SELECTX LIMITED
EASTCOTE

Hellopages » Greater London » Hillingdon » HA4 9LT

Company number 04727458
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9LT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 27 April 2017 GBP 86 ; Purchase of own shares.; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of SELECTX LIMITED are www.selectx.co.uk, and www.selectx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Selectx Limited is a Private Limited Company. The company registration number is 04727458. Selectx Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Selectx Limited is Audit House 260 Field End Road Eastcote Middlesex Ha4 9lt. The company`s financial liabilities are £7.08k. It is £-6.72k against last year. And the total assets are £61.76k, which is £-6.54k against last year. BUNDOCK, Gary Russell is a Director of the company. MAYNARD, Peter Charles is a Director of the company. Secretary COUR-PALAIS, Susannah Jane has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Director COUR-PALAIS, Susannah Jane has been resigned. The company operates in "Management consultancy activities other than financial management".


selectx Key Finiance

LIABILITIES £7.08k
-49%
CASH n/a
TOTAL ASSETS £61.76k
-10%
All Financial Figures

Current Directors

Director
BUNDOCK, Gary Russell
Appointed Date: 15 September 2008
64 years old

Director
MAYNARD, Peter Charles
Appointed Date: 08 April 2003
73 years old

Resigned Directors

Secretary
COUR-PALAIS, Susannah Jane
Resigned: 04 August 2010
Appointed Date: 07 April 2004

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 22 March 2005
Appointed Date: 08 April 2003

Director
COUR-PALAIS, Susannah Jane
Resigned: 31 December 2011
Appointed Date: 08 April 2003
63 years old

Persons With Significant Control

Mr Peter Charles Maynard
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Russell Bundock
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECTX LIMITED Events

23 May 2017
Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 86

23 May 2017
Purchase of own shares.
16 May 2017
Total exemption full accounts made up to 31 December 2016
02 Feb 2017
Confirmation statement made on 18 January 2017 with updates
12 Oct 2016
Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 101

...
... and 39 more events
13 Sep 2004
Total exemption small company accounts made up to 30 April 2004
21 Jun 2004
Return made up to 08/04/04; full list of members
21 Jun 2004
New secretary appointed
28 May 2003
Registered office changed on 28/05/03 from: somerset house 40-49 price street birmingham B4 6LZ
08 Apr 2003
Incorporation