SILVER LINING SOLUTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SILVER LINING SOLUTIONS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
SILVER LINING SOLUTIONS LIMITED was incorporated 24 years ago on 11/06/1999 and has the registered number: 03788040. The accounts status is SMALL.
SILVER LINING SOLUTIONS LIMITED was incorporated 24 years ago on 11/06/1999 and has the registered number: 03788040. The accounts status is SMALL.
SILVER LINING SOLUTIONS LIMITED - LONDON
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 2 | 28/02/2017 |
Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2018 | 01/07/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ROSINE | Secretary | 2017-02-24 | CURRENT | ||
MR ROGER FRANCIS GORDON STANTON | Jul 1969 | British | Director | 2017-02-24 | CURRENT |
MR PAUL MAURICE LORIMER | Feb 1968 | British | Director | 2017-02-24 UNTIL 2018-05-31 | RESIGNED |
MRS LOUISE ELIZABETH MARY PARTRIDGE | Jan 1968 | British | Secretary | 2006-03-29 UNTIL 2011-09-09 | RESIGNED |
MR RICHARD JOHN MICHAEL JEPHCOTT | Sep 1949 | British | Director | 2006-03-09 UNTIL 2010-06-10 | RESIGNED |
SIMON ANTHONY WRIGHT | May 1967 | British | Director | 2005-10-05 UNTIL 2010-06-10 | RESIGNED |
MARK ANDREW URCH | Secretary | 1999-06-11 UNTIL 2006-03-29 | RESIGNED | ||
MS AMANDA WESTWOOD | Apr 1963 | British | Director | 2011-02-22 UNTIL 2017-02-24 | RESIGNED |
JOHN GORDON TOWNSEND | Feb 1952 | British | Director | 2012-05-22 UNTIL 2017-02-24 | RESIGNED |
JAMES GEORGE PRATT | Nov 1958 | Director | 2007-03-01 UNTIL 2017-02-28 | RESIGNED | |
MR PETER GORDON OSBORN | Mar 1951 | British | Director | 2010-06-10 UNTIL 2012-05-22 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1999-06-11 UNTIL 1999-06-11 | RESIGNED | ||
MR MICHAEL ALAN HAVARD | Mar 1964 | English | Director | 2009-01-27 UNTIL 2014-01-27 | RESIGNED |
FIONA BRIDGET HUDSON-KELLY | Nov 1961 | British | Director | 1999-06-11 UNTIL 2006-12-31 | RESIGNED |
MR COLIN DAVID GALLICK | Aug 1953 | British | Director | 2004-12-07 UNTIL 2006-03-15 | RESIGNED |
MR COLIN DAVID GALLICK | Aug 1953 | British | Director | 2008-04-22 UNTIL 2010-01-12 | RESIGNED |
STEPHEN PAUL EDWARDS | Sep 1955 | British | Director | 2010-06-10 UNTIL 2017-02-24 | RESIGNED |
DR HUW BRISTOW | Dec 1978 | British | Director | 2013-05-15 UNTIL 2017-02-24 | RESIGNED |
MR MARK WILLIAM ALLOY | Feb 1955 | American | Director | 2017-02-24 UNTIL 2019-01-23 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-06-11 UNTIL 1999-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greeneden Topco Sca | 2017-02-24 | L-1940 Luxembourg | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Silver Lining Solutions Limited - Abbreviated accounts 16.3 | 2016-12-01 | 29-02-2016 | £513,190 Cash £-1,215,845 equity |
Silver Lining Solutions Limited - Limited company - abbreviated - 11.9 | 2015-11-20 | 28-02-2015 | £282,439 Cash £-1,477,827 equity |
Silver Lining Solutions Limited - Limited company - abbreviated - 11.0.0 | 2014-08-22 | 28-02-2014 | £491,225 Cash £-1,504,393 equity |