Company number 01542256
Status Active
Incorporation Date 29 January 1981
Company Type Private Limited Company
Address KINGS WHARF, 20-30 KINGS ROAD, READING, RG1 3EX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 July 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-15
GBP 100
. The most likely internet sites of SELECT TECHNOLOGY LIMITED are www.selecttechnology.co.uk, and www.select-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Select Technology Limited is a Private Limited Company.
The company registration number is 01542256. Select Technology Limited has been working since 29 January 1981.
The present status of the company is Active. The registered address of Select Technology Limited is Kings Wharf 20 30 Kings Road Reading Rg1 3ex. . MALYON, Brian Rodney is a Secretary of the company. HART, Stephen Edward Craig is a Director of the company. WESTON, Paul Leslie is a Director of the company. Secretary HERBERT, Fiona has been resigned. Secretary MALYON, Brian Rodney has been resigned. Director CARY, John Lucius Arthur has been resigned. Director MALYON, Brian Rodney has been resigned. Director TAYLOR, John Russell has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Persons With Significant Control
Stl Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SELECT TECHNOLOGY LIMITED Events
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
22 Mar 2017
Total exemption full accounts made up to 31 July 2016
15 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-15
06 Apr 2016
Termination of appointment of Brian Rodney Malyon as a director on 6 April 2016
06 Apr 2016
Appointment of Mr Stephen Edward Craig Hart as a director on 6 April 2016
...
... and 111 more events
12 Jan 1988
Return made up to 15/12/87; full list of members
25 Oct 1987
Full accounts made up to 31 March 1987
24 Nov 1986
Full accounts made up to 31 March 1986
24 Nov 1986
Return made up to 21/11/86; full list of members
29 Jan 1981
Incorporation
4 June 2008
Debenture
Delivered: 11 June 2008
Status: Satisfied
on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2002
Debenture
Delivered: 12 July 2002
Status: Satisfied
on 31 January 2015
Persons entitled: Redd Factors Limited
Description: By way of fixed charge all book debts, all rights, all…
4 January 1999
Mortgage debenture
Delivered: 11 January 1999
Status: Satisfied
on 10 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1991
Debenture
Delivered: 15 July 1991
Status: Satisfied
on 13 July 1999
Persons entitled: The Growth Fund Limited
Description: Fixed and floating charges over the undertaking and all…
8 July 1986
Fixed and floating charge
Delivered: 17 July 1986
Status: Satisfied
on 13 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…
7 January 1985
Mortgage debenture
Delivered: 17 June 1985
Status: Satisfied
on 13 July 1999
Persons entitled: Ukp-Ea Growth Fund Limited
Description: A specific equitable charge over the companies f/h and l/h…
2 October 1984
Debenture
Delivered: 18 October 1984
Status: Satisfied
on 23 January 1992
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…