SELECTBRANCH LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 2NL
Company number 02137969
Status Active
Incorporation Date 5 June 1987
Company Type Private Limited Company
Address 147 PARKSIDE, WOLLATON PARK, NOTTINGHAM, NG8 2NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SELECTBRANCH LIMITED are www.selectbranch.co.uk, and www.selectbranch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Selectbranch Limited is a Private Limited Company. The company registration number is 02137969. Selectbranch Limited has been working since 05 June 1987. The present status of the company is Active. The registered address of Selectbranch Limited is 147 Parkside Wollaton Park Nottingham Ng8 2nl. . LEAKE, Pauline Margaret is a Secretary of the company. LEAKE, Nicholas John is a Director of the company. LEAKE, Pauline Margaret is a Director of the company. Secretary BIRCH, George Henry Philip has been resigned. Director BENTLEY, David has been resigned. Director BENTLEY, June Mary has been resigned. Director BIRCH, George Henry Philip has been resigned. Director BIRCH, Yvonne Iris has been resigned. Director NISBET, Eileen Margaret has been resigned. Director NISBET, John Bickley Wood has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEAKE, Pauline Margaret
Appointed Date: 02 April 1993

Director
LEAKE, Nicholas John
Appointed Date: 04 April 2007
56 years old

Director
LEAKE, Pauline Margaret
Appointed Date: 02 April 1993
87 years old

Resigned Directors

Secretary
BIRCH, George Henry Philip
Resigned: 02 April 1993

Director
BENTLEY, David
Resigned: 02 April 1993
90 years old

Director
BENTLEY, June Mary
Resigned: 02 April 1993
90 years old

Director
BIRCH, George Henry Philip
Resigned: 02 April 1993
100 years old

Director
BIRCH, Yvonne Iris
Resigned: 02 April 1993
98 years old

Director
NISBET, Eileen Margaret
Resigned: 04 April 2007
Appointed Date: 02 April 1993
81 years old

Director
NISBET, John Bickley Wood
Resigned: 04 April 2007
Appointed Date: 02 April 1993
95 years old

SELECTBRANCH LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

12 May 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

28 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
12 Oct 1987
Director resigned;new director appointed

12 Oct 1987
Registered office changed on 12/10/87 from: 2 baches street london N1 6UB

12 Oct 1987
Secretary resigned;new secretary appointed

01 Oct 1987
New director appointed

05 Jun 1987
Incorporation