ADVANCED SELECTION LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2FW

Company number 04993614
Status Active
Incorporation Date 12 December 2003
Company Type Private Limited Company
Address 13 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2FW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of ADVANCED SELECTION LIMITED are www.advancedselection.co.uk, and www.advanced-selection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to St Denys Rail Station is 4.3 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.8 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Selection Limited is a Private Limited Company. The company registration number is 04993614. Advanced Selection Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of Advanced Selection Limited is 13 Hursley Road Chandlers Ford Eastleigh Hampshire So53 2fw. . HUGHES, Andrew Heywood is a Director of the company. LEA, Stephen is a Director of the company. Secretary BARTLETT, Paula Jane has been resigned. Secretary DAVIS, Matthew Eliot has been resigned. Secretary EVERINGHAM, Miles has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAVIS, Matthew Eliot has been resigned. Director EVERINGHAM, Miles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
HUGHES, Andrew Heywood
Appointed Date: 12 January 2004
63 years old

Director
LEA, Stephen
Appointed Date: 01 May 2014
52 years old

Resigned Directors

Secretary
BARTLETT, Paula Jane
Resigned: 06 April 2008
Appointed Date: 22 November 2005

Secretary
DAVIS, Matthew Eliot
Resigned: 22 November 2005
Appointed Date: 12 January 2004

Secretary
EVERINGHAM, Miles
Resigned: 22 November 2005
Appointed Date: 12 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 December 2003
Appointed Date: 12 December 2003

Director
DAVIS, Matthew Eliot
Resigned: 04 July 2008
Appointed Date: 12 January 2004
55 years old

Director
EVERINGHAM, Miles
Resigned: 17 June 2009
Appointed Date: 12 January 2004
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 December 2003
Appointed Date: 12 December 2003

Persons With Significant Control

Mr Miles Everingham
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Heywood Hughes
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Rosemary Alison Hughes
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ADVANCED SELECTION LIMITED Events

03 Jan 2017
Change of share class name or designation
28 Dec 2016
Total exemption small company accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 1 December 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 60

...
... and 54 more events
02 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

02 Feb 2004
Registered office changed on 02/02/04 from: 13 - 17 hursley road, chandlers ford, eastleigh hampshire SO53 2FW
17 Dec 2003
Director resigned
17 Dec 2003
Secretary resigned
12 Dec 2003
Incorporation

ADVANCED SELECTION LIMITED Charges

7 May 2013
Charge code 0499 3614 0002
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
7 November 2007
Debenture
Delivered: 10 November 2007
Status: Satisfied on 1 July 2009
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…