PRESS SELECT LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 2QS

Company number 03182407
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address 1 BROADGATE, LONDON, EC2M 2QS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PRESS SELECT LIMITED are www.pressselect.co.uk, and www.press-select.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Press Select Limited is a Private Limited Company. The company registration number is 03182407. Press Select Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of Press Select Limited is 1 Broadgate London Ec2m 2qs. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. LOW, Peter is a Director of the company. Secretary BANNER, Christopher has been resigned. Secretary BANNER, Christopher has been resigned. Secretary CROMACK, Andrew Michael has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GULLIVER, John Keith has been resigned. Secretary LACEY, Stephen has been resigned. Secretary LOW, Peter has been resigned. Secretary LOW, Peter has been resigned. Secretary OKORE, Maxwell has been resigned. Secretary STANNETT, Robert William has been resigned. Director BANNER, Christopher has been resigned. Director DOLTON, Stephen has been resigned. Director FAWCUS, Keir Murray has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GULLIVER, John Keith has been resigned. Director HARKNESS, Peter Martin has been resigned. Director HAWORTH, John Roger has been resigned. Director HILLIARD, Charles Stephen has been resigned. Director KNIGHT, Martin has been resigned. Director LACEY, Stephen has been resigned. Director OKORE, Maxwell has been resigned. Director SHEPHERD, Jonathan Paul has been resigned. Director STANLEY CLAMP, Richard has been resigned. Director STANNETT, Robert William has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 12 January 2015

Director
LOW, Peter
Appointed Date: 01 April 2005
63 years old

Resigned Directors

Secretary
BANNER, Christopher
Resigned: 10 September 2001
Appointed Date: 29 June 2001

Secretary
BANNER, Christopher
Resigned: 10 September 2001
Appointed Date: 14 August 1996

Secretary
CROMACK, Andrew Michael
Resigned: 28 April 2006
Appointed Date: 10 September 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Secretary
GULLIVER, John Keith
Resigned: 31 January 2010
Appointed Date: 31 October 2008

Secretary
LACEY, Stephen
Resigned: 06 June 2014
Appointed Date: 26 October 2011

Secretary
LOW, Peter
Resigned: 26 October 2011
Appointed Date: 01 February 2010

Secretary
LOW, Peter
Resigned: 06 August 2007
Appointed Date: 01 April 2005

Secretary
OKORE, Maxwell
Resigned: 14 August 1996
Appointed Date: 03 April 1996

Secretary
STANNETT, Robert William
Resigned: 31 October 2008
Appointed Date: 06 August 2007

Director
BANNER, Christopher
Resigned: 01 April 2005
Appointed Date: 14 August 1996
73 years old

Director
DOLTON, Stephen
Resigned: 15 December 2006
Appointed Date: 01 April 2005
63 years old

Director
FAWCUS, Keir Murray
Resigned: 14 July 2015
Appointed Date: 01 April 2005
54 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 April 1996
Appointed Date: 03 April 1996
71 years old

Director
GULLIVER, John Keith
Resigned: 31 January 2010
Appointed Date: 31 October 2008
50 years old

Director
HARKNESS, Peter Martin
Resigned: 15 December 2006
Appointed Date: 01 April 2005
76 years old

Director
HAWORTH, John Roger
Resigned: 14 July 2015
Appointed Date: 12 January 2015
64 years old

Director
HILLIARD, Charles Stephen
Resigned: 13 August 2007
Appointed Date: 01 April 2005
62 years old

Director
KNIGHT, Martin
Resigned: 01 April 2005
Appointed Date: 14 August 1996
67 years old

Director
LACEY, Stephen
Resigned: 06 June 2014
Appointed Date: 20 April 2010
68 years old

Director
OKORE, Maxwell
Resigned: 12 March 2002
Appointed Date: 03 April 1996
71 years old

Director
SHEPHERD, Jonathan Paul
Resigned: 30 November 2005
Appointed Date: 01 April 2005
57 years old

Director
STANLEY CLAMP, Richard
Resigned: 30 September 2000
Appointed Date: 03 April 1996
71 years old

Director
STANNETT, Robert William
Resigned: 31 October 2008
Appointed Date: 06 August 2007
58 years old

PRESS SELECT LIMITED Events

21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2015
Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015
17 Jul 2015
Termination of appointment of John Roger Haworth as a director on 14 July 2015
...
... and 107 more events
14 Apr 1996
Director resigned
14 Apr 1996
New secretary appointed;new director appointed
14 Apr 1996
New director appointed
14 Apr 1996
Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
03 Apr 1996
Incorporation

PRESS SELECT LIMITED Charges

1 April 2005
Debenture
Delivered: 15 April 2005
Status: Satisfied on 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2001
Debenture
Delivered: 14 August 2001
Status: Satisfied on 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1999
Debenture
Delivered: 25 February 1999
Status: Satisfied on 28 September 2001
Persons entitled: Capital Bank Cashflow Finance Limited
Description: First fixed charge all discounted debts and the other debts…