SELECT SECURITY & STEWARDING LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2BB

Company number 04124747
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address FIRST FLOOR REDINGTON COURT, 69 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 80100 - Private security activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Ms Anne Marie Chebib on 3 January 2017; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SELECT SECURITY & STEWARDING LIMITED are www.selectsecuritystewarding.co.uk, and www.select-security-stewarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Select Security Stewarding Limited is a Private Limited Company. The company registration number is 04124747. Select Security Stewarding Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of Select Security Stewarding Limited is First Floor Redington Court 69 Church Road Hove East Sussex Bn3 2bb. The company`s financial liabilities are £0.94k. It is £-12.85k against last year. The cash in hand is £0.47k. It is £-5.99k against last year. And the total assets are £49.09k, which is £19.39k against last year. BOURTON, Philip Andrew is a Director of the company. CHEBIB, Anne Marie is a Director of the company. Secretary CHEBIB, Anne Marie has been resigned. Secretary DILLEY, Rebekah Jane has been resigned. Secretary MOORCROFT, Melanie has been resigned. Secretary RUSSELL, Pat has been resigned. Nominee Secretary WHITE HOUSE SECRETARIES LTD has been resigned. Director ALLARD, Stephen John has been resigned. Director ROBINSON, Matthew has been resigned. Director RUSSELL, Patricia Mary has been resigned. Nominee Director WHITE HOUSE LAW SERVICES LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


select security & stewarding Key Finiance

LIABILITIES £0.94k
-94%
CASH £0.47k
-93%
TOTAL ASSETS £49.09k
+65%
All Financial Figures

Current Directors

Director
BOURTON, Philip Andrew
Appointed Date: 12 December 2012
46 years old

Director
CHEBIB, Anne Marie
Appointed Date: 13 December 2000
48 years old

Resigned Directors

Secretary
CHEBIB, Anne Marie
Resigned: 06 February 2006
Appointed Date: 13 December 2000

Secretary
DILLEY, Rebekah Jane
Resigned: 05 March 2009
Appointed Date: 06 February 2006

Secretary
MOORCROFT, Melanie
Resigned: 21 July 2010
Appointed Date: 06 March 2009

Secretary
RUSSELL, Pat
Resigned: 30 September 2015
Appointed Date: 01 August 2010

Nominee Secretary
WHITE HOUSE SECRETARIES LTD
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Director
ALLARD, Stephen John
Resigned: 06 February 2006
Appointed Date: 13 December 2000
74 years old

Director
ROBINSON, Matthew
Resigned: 31 March 2003
Appointed Date: 11 February 2003
49 years old

Director
RUSSELL, Patricia Mary
Resigned: 30 September 2015
Appointed Date: 12 December 2012
66 years old

Nominee Director
WHITE HOUSE LAW SERVICES LTD
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Persons With Significant Control

Ms Anne Marie Chebib Ba
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

SELECT SECURITY & STEWARDING LIMITED Events

04 Jan 2017
Director's details changed for Ms Anne Marie Chebib on 3 January 2017
04 Jan 2017
Confirmation statement made on 13 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

27 Jan 2016
Termination of appointment of Pat Russell as a secretary on 30 September 2015
...
... and 48 more events
27 Dec 2000
Secretary resigned
27 Dec 2000
New director appointed
27 Dec 2000
New secretary appointed;new director appointed
27 Dec 2000
Registered office changed on 27/12/00 from: the old school 51 princes road weybridge surrey KT13 9DA
13 Dec 2000
Incorporation