SELECT INTERNATIONAL DEVELOPMENTS LIMITED
ALDERLEY EDGE SPAIN SELECT LIMITED STOTT PROPERTY SPAIN LIMITED IBERIA SELECT LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7QP

Company number 05477928
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address THE BOX, HORSESHOE LANE, ALDERLEY EDGE, CHESHIRE, SK9 7QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Secretary's details changed for Mr Giles Peter Beswick on 15 December 2015. The most likely internet sites of SELECT INTERNATIONAL DEVELOPMENTS LIMITED are www.selectinternationaldevelopments.co.uk, and www.select-international-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Select International Developments Limited is a Private Limited Company. The company registration number is 05477928. Select International Developments Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Select International Developments Limited is The Box Horseshoe Lane Alderley Edge Cheshire Sk9 7qp. . BESWICK, Giles Peter is a Secretary of the company. BESWICK, Giles Peter is a Director of the company. LITTLEWOOD, Mark Stephen is a Director of the company. STOTT, Mark David is a Director of the company. Secretary LITTLEWOOD, Mark Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLANK, Stephen Martin has been resigned. Director HADFIELD, Samuel Parker has been resigned. Director MOORE, Trevor Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BESWICK, Giles Peter
Appointed Date: 20 November 2008

Director
BESWICK, Giles Peter
Appointed Date: 10 June 2005
51 years old

Director
LITTLEWOOD, Mark Stephen
Appointed Date: 10 June 2005
48 years old

Director
STOTT, Mark David
Appointed Date: 10 June 2005
53 years old

Resigned Directors

Secretary
LITTLEWOOD, Mark Stephen
Resigned: 20 November 2008
Appointed Date: 10 June 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
BLANK, Stephen Martin
Resigned: 31 January 2013
Appointed Date: 21 September 2008
73 years old

Director
HADFIELD, Samuel Parker
Resigned: 06 July 2007
Appointed Date: 10 June 2005
45 years old

Director
MOORE, Trevor Philip
Resigned: 10 March 2010
Appointed Date: 21 September 2008
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

SELECT INTERNATIONAL DEVELOPMENTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

20 Jun 2016
Secretary's details changed for Mr Giles Peter Beswick on 15 December 2015
20 Jun 2016
Director's details changed for Mr Mark David Stott on 10 July 2015
20 Jun 2016
Director's details changed for Mr Giles Peter Beswick on 15 December 2015
...
... and 48 more events
25 Jun 2005
New director appointed
25 Jun 2005
New director appointed
25 Jun 2005
New director appointed
25 Jun 2005
New secretary appointed
10 Jun 2005
Incorporation