SELECTION SERVICES EBT TRUSTEE LIMITED
Overview
Company Name | SELECTION SERVICES EBT TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08330554 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SELECTION SERVICES EBT TRUSTEE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SELECTION SERVICES EBT TRUSTEE LIMITED located?
Registered Office Address | Napoleon House 7 Basingstoke Road Riseley RG7 1NW Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SELECTION SERVICES EBT TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for SELECTION SERVICES EBT TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Rutland House 44 Masons Hill Bromley BR2 9JG to Napoleon House 7 Basingstoke Road Riseley Reading RG7 1NW on Nov 07, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark James Woodall as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Robert Craig Ross as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Julian Gerard Powell Phipps as a secretary on Jan 21, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Julian Gerard Powell Phipps as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grahame Harrington as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from Provident House 122 High Street Bromley Kent BR1 1EZ to Rutland House 44 Masons Hill Bromley BR2 9JG on May 20, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Harvey Downer as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark James Woodall as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom* on Jan 28, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Ward as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gateley Incorporations Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SELECTION SERVICES EBT TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHIPPS, Julian Gerard Powell | Secretary | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | 204840080001 | |||||||||||
PHIPPS, Julian Gerard Powell | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | United Kingdom | British | Finance Director | 204757520001 | ||||||||
ROSS, Andrew Robert Craig | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | England | British | Company Director | 188497580001 | ||||||||
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
DOWNER, Harvey Paul | Director | 122 High Street BR1 1EZ Bromley Provident House Kent England | England | British | Finance Director | 175325540001 | ||||||||
HARRINGTON, Grahame | Director | 44 Masons Hill BR2 9JG Bromley Rutland House England | United Kingdom | British | Managing Director | 59631890003 | ||||||||
WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | None | 7966270004 | ||||||||
WOODALL, Mark James | Director | 44 Masons Hill BR2 9JG Bromley Rutland House England | England | British | Chief Financial Officer | 109282810001 | ||||||||
GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 |
Who are the persons with significant control of SELECTION SERVICES EBT TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coretx Limited | Apr 06, 2016 | 44 Masons Hill BR2 9JG Bromley Rutland House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0