SELBY MILLSMITH LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BG

Company number 01904916
Status Active
Incorporation Date 12 April 1985
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016; Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016. The most likely internet sites of SELBY MILLSMITH LIMITED are www.selbymillsmith.co.uk, and www.selby-millsmith.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selby Millsmith Limited is a Private Limited Company. The company registration number is 01904916. Selby Millsmith Limited has been working since 12 April 1985. The present status of the company is Active. The registered address of Selby Millsmith Limited is Millennium Bridge House 2 Lambeth Hill London England Ec4v 4bg. The company`s financial liabilities are £312.17k. It is £0k against last year. . TAGG, Gavin Kenneth is a Secretary of the company. BRIANT, Timothy is a Director of the company. FIRTH, David Samuel Peter is a Director of the company. MARSHALL III, John Logan is a Director of the company. Secretary FIRTH, David Samuel Peter has been resigned. Secretary MILLS, Graham William Henry has been resigned. Secretary MOSTYN JONES, David Herbert has been resigned. Secretary THOMAS, Allen Lloyd has been resigned. Director BANKS, David Franklin has been resigned. Director BUCK, Graham Willis has been resigned. Director COOK, Frances has been resigned. Director LINTON, Nigel Robert has been resigned. Director MARCHANT, Patricia Frances has been resigned. Director MILLS, Graham William Henry has been resigned. Director MUMME, Susan Anna Louise has been resigned. Director ROGERS, Anne Margaret Thorold has been resigned. Director SELBY, Colin David, Dr has been resigned. Director SINCLAIR, Patrick Malcolm Mann has been resigned. Director SMITH, Sara Marianne has been resigned. The company operates in "Human resources provision and management of human resources functions".


selby millsmith Key Finiance

LIABILITIES £312.17k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAGG, Gavin Kenneth
Appointed Date: 31 July 2016

Director
BRIANT, Timothy
Appointed Date: 31 July 2016
55 years old

Director
FIRTH, David Samuel Peter
Appointed Date: 01 January 2000
65 years old

Director
MARSHALL III, John Logan
Appointed Date: 31 July 2016
62 years old

Resigned Directors

Secretary
FIRTH, David Samuel Peter
Resigned: 31 July 2016
Appointed Date: 01 January 2000

Secretary
MILLS, Graham William Henry
Resigned: 18 March 1997

Secretary
MOSTYN JONES, David Herbert
Resigned: 13 June 1997
Appointed Date: 18 March 1997

Secretary
THOMAS, Allen Lloyd
Resigned: 31 December 1999
Appointed Date: 13 June 1997

Director
BANKS, David Franklin
Resigned: 24 March 1998
Appointed Date: 18 March 1997
82 years old

Director
BUCK, Graham Willis
Resigned: 12 July 2005
Appointed Date: 06 December 2004
55 years old

Director
COOK, Frances
Resigned: 06 December 2004
Appointed Date: 18 March 1997
74 years old

Director
LINTON, Nigel Robert
Resigned: 30 November 2010
Appointed Date: 31 January 2009
55 years old

Director
MARCHANT, Patricia Frances
Resigned: 31 January 2009
Appointed Date: 06 July 2005
60 years old

Director
MILLS, Graham William Henry
Resigned: 18 September 2001
80 years old

Director
MUMME, Susan Anna Louise
Resigned: 31 December 1999
Appointed Date: 24 March 1998
66 years old

Director
ROGERS, Anne Margaret Thorold
Resigned: 18 March 1997
74 years old

Director
SELBY, Colin David, Dr
Resigned: 18 September 2001
78 years old

Director
SINCLAIR, Patrick Malcolm Mann
Resigned: 01 September 2012
Appointed Date: 30 November 2010
50 years old

Director
SMITH, Sara Marianne
Resigned: 18 March 1997
73 years old

SELBY MILLSMITH LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
26 Aug 2016
Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
15 Aug 2016
Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
11 Aug 2016
Appointment of Mr Timothy Briant as a director on 31 July 2016
...
... and 113 more events
26 Jul 1988
Full accounts made up to 31 December 1987

06 Mar 1987
Full accounts made up to 31 December 1986

06 Mar 1987
Full accounts made up to 31 December 1985

06 Mar 1987
New director appointed

12 Apr 1985
Incorporation

SELBY MILLSMITH LIMITED Charges

11 October 2000
Rent deposit deed
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: Anastasia Cecilia Mary Hatvany
Description: £2,245.63.
11 October 2000
Rent deposit deed
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: P I Hatvany, R S Mohr, Brunel Trustees Limitedas Trustees of Martix Senior Exucutive Pension Scheme
Description: The sum of £2,277.33.
30 May 1996
Rent deposit deed
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Brunel Trustees Ltdbeing the Trustees for the Time Being of the Matrix Senior Executive Pension Scheme Roamn Stephen Mohr Helen Ruth Mohr Ruby Diana Hatvany Paul Imra Hatvany
Description: A rent deposit of £2,000.
28 May 1996
Rent deposit deed
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Mrs Ruby Diana Hatvany
Description: A rent deposit of £2,000.
14 February 1991
Debenture
Delivered: 22 February 1991
Status: Satisfied on 21 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1990
Mortgage debenture
Delivered: 3 May 1990
Status: Satisfied on 27 January 1992
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…
20 April 1990
Rent deposit deed
Delivered: 10 May 1990
Status: Satisfied on 13 March 1997
Persons entitled: T.A. Fisher & Sons Limited
Description: £2,781.40.