14 CURRENT 1998-11-24 Active
MARY GANGEMI IFG FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1972-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-30SOAS(A)Voluntary dissolution strike-off suspended
2017-05-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-05-02DS01Application to strike the company off the register
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SPENCER JONES
2017-01-03AP03Appointment of Ms Lisa Annette Rodriguez as company secretary on 2017-01-01
2017-01-03TM02Termination of appointment of Clifford Spencer Jones on 2016-12-31
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ
2016-12-20AP01DIRECTOR APPOINTED MRS MARY GANGEMI
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY COTTER
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNAMARA
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-07AP01DIRECTOR APPOINTED MR PAUL MCNAMARA
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CONLETH O'REILLY
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07AP03Appointment of Mr Clifford Spencer Jones as company secretary on 2015-04-07
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON SCOTLAND WATSON
2015-04-07TM02Termination of appointment of John Anderson Scotland Watson on 2015-04-07
2015-03-25AP01DIRECTOR APPOINTED MR CONLETH O'REILLY
2014-11-27SH06Cancellation of shares. Statement of capital on 2014-05-30 GBP 1
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31CERT10Certificate of re-registration from Public Limited Company to Private
2014-01-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-01-31RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-01-31RES02REREG PLC TO PRI; RES02 PASS DATE:30/01/2014
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 54000
2013-11-22AR0101/11/13 FULL LIST
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-09AR0101/11/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2012-04-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2012-04-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-04-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-11-11AR0101/11/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-12AR0101/11/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-09AR0101/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD SPENCER JONES / 06/11/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-07363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-07190LOCATION OF DEBENTURE REGISTER
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM TRINITY HOUSE ANDERSON ROAD SWAVESEY CAMBRIDGESHIRE CB4 5UQ
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11288bDIRECTOR RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2005-12-01363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20288bDIRECTOR RESIGNED
2004-11-17363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-24363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-28288bDIRECTOR RESIGNED
2003-08-28288bDIRECTOR RESIGNED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE SLATER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SLATER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE MORTGAGE 2012-12-08 Outstanding BARCLAYS BANK IRELAND PLC (THE SECURITY TRUSTEE)(AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
COMPOSITE DEBENTURE 2011-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
FLOATING CHARGE EXECUTED OUTSIDE OF THE UNITED KINGDOM COMPRISING PROPERTY SITUATED THERE 2004-04-02 Satisfied ULSTER BANK IRELAND LIMITED
SHARE MORTGAGE 2003-03-28 Satisfied ULSTER BANK IRELAND LIMITED (THE SECURITY AGENT)
DEBENTURE 2002-09-10 Satisfied ULSTER BANK IRELAND LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
CHARGE OVER SHARES 2001-05-25 Satisfied MTM (I0M) LIMITED & JAEGER MANAGEMENT LIMITED
FLOATING CHARGE AND ASSIGNMENT 1997-02-06 Satisfied ULSTER BANK MARKETS LIMITED
Intangible Assets
Patents
We have not found any records of THE SLATER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SLATER GROUP LIMITED
Trademarks
We have not found any records of THE SLATER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SLATER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE SLATER GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE SLATER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SLATER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SLATER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.