SELECT LIVING (DEVON) LIMITED
POTTERS BAR NEW CARE (DEVON) LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 03940629
Status Active
Incorporation Date 6 March 2000
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 2JD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 14 December 2016; Full accounts made up to 3 April 2016. The most likely internet sites of SELECT LIVING (DEVON) LIMITED are www.selectlivingdevon.co.uk, and www.select-living-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Select Living Devon Limited is a Private Limited Company. The company registration number is 03940629. Select Living Devon Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of Select Living Devon Limited is Graham House 7 Wyllyotts Place Potters Bar Hertfordshire England En6 2jd. . THE FINANCE AND INDUSTRIAL TRUST LIMITED is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. Secretary NEWCOMBE, Shirley Anne has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director GAISFORD, James Dominic has been resigned. Director NEWCOMBE, Gillian Anne has been resigned. Director NEWCOMBE, Richard Stanley has been resigned. Director NEWCOMBE, Shirley Anne has been resigned. Director ROBERTS, David Colin has been resigned. Director ROWLANDSON, Richard Graham St John has been resigned. Director SHAW, Andrew David has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE FINANCE AND INDUSTRIAL TRUST LIMITED
Appointed Date: 27 August 2010

Director
ROWLANDSON, Edward Thomas Morton
Appointed Date: 27 August 2010
51 years old

Resigned Directors

Secretary
NEWCOMBE, Shirley Anne
Resigned: 27 August 2010
Appointed Date: 06 March 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Director
GAISFORD, James Dominic
Resigned: 22 May 2015
Appointed Date: 22 September 2010
67 years old

Director
NEWCOMBE, Gillian Anne
Resigned: 27 August 2010
Appointed Date: 06 March 2000
84 years old

Director
NEWCOMBE, Richard Stanley
Resigned: 06 May 2015
Appointed Date: 06 March 2000
68 years old

Director
NEWCOMBE, Shirley Anne
Resigned: 31 January 2014
Appointed Date: 27 August 2010
68 years old

Director
ROBERTS, David Colin
Resigned: 26 April 2016
Appointed Date: 13 October 2012
62 years old

Director
ROWLANDSON, Richard Graham St John
Resigned: 22 December 2014
Appointed Date: 27 August 2010
85 years old

Director
SHAW, Andrew David
Resigned: 20 October 2015
Appointed Date: 15 October 2012
62 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 23 December 2015
Appointed Date: 27 August 2010
63 years old

Persons With Significant Control

Ro Select Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELECT LIVING (DEVON) LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Dec 2016
Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 14 December 2016
22 Nov 2016
Full accounts made up to 3 April 2016
28 Apr 2016
Termination of appointment of David Colin Roberts as a director on 26 April 2016
22 Mar 2016
Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016
...
... and 70 more events
24 Mar 2000
Particulars of mortgage/charge
24 Mar 2000
Particulars of mortgage/charge
24 Mar 2000
Ad 06/03/00--------- £ si 4@1=4 £ ic 1/5
15 Mar 2000
Secretary resigned
06 Mar 2000
Incorporation

SELECT LIVING (DEVON) LIMITED Charges

20 March 2000
Mortgage debenture
Delivered: 24 March 2000
Status: Satisfied on 6 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 March 2000
Legal mortgage
Delivered: 24 March 2000
Status: Satisfied on 6 June 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 118 ashburton road newton…
20 March 2000
Legal mortgage
Delivered: 24 March 2000
Status: Satisfied on 6 June 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 120 ashburton road newton…