SELECT FINANCIAL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG8 6AS

Company number 03615844
Status Active - Proposal to Strike off
Incorporation Date 14 August 1998
Company Type Private Limited Company
Address REBECCA WARWICK, 4 MILLENNIUM WAY WEST, NOTTINGHAM, NG8 6AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; All of the property or undertaking has been released and no longer forms part of charge 4. The most likely internet sites of SELECT FINANCIAL LIMITED are www.selectfinancial.co.uk, and www.select-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Select Financial Limited is a Private Limited Company. The company registration number is 03615844. Select Financial Limited has been working since 14 August 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Select Financial Limited is Rebecca Warwick 4 Millennium Way West Nottingham Ng8 6as. . WARWICK LACEY, Rebecca Catherine Deane is a Secretary of the company. YONG, Robert Thomas is a Director of the company. Secretary YONG, Robert Thomas has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SAINSBURY, Mark Stuart has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARWICK LACEY, Rebecca Catherine Deane
Appointed Date: 22 November 2000

Director
YONG, Robert Thomas
Appointed Date: 14 August 1998
53 years old

Resigned Directors

Secretary
YONG, Robert Thomas
Resigned: 22 November 2000
Appointed Date: 14 August 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 August 1998
Appointed Date: 14 August 1998

Director
SAINSBURY, Mark Stuart
Resigned: 31 August 2000
Appointed Date: 14 August 1998
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 August 1998
Appointed Date: 14 August 1998

Persons With Significant Control

Dtd Leisure Ltd
Notified on: 14 August 2016
Nature of control: Ownership of shares – 75% or more

SELECT FINANCIAL LIMITED Events

23 May 2017
First Gazette notice for voluntary strike-off
13 May 2017
Application to strike the company off the register
22 Mar 2017
All of the property or undertaking has been released and no longer forms part of charge 4
21 Mar 2017
All of the property or undertaking has been released from charge 3
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 82 more events
07 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Secretary resigned
07 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Registered office changed on 07/10/98 from: 12 york place leeds west yorkshire LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Aug 1998
Incorporation

SELECT FINANCIAL LIMITED Charges

12 March 2012
Rent deposit deed
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Cleopatramaker Nominee 1 Limited and Cleopatramaker Nominee 2 Limited
Description: Deposit sum of £10,440 see image for full details.
11 January 2008
Mortgage debenture
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Mortgage debenture
Delivered: 8 September 2000
Status: Satisfied on 29 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 April 2000
All assets debenture
Delivered: 19 April 2000
Status: Satisfied on 15 February 2001
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…