SELECT ENGINEERING LIMITED
CHELMSFORD GRIDQUEST LIMITED

Hellopages » Essex » Chelmsford » CM3 8DQ

Company number 02729801
Status Active
Incorporation Date 9 July 1992
Company Type Private Limited Company
Address OFFICE 19 RUNWELL HALL FARM, HOE LANE RETTENDON COMMON, CHELMSFORD, CM3 8DQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of SELECT ENGINEERING LIMITED are www.selectengineering.co.uk, and www.select-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Select Engineering Limited is a Private Limited Company. The company registration number is 02729801. Select Engineering Limited has been working since 09 July 1992. The present status of the company is Active. The registered address of Select Engineering Limited is Office 19 Runwell Hall Farm Hoe Lane Rettendon Common Chelmsford Cm3 8dq. . FOSTER, Clive Roger is a Secretary of the company. FOSTER, Clive Roger is a Director of the company. FOSTER, Debra Leigh is a Director of the company. Secretary JUDGE, Diane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLETT, Terence Peter has been resigned. Director FOSTER, Clive Roger has been resigned. Director JUDGE, Diane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
FOSTER, Clive Roger
Appointed Date: 01 November 1994

Director
FOSTER, Clive Roger
Appointed Date: 18 October 1999
78 years old

Director
FOSTER, Debra Leigh
Appointed Date: 18 October 1999
67 years old

Resigned Directors

Secretary
JUDGE, Diane
Resigned: 18 October 1999
Appointed Date: 31 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1992
Appointed Date: 09 July 1992

Director
BELLETT, Terence Peter
Resigned: 01 November 1994
Appointed Date: 30 September 1992
72 years old

Director
FOSTER, Clive Roger
Resigned: 01 October 1992
Appointed Date: 31 July 1992
78 years old

Director
JUDGE, Diane
Resigned: 18 October 1999
Appointed Date: 31 July 1992
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 July 1992
Appointed Date: 09 July 1992

Persons With Significant Control

Mr Clive Roger Foster
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Debra Leigh Foster
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Drivefields Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELECT ENGINEERING LIMITED Events

16 May 2017
Full accounts made up to 31 December 2016
12 Apr 2017
Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
27 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 87 more events
15 Feb 1993
Director resigned

26 Aug 1992
New secretary appointed;director resigned;new director appointed

26 Aug 1992
Secretary resigned;new director appointed

26 Aug 1992
Registered office changed on 26/08/92 from: 2 baches street london N1 6UB

09 Jul 1992
Incorporation

SELECT ENGINEERING LIMITED Charges

4 July 2011
Debenture
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2001
Legal mortgage
Delivered: 10 July 2001
Status: Satisfied on 2 December 2010
Persons entitled: Hsbc Bank PLC
Description: The property at 3 bramble tye noak bridge basildon essex…
21 July 2000
Legal mortgage
Delivered: 25 July 2000
Status: Satisfied on 2 December 2010
Persons entitled: Hsbc Bank PLC
Description: 7 hazel close, noak bridge, basildon, essex. (L/h). With…
30 June 2000
Legal mortgage
Delivered: 6 July 2000
Status: Satisfied on 2 December 2010
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 1 hazel close noak bridge basildon…
26 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Satisfied on 2 December 2010
Persons entitled: Hsbc Bank PLC
Description: L/Hold property - 27 bramble tye,noak…
5 May 2000
Legal mortgage
Delivered: 20 May 2000
Status: Satisfied on 2 December 2010
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 21 hazel close noak bridge basildon essex…
5 May 2000
Legal mortgage
Delivered: 20 May 2000
Status: Satisfied on 21 July 2010
Persons entitled: Hsbc Bank PLC
Description: Property k/a 15 hazel close noak bridge basildon essex…
20 March 2000
Legal mortgage
Delivered: 24 March 2000
Status: Satisfied on 2 December 2010
Persons entitled: Hsbc Bank PLC
Description: Property at 36 bridge street noak bridge basildon essex…
30 July 1999
Legal mortgage
Delivered: 3 August 1999
Status: Satisfied on 2 December 2010
Persons entitled: Midland Bank PLC
Description: 10 handleys court handleys chase noak bridge basildon…