SELCLENE (MAIDA VALE) LIMITED
SWANSEA

Hellopages » Powys » Powys » SA9 1GL

Company number 02964270
Status Active
Incorporation Date 2 September 1994
Company Type Private Limited Company
Address CRAIG Y NOS CASTLE, BRECON ROAD PEN Y CAE, SWANSEA, POWYS, SA9 1GL
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SELCLENE (MAIDA VALE) LIMITED are www.selclenemaidavale.co.uk, and www.selclene-maida-vale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Selclene Maida Vale Limited is a Private Limited Company. The company registration number is 02964270. Selclene Maida Vale Limited has been working since 02 September 1994. The present status of the company is Active. The registered address of Selclene Maida Vale Limited is Craig Y Nos Castle Brecon Road Pen Y Cae Swansea Powys Sa9 1gl. . BLOOM, Ian Ashley is a Secretary of the company. GOVER, Martin Richard George is a Director of the company. Secretary BELL, Carol Ann has been resigned. Secretary BROOK, Simon Martin has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WARING, Susan Carol has been resigned. Director GOVER, Georgina Mary has been resigned. Director GOVER, Richard Walter Miles has been resigned. Director TRAYNOR, Hazel Patricia has been resigned. The company operates in "Other cleaning services".


selclene (maida vale) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLOOM, Ian Ashley
Appointed Date: 01 January 2003

Director
GOVER, Martin Richard George
Appointed Date: 20 July 1999
66 years old

Resigned Directors

Secretary
BELL, Carol Ann
Resigned: 29 January 2002
Appointed Date: 20 July 1999

Secretary
BROOK, Simon Martin
Resigned: 20 July 1999
Appointed Date: 02 September 1994

Nominee Secretary
THOMAS, Howard
Resigned: 02 September 1994
Appointed Date: 02 September 1994

Secretary
WARING, Susan Carol
Resigned: 31 December 2002
Appointed Date: 15 February 2002

Director
GOVER, Georgina Mary
Resigned: 20 July 1999
Appointed Date: 30 March 1995
94 years old

Director
GOVER, Richard Walter Miles
Resigned: 20 July 1999
Appointed Date: 30 March 1995
102 years old

Director
TRAYNOR, Hazel Patricia
Resigned: 30 March 1995
Appointed Date: 02 September 1994
52 years old

Persons With Significant Control

Mr Martin Richard George Gover
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SELCLENE (MAIDA VALE) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 2 September 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
11 Apr 1995
Accounting reference date notified as 31/03
11 Apr 1995
Ad 30/03/95--------- £ si 8@1=8 £ ic 2/10
13 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Sep 1994
Secretary resigned
02 Sep 1994
Incorporation

SELCLENE (MAIDA VALE) LIMITED Charges

1 June 2001
Legal charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Adelina patti hospital craig y nos WA417510. By way of…
18 October 2000
Debenture
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…