SELECTICA LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 04547250
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 045472500002, created on 13 September 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of SELECTICA LIMITED are www.selectica.co.uk, and www.selectica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Selectica Limited is a Private Limited Company. The company registration number is 04547250. Selectica Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of Selectica Limited is 24 Picton House Hussar Court Waterlooville Hampshire Po7 7sq. . SERGEANT, Lauren is a Secretary of the company. BROWN, Aaron Maurice is a Director of the company. Secretary BIRKETT, Gareth Edward has been resigned. Secretary BIRKETT, Kyle Alexander has been resigned. Secretary VASS, James Stephen has been resigned. Secretary VASS, James Stephen has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BIRKETT, Gareth Edward has been resigned. Director BROWN, Aaron Maurice has been resigned. Director HUGHES, Paul Andrew has been resigned. Director RIDGE, Darren Michael has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director VASS, James has been resigned. Director VASS, James Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SERGEANT, Lauren
Appointed Date: 01 June 2012

Director
BROWN, Aaron Maurice
Appointed Date: 22 June 2010
42 years old

Resigned Directors

Secretary
BIRKETT, Gareth Edward
Resigned: 01 October 2006
Appointed Date: 10 January 2003

Secretary
BIRKETT, Kyle Alexander
Resigned: 20 August 2008
Appointed Date: 21 January 2008

Secretary
VASS, James Stephen
Resigned: 21 January 2008
Appointed Date: 01 October 2006

Secretary
VASS, James Stephen
Resigned: 10 January 2003
Appointed Date: 09 October 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Director
BIRKETT, Gareth Edward
Resigned: 20 August 2008
Appointed Date: 09 October 2002
43 years old

Director
BROWN, Aaron Maurice
Resigned: 24 July 2006
Appointed Date: 09 October 2002
42 years old

Director
HUGHES, Paul Andrew
Resigned: 10 January 2003
Appointed Date: 09 October 2002
44 years old

Director
RIDGE, Darren Michael
Resigned: 13 July 2011
Appointed Date: 22 June 2010
62 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Director
VASS, James
Resigned: 22 June 2010
Appointed Date: 20 August 2008
42 years old

Director
VASS, James Stephen
Resigned: 10 January 2003
Appointed Date: 09 October 2002
42 years old

Persons With Significant Control

Mr Aaron Maurice Brown
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

SELECTICA LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Registration of charge 045472500002, created on 13 September 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
21 Jul 2016
Registration of charge 045472500001, created on 18 July 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
31 Oct 2002
New secretary appointed
08 Oct 2002
Registered office changed on 08/10/02 from: 25 hill road theydon bois epping essex CM16 7LX
08 Oct 2002
Secretary resigned
08 Oct 2002
Director resigned
27 Sep 2002
Incorporation

SELECTICA LIMITED Charges

13 September 2016
Charge code 0454 7250 0002
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 185 warsash road, southampton t/no…
18 July 2016
Charge code 0454 7250 0001
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…