SELECT MONEY LIMITED
ALDERLEY EDGE STOTT FINANCIAL SERVICES LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7QP

Company number 05883721
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address THE BOX, HORSESHOE LANE, ALDERLEY EDGE, CHESHIRE, SK9 7QP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Resolutions RES13 ‐ Other company business 01/12/2015 RES10 ‐ Resolution of allotment of securities RES10 ‐ Resolution of allotment of securities . The most likely internet sites of SELECT MONEY LIMITED are www.selectmoney.co.uk, and www.select-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Select Money Limited is a Private Limited Company. The company registration number is 05883721. Select Money Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Select Money 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. SLATER, Michael Keith 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 MOORE, Trevor Philip has been resigned. Director OAKES, Mark Jonathan has been resigned. Director VERDELIS, Ioannis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
BESWICK, Giles Peter
Appointed Date: 20 November 2008

Director
BESWICK, Giles Peter
Appointed Date: 21 July 2006
51 years old

Director
SLATER, Michael Keith
Appointed Date: 19 December 2014
50 years old

Resigned Directors

Secretary
LITTLEWOOD, Mark Stephen
Resigned: 20 November 2008
Appointed Date: 21 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

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

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

Director
OAKES, Mark Jonathan
Resigned: 10 March 2010
Appointed Date: 21 July 2006
53 years old

Director
VERDELIS, Ioannis
Resigned: 20 November 2008
Appointed Date: 21 July 2006
41 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Persons With Significant Control

Select Property (Group) Ltd
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

SELECT MONEY LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
15 Jan 2016
Resolutions
  • RES13 ‐ Other company business 01/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

15 Jan 2016
Statement of capital following an allotment of shares on 1 December 2015
  • GBP 5,000

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 41 more events
17 Aug 2006
New secretary appointed
17 Aug 2006
New director appointed
17 Aug 2006
New director appointed
17 Aug 2006
New director appointed
21 Jul 2006
Incorporation