SELECTIVE MARKETPLACE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE11 5XL

Company number 01566688
Status Active
Incorporation Date 8 June 1981
Company Type Private Limited Company
Address BELTON ROAD WEST, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5XL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 1st Floor, 49 High Street Hucknall Nottinghamshire NG15 7AW. The most likely internet sites of SELECTIVE MARKETPLACE LIMITED are www.selectivemarketplace.co.uk, and www.selective-marketplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Sileby Rail Station is 5.1 miles; to East Midlands Parkway Rail Station is 6.2 miles; to Syston Rail Station is 7.8 miles; to Beeston Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selective Marketplace Limited is a Private Limited Company. The company registration number is 01566688. Selective Marketplace Limited has been working since 08 June 1981. The present status of the company is Active. The registered address of Selective Marketplace Limited is Belton Road West Loughborough Leicestershire Le11 5xl. . DASHPER, John Colin is a Secretary of the company. DASHPER, Jane Elizabeth is a Director of the company. DASHPER, John Colin is a Director of the company. DASHPER, Luke is a Director of the company. The company operates in "Retail sale of clothing in specialised stores".


Current Directors


Director

Director
DASHPER, John Colin

84 years old

Director
DASHPER, Luke
Appointed Date: 08 January 2013
57 years old

Persons With Significant Control

Mr John Colin Dashper
Notified on: 30 June 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Elizabeth Dashper
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke Dashper
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECTIVE MARKETPLACE LIMITED Events

09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Register(s) moved to registered inspection location 1st Floor, 49 High Street Hucknall Nottinghamshire NG15 7AW
23 Jun 2016
Register inspection address has been changed to 1st Floor, 49 High Street Hucknall Nottinghamshire NG15 7AW
04 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 800,000

...
... and 93 more events
02 Dec 1981
Company name changed\certificate issued on 02/12/81
01 Jul 1981
New secretary appointed
08 Jun 1981
Certificate of incorporation
08 Jun 1981
Incorporation
20 May 1981
Memorandum and Articles of Association

SELECTIVE MARKETPLACE LIMITED Charges

6 December 2012
Rent deposit deed
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Gms Estates Limited
Description: The sums secured by a rent deposit deed.
6 December 2012
Rent deposit deed
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Gms Estates Limited
Description: The sums secured by a rent deposit deed.
13 August 1996
Deposit agreement to secure own liabilities
Delivered: 16 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
10 September 1992
Deposit agreement
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such sums held in an account(s) numbered 7115310 and…
15 April 1992
Mortgage
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…
27 September 1991
Mortgage
Delivered: 7 October 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All moneys now or hereafter standing to the credit of a…
18 May 1990
Counter indemnity and charge on deposit
Delivered: 24 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Sum of £50,000 standing in or to be credited to a…
28 October 1988
Mortgage
Delivered: 10 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
29 March 1983
Letter of set off
Delivered: 14 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
24 August 1981
Single debenture
Delivered: 27 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed floating charge over undertaking and all property and…