SELMORE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA8 7EB

Company number 05761983
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address ANGLO-DAL HOUSE, 5 SPRING VILLA, PARK, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of SELMORE LIMITED are www.selmore.co.uk, and www.selmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Selmore Limited is a Private Limited Company. The company registration number is 05761983. Selmore Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Selmore Limited is Anglo Dal House 5 Spring Villa Park Edgware Middlesex Ha8 7eb. . HONEYSETT, Irene is a Secretary of the company. HONEYSETT, Ray is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary KIRKCOURT LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director HENISTONE FINANCE LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HONEYSETT, Irene
Appointed Date: 13 February 2015

Director
HONEYSETT, Ray
Appointed Date: 30 March 2006
75 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Secretary
KIRKCOURT LIMITED
Resigned: 30 March 2009
Appointed Date: 30 March 2006

Nominee Director
BUYVIEW LTD
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Director
HENISTONE FINANCE LIMITED
Resigned: 05 April 2007
Appointed Date: 30 March 2006

Persons With Significant Control

Mrs Irene Honeysett
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ray Honeysett
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELMORE LIMITED Events

07 Apr 2017
Confirmation statement made on 30 March 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 24 more events
31 May 2006
New secretary appointed
31 May 2006
New director appointed
31 May 2006
Ad 29/05/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3
08 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Mar 2006
Incorporation