SELECT CONTRACTS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 05478007
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SELECT CONTRACTS LIMITED are www.selectcontracts.co.uk, and www.select-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Select Contracts Limited is a Private Limited Company. The company registration number is 05478007. Select Contracts Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Select Contracts Limited is The Retreat 406 Roding Lane South Woodford Green Essex Ig8 8ey. . NEWMAN, Neil is a Secretary of the company. NEWMAN, Neil is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEWMAN, Ben has been resigned. Director NEWMAN, Leonard George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
NEWMAN, Neil
Appointed Date: 10 June 2005

Director
NEWMAN, Neil
Appointed Date: 01 October 2006
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
NEWMAN, Ben
Resigned: 06 April 2011
Appointed Date: 10 June 2005
49 years old

Director
NEWMAN, Leonard George
Resigned: 30 April 2012
Appointed Date: 01 October 2006
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

SELECT CONTRACTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3

09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3

10 Feb 2015
Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015
...
... and 35 more events
29 Jun 2005
Secretary resigned
29 Jun 2005
Director resigned
29 Jun 2005
New secretary appointed
29 Jun 2005
New director appointed
10 Jun 2005
Incorporation