SELECTA TYRE LIMITED
NORTHANTS

Hellopages » Northamptonshire » Kettering » NN16 8XJ

Company number 01093373
Status Active
Incorporation Date 31 January 1973
Company Type Private Limited Company
Address 117 MONTAGU STREET, KETTERING, NORTHANTS, NN16 8XJ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Register inspection address has been changed from C/O J R Antoine & Partners 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW United Kingdom to C/O J R Antoine & Partners Wilkins Kennedy Llp, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA; Confirmation statement made on 15 April 2017 with updates; Register(s) moved to registered inspection location C/O J R Antoine & Partners 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW. The most likely internet sites of SELECTA TYRE LIMITED are www.selectatyre.co.uk, and www.selecta-tyre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Corby Rail Station is 6.2 miles; to Wellingborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selecta Tyre Limited is a Private Limited Company. The company registration number is 01093373. Selecta Tyre Limited has been working since 31 January 1973. The present status of the company is Active. The registered address of Selecta Tyre Limited is 117 Montagu Street Kettering Northants Nn16 8xj. . PASHLEY, Fiona Jean is a Secretary of the company. HENSHALL, Nicholas Donald is a Director of the company. KNIGHT, Russell is a Director of the company. PASHLEY, Fiona Jean is a Director of the company. PASHLEY, Simon John Grant is a Director of the company. REES, David Paul is a Director of the company. Secretary GINGELL, Cyril Kerry has been resigned. Director GINGELL, Cyril Kerry has been resigned. Director MALTBY, Nicholas Julian has been resigned. Director PASHLEY, Jean Marie has been resigned. Director PASHLEY, John Greville Filby has been resigned. Director TYRER, Philip Arthur has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
PASHLEY, Fiona Jean
Appointed Date: 05 May 2005

Director
HENSHALL, Nicholas Donald
Appointed Date: 01 January 2002
61 years old

Director
KNIGHT, Russell
Appointed Date: 01 January 2009
63 years old

Director
PASHLEY, Fiona Jean
Appointed Date: 01 January 2009
61 years old

Director

Director
REES, David Paul
Appointed Date: 11 January 2012
66 years old

Resigned Directors

Secretary
GINGELL, Cyril Kerry
Resigned: 05 May 2005

Director
GINGELL, Cyril Kerry
Resigned: 05 May 2005
83 years old

Director
MALTBY, Nicholas Julian
Resigned: 02 May 2006
Appointed Date: 01 January 2002
64 years old

Director
PASHLEY, Jean Marie
Resigned: 08 April 2014
Appointed Date: 17 February 1999
99 years old

Director
PASHLEY, John Greville Filby
Resigned: 16 June 2004
101 years old

Director
TYRER, Philip Arthur
Resigned: 31 May 2011
79 years old

Persons With Significant Control

Mr Simon John Grant Pashley
Notified on: 15 April 2017
61 years old
Nature of control: Ownership of shares – 75% or more

SELECTA TYRE LIMITED Events

20 Apr 2017
Register inspection address has been changed from C/O J R Antoine & Partners 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW United Kingdom to C/O J R Antoine & Partners Wilkins Kennedy Llp, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA
20 Apr 2017
Confirmation statement made on 15 April 2017 with updates
20 Apr 2017
Register(s) moved to registered inspection location C/O J R Antoine & Partners 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW
19 May 2016
Accounts for a medium company made up to 31 December 2015
28 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,400

...
... and 105 more events
10 Dec 1987
Director resigned

31 Oct 1987
Return made up to 30/06/87; full list of members

17 Jul 1987
Accounts for a small company made up to 31 December 1986

31 Jan 1973
Certificate of incorporation
31 Jan 1973
Incorporation

SELECTA TYRE LIMITED Charges

14 February 2011
Mortgage
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 56-62 railway terrace rugby warwickshire…
2 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 1 April 2010
Persons entitled: Cedar House (Ashbourne) Limited
Description: F/H property at waterside park ashbourne derbyshire t/no…
23 February 1998
Fixed charge
Delivered: 25 February 1998
Status: Satisfied on 1 April 2010
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 1X hpc screw compressor model SM11RM s/n…
29 November 1996
Fixed charge
Delivered: 30 November 1996
Status: Satisfied on 1 April 2010
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over the goods listed in the attached schedule…
3 October 1984
Legal charge
Delivered: 16 October 1984
Status: Satisfied on 1 April 2010
Persons entitled: Lloyds Bank PLC
Description: F/H 19/29, great king street, macclesfield, cheshire.
22 April 1983
Legal charge
Delivered: 13 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H derby road ripley derbyshire.
22 April 1983
Legal charge
Delivered: 13 May 1983
Status: Satisfied on 1 April 2010
Persons entitled: Lloyds Bank PLC
Description: F/H ideal service station bromford lane ward end birmingham.
26 October 1981
Legal mortgage
Delivered: 5 November 1981
Status: Satisfied on 15 April 2011
Persons entitled: Lloyds Bank LTD
Description: F/H land with buildings known as 4 new street, matlock…
15 July 1981
Legal charge
Delivered: 20 July 1981
Status: Satisfied on 1 April 2010
Persons entitled: Lloyds Bank LTD
Description: F/H property known as 117 montagu street & 2 bath road…