STAGESELECT LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SW
Company number 02208568
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of STAGESELECT LIMITED are www.stageselect.co.uk, and www.stageselect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.3 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stageselect Limited is a Private Limited Company. The company registration number is 02208568. Stageselect Limited has been working since 28 December 1987. The present status of the company is Active. The registered address of Stageselect Limited is Wates House Station Approach Leatherhead Surrey Kt22 7sw. . ALLEN, David Owen is a Secretary of the company. ALLEN, David Owen is a Director of the company. WATES, Timothy Andrew De Burgh is a Director of the company. Secretary DAVIES, David Huw has been resigned. Secretary DAVIES, David Huw has been resigned. Secretary GAME, Ashley has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary MACKIE, William Graham has been resigned. Secretary SAREEN, Narinder Singh has been resigned. Secretary STYANT, Terry Ann has been resigned. Director DAVIES, David Huw has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director LORD, Philip Smith has been resigned. Director PHIPPS, Paul David has been resigned. Director SPENCER, Jonathan Peter has been resigned. Director TULLAH, Neville has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. Director WATES, Michael Edward has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ALLEN, David Owen
Appointed Date: 04 January 2016

Director
ALLEN, David Owen
Appointed Date: 04 January 2016
54 years old

Director
WATES, Timothy Andrew De Burgh
Appointed Date: 31 December 2005
59 years old

Resigned Directors

Secretary
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 31 December 2007

Secretary
DAVIES, David Huw
Resigned: 30 May 2006
Appointed Date: 01 February 2005

Secretary
GAME, Ashley
Resigned: 30 April 2002
Appointed Date: 02 October 2000

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 30 April 2002

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 02 October 2000
Appointed Date: 30 June 2000

Secretary
MACKIE, William Graham
Resigned: 30 June 2000
Appointed Date: 29 April 1994

Secretary
SAREEN, Narinder Singh
Resigned: 29 April 1994

Secretary
STYANT, Terry Ann
Resigned: 31 December 2007
Appointed Date: 30 May 2006

Director
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 01 February 2005
70 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 27 August 1998
64 years old

Director
LORD, Philip Smith
Resigned: 30 June 1995
91 years old

Director
PHIPPS, Paul David
Resigned: 31 December 2005
Appointed Date: 12 December 2001
73 years old

Director
SPENCER, Jonathan Peter
Resigned: 07 August 1998
Appointed Date: 30 June 1995
71 years old

Director
TULLAH, Neville
Resigned: 12 December 2001
Appointed Date: 22 January 2001
81 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 22 January 2001
86 years old

Director
WATES, Michael Edward
Resigned: 22 January 2001
Appointed Date: 30 June 1995
90 years old

STAGESELECT LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 31 December 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

24 Feb 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Appointment of Mr David Owen Allen as a secretary on 4 January 2016
06 Jan 2016
Appointment of Mr David Owen Allen as a director on 4 January 2016
...
... and 122 more events
13 Jul 1988
New director appointed

23 May 1988
Secretary resigned;new secretary appointed

23 May 1988
Director resigned;new director appointed

23 May 1988
Registered office changed on 23/05/88 from: 2 baches street london N1 6UB

28 Dec 1987
Incorporation

STAGESELECT LIMITED Charges

11 May 1992
Debenture
Delivered: 18 May 1992
Status: Satisfied on 5 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1989
Legal charge
Delivered: 17 July 1989
Status: Satisfied on 11 January 1991
Persons entitled: Wates Built Homes Limited
Description: Land and buildings at north east side of shore road hythe…
30 June 1989
Fixed and floating charge
Delivered: 17 July 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Fixed charge:- f/h property at shore road hythe hampshire…