SELECTURE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 1DS

Company number 04319468
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address 26 FINSBURY SQUARE, 3RD FLOOR, LONDON, ENGLAND, EC2A 1DS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 043194680003 in full. The most likely internet sites of SELECTURE LIMITED are www.selecture.co.uk, and www.selecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selecture Limited is a Private Limited Company. The company registration number is 04319468. Selecture Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Selecture Limited is 26 Finsbury Square 3rd Floor London England Ec2a 1ds. . WHIDDETT, Claire is a Secretary of the company. LANCEFIELD, David Brett is a Director of the company. Secretary ELWES, Lucy Cary has been resigned. Secretary FRICKER, Morag has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director FRICKER, Morag has been resigned. Director JONES, Gareth Ian has been resigned. Director LIDDIARD, Carolyn Jane has been resigned. Director RATHOD, Raj has been resigned. Director WHIDDETT, Claire Louise has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WHIDDETT, Claire
Appointed Date: 06 December 2013

Director
LANCEFIELD, David Brett
Appointed Date: 08 November 2001
50 years old

Resigned Directors

Secretary
ELWES, Lucy Cary
Resigned: 07 November 2007
Appointed Date: 08 November 2001

Secretary
FRICKER, Morag
Resigned: 06 December 2013
Appointed Date: 07 November 2007

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Director
FRICKER, Morag
Resigned: 16 June 2014
Appointed Date: 06 December 2013
49 years old

Director
JONES, Gareth Ian
Resigned: 01 May 2015
Appointed Date: 16 June 2014
46 years old

Director
LIDDIARD, Carolyn Jane
Resigned: 16 December 2015
Appointed Date: 01 May 2015
51 years old

Director
RATHOD, Raj
Resigned: 17 May 2016
Appointed Date: 16 December 2015
40 years old

Director
WHIDDETT, Claire Louise
Resigned: 30 June 2016
Appointed Date: 17 May 2016
41 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Persons With Significant Control

Mr David Brett Lancefield
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

SELECTURE LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jul 2016
Satisfaction of charge 043194680003 in full
30 Jun 2016
Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016
25 May 2016
Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016
...
... and 65 more events
23 Nov 2001
Accounting reference date extended from 30/11/02 to 31/12/02
14 Nov 2001
Secretary resigned
14 Nov 2001
Registered office changed on 14/11/01 from: regent house 316 beulah hill london SE19 3HF
14 Nov 2001
Director resigned
08 Nov 2001
Incorporation

SELECTURE LIMITED Charges

17 June 2013
Charge code 0431 9468 0003
Delivered: 18 June 2013
Status: Satisfied on 16 July 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 17 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2005
Rent deposit deed
Delivered: 12 October 2005
Status: Satisfied on 2 February 2016
Persons entitled: Zurich Assurance LTD
Description: Its interest in the interest earning deposit account and…