SELECT HARDWARE LIMITED
ROWLEY REGIS WARLEY

Hellopages » West Midlands » Sandwell » B65 0LJ

Company number 01418418
Status Active
Incorporation Date 9 May 1979
Company Type Private Limited Company
Address SELECT HARDWARE LTD, STATION ROAD, ROWLEY REGIS WARLEY, WEST MIDLANDS, B65 0LJ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2,303,388 . The most likely internet sites of SELECT HARDWARE LIMITED are www.selecthardware.co.uk, and www.select-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Select Hardware Limited is a Private Limited Company. The company registration number is 01418418. Select Hardware Limited has been working since 09 May 1979. The present status of the company is Active. The registered address of Select Hardware Limited is Select Hardware Ltd Station Road Rowley Regis Warley West Midlands B65 0lj. . BHARI, Jag is a Secretary of the company. BLASHILL, Thomas William is a Director of the company. HANAWAY, Bart Eric is a Director of the company. KILLWORTH, Steven John is a Director of the company. MCWALTER, Neil Stewart is a Director of the company. Secretary BIRKIN, Raymond Anthony has been resigned. Secretary HARDWICK, Kenneth Robert has been resigned. Secretary PRENTICE, Hamish Murray has been resigned. Director BIRKIN, Raymond Anthony has been resigned. Director DAN, George Stephen has been resigned. Director GLUTH, Robert Charles has been resigned. Director NEWEY, Frank has been resigned. Director PRENTICE, Hamish Murray has been resigned. Director PRITZKER, Robert Alan has been resigned. Director ROSS, Marvin William has been resigned. Director WILLIAMS, Ronald Peter has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
BHARI, Jag
Appointed Date: 01 June 2015

Director
BLASHILL, Thomas William
Appointed Date: 31 December 2013
66 years old

Director
HANAWAY, Bart Eric
Appointed Date: 01 April 2011
65 years old

Director
KILLWORTH, Steven John
Appointed Date: 31 March 2015
60 years old

Director
MCWALTER, Neil Stewart
Appointed Date: 03 January 2001
58 years old

Resigned Directors

Secretary
BIRKIN, Raymond Anthony
Resigned: 20 March 2015
Appointed Date: 23 July 2003

Secretary
HARDWICK, Kenneth Robert
Resigned: 01 June 2015
Appointed Date: 20 March 2015

Secretary
PRENTICE, Hamish Murray
Resigned: 24 July 2003

Director
BIRKIN, Raymond Anthony
Resigned: 31 March 2015
Appointed Date: 23 July 2003
72 years old

Director
DAN, George Stephen
Resigned: 04 August 1993
94 years old

Director
GLUTH, Robert Charles
Resigned: 04 August 1993
100 years old

Director
NEWEY, Frank
Resigned: 11 December 2000
Appointed Date: 23 April 1998
81 years old

Director
PRENTICE, Hamish Murray
Resigned: 24 July 2003
84 years old

Director
PRITZKER, Robert Alan
Resigned: 04 August 1993
99 years old

Director
ROSS, Marvin William
Resigned: 01 April 2005
Appointed Date: 04 August 1993
99 years old

Director
WILLIAMS, Ronald Peter
Resigned: 23 April 1998
Appointed Date: 04 August 1993
82 years old

Persons With Significant Control

Colson Holding Co Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELECT HARDWARE LIMITED Events

24 Mar 2017
Confirmation statement made on 15 February 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,303,388

16 Mar 2016
Termination of appointment of Kenneth Robert Hardwick as a secretary on 1 June 2015
16 Mar 2016
Appointment of Mr Jag Bhari as a secretary on 1 June 2015
...
... and 105 more events
17 Jan 1984
Alter mem and arts
03 Nov 1983
Resolution passed on
02 Nov 1983
Articles of association
30 Nov 1979
Company name changed\certificate issued on 30/11/79
09 May 1979
Incorporation

SELECT HARDWARE LIMITED Charges

23 December 2015
Charge code 0141 8418 0002
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north and south side of station…
10 October 2014
Charge code 0141 8418 0001
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…