ENGAGE SELECTION LIMITED
LONDON INTERIOR PEOPLE LIMITED

Hellopages » City of London » City of London » EC2M 6XB

Company number 05121839
Status Active
Incorporation Date 7 May 2004
Company Type Private Limited Company
Address 155 MOORGATE, LONDON, EC2M 6XB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of ENGAGE SELECTION LIMITED are www.engageselection.co.uk, and www.engage-selection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engage Selection Limited is a Private Limited Company. The company registration number is 05121839. Engage Selection Limited has been working since 07 May 2004. The present status of the company is Active. The registered address of Engage Selection Limited is 155 Moorgate London Ec2m 6xb. . MANGAN, Eloise Jane is a Secretary of the company. HOLMES, Jonathan Mark is a Director of the company. MOFFATT, Christian Lee is a Director of the company. Secretary CHITTY, Anthony Stuart has been resigned. Secretary DE FREITAS, Maria Teresa has been resigned. Secretary WADE, Jarlath Delphene has been resigned. Director BOOTH, Stephen has been resigned. Director KNIGHT, Katharine June has been resigned. Director KNIGHT, Katharine June has been resigned. Director PYCROFT, Stephen Gerard has been resigned. Director RUSHBROOK, Warren Lloyd has been resigned. Director VAUGHAN, David Keith has been resigned. Director VAUGHAN, David Keith has been resigned. Director YURTSEVER, Jonathan Can has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MANGAN, Eloise Jane
Appointed Date: 22 January 2013

Director
HOLMES, Jonathan Mark
Appointed Date: 27 January 2014
64 years old

Director
MOFFATT, Christian Lee
Appointed Date: 27 January 2014
50 years old

Resigned Directors

Secretary
CHITTY, Anthony Stuart
Resigned: 31 December 2006
Appointed Date: 21 June 2005

Secretary
DE FREITAS, Maria Teresa
Resigned: 20 June 2005
Appointed Date: 07 May 2004

Secretary
WADE, Jarlath Delphene
Resigned: 22 January 2013
Appointed Date: 01 January 2007

Director
BOOTH, Stephen
Resigned: 19 December 2008
Appointed Date: 18 July 2007
65 years old

Director
KNIGHT, Katharine June
Resigned: 31 May 2014
Appointed Date: 07 July 2009
72 years old

Director
KNIGHT, Katharine June
Resigned: 18 July 2007
Appointed Date: 07 May 2004
72 years old

Director
PYCROFT, Stephen Gerard
Resigned: 18 July 2007
Appointed Date: 07 May 2004
66 years old

Director
RUSHBROOK, Warren Lloyd
Resigned: 07 July 2009
Appointed Date: 18 July 2007
50 years old

Director
VAUGHAN, David Keith
Resigned: 27 January 2014
Appointed Date: 28 August 2012
67 years old

Director
VAUGHAN, David Keith
Resigned: 18 July 2007
Appointed Date: 07 May 2004
67 years old

Director
YURTSEVER, Jonathan Can
Resigned: 07 September 2005
Appointed Date: 07 May 2004
58 years old

ENGAGE SELECTION LIMITED Events

13 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
27 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

...
... and 61 more events
17 Feb 2005
Particulars of mortgage/charge
17 Feb 2005
Secretary's particulars changed
19 Oct 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
09 Aug 2004
Director's particulars changed
07 May 2004
Incorporation

ENGAGE SELECTION LIMITED Charges

4 February 2005
Guarantee & debenture
Delivered: 17 February 2005
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…