SELIG UK LIMITED
SLOUGH WALRUS ACQUISITION SUBSIDIARY UK LIMITED

Hellopages » Berkshire » Slough » SL1 4BH

Company number 06628891
Status Active
Incorporation Date 24 June 2008
Company Type Private Limited Company
Address 635-637 AJAX AVENUE, SLOUGH TRADING ESTATE, SLOUGH, BERKSHIRE, SL1 4BH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 USD 55,964,262 ; Memorandum and Articles of Association. The most likely internet sites of SELIG UK LIMITED are www.seliguk.co.uk, and www.selig-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Selig Uk Limited is a Private Limited Company. The company registration number is 06628891. Selig Uk Limited has been working since 24 June 2008. The present status of the company is Active. The registered address of Selig Uk Limited is 635 637 Ajax Avenue Slough Trading Estate Slough Berkshire Sl1 4bh. . GOFFIN, Simon is a Secretary of the company. RUBIN, David M is a Secretary of the company. CANMANN, Michael is a Director of the company. CASSIDY, Stephen is a Director of the company. CROWN, William H is a Director of the company. FLYNN, Maureen is a Director of the company. GOFFIN, Simon David is a Director of the company. LU, Geoffrey Richard is a Director of the company. RUBIN, David M. is a Director of the company. SCHELLINGER, Patrick is a Director of the company. Secretary GRIFFITH, Robert has been resigned. Secretary MCLEAN, Andrew has been resigned. Director ESSEL, Edwin has been resigned. Director MCLEAN, Andrew Fenwick has been resigned. Director THORNHILL, Craig Warren has been resigned. Director WARBURTON, Eric Arthur has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GOFFIN, Simon
Appointed Date: 05 August 2013

Secretary
RUBIN, David M
Appointed Date: 03 August 2015

Director
CANMANN, Michael
Appointed Date: 03 August 2015
58 years old

Director
CASSIDY, Stephen
Appointed Date: 24 June 2008
69 years old

Director
CROWN, William H
Appointed Date: 03 August 2015
62 years old

Director
FLYNN, Maureen
Appointed Date: 03 August 2015
64 years old

Director
GOFFIN, Simon David
Appointed Date: 16 November 2011
63 years old

Director
LU, Geoffrey Richard
Appointed Date: 03 May 2013
70 years old

Director
RUBIN, David M.
Appointed Date: 03 August 2015
79 years old

Director
SCHELLINGER, Patrick
Appointed Date: 08 December 2010
55 years old

Resigned Directors

Secretary
GRIFFITH, Robert
Resigned: 27 February 2009
Appointed Date: 24 June 2008

Secretary
MCLEAN, Andrew
Resigned: 05 August 2013
Appointed Date: 27 February 2009

Director
ESSEL, Edwin
Resigned: 20 February 2012
Appointed Date: 05 August 2009
61 years old

Director
MCLEAN, Andrew Fenwick
Resigned: 05 August 2013
Appointed Date: 09 May 2011
66 years old

Director
THORNHILL, Craig Warren
Resigned: 20 January 2014
Appointed Date: 05 August 2009
57 years old

Director
WARBURTON, Eric Arthur
Resigned: 02 April 2009
Appointed Date: 24 June 2008
71 years old

SELIG UK LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
  • USD 55,964,262

24 Nov 2015
Memorandum and Articles of Association
24 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/11/2015
  • RES13 ‐ Company business 10/11/2015

05 Nov 2015
Auditor's resignation
...
... and 73 more events
07 Aug 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

07 Aug 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

07 Aug 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

07 Aug 2008
Company name changed walrus acquisition subsidiary uk LIMITED\certificate issued on 11/08/08
24 Jun 2008
Incorporation

SELIG UK LIMITED Charges

11 July 2012
Debenture
Delivered: 19 July 2012
Status: Satisfied on 17 August 2015
Persons entitled: General Electric Capital Corporation
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Deed
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The deposit and the deposit balance see image for full…
26 August 2010
Deposit deed
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The sum of £85,000 see image for full details.
1 August 2008
Rent deposit deed
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: £85,187.50 in an interest earning account see image for…
1 August 2008
Debenture
Delivered: 14 August 2008
Status: Satisfied on 26 July 2012
Persons entitled: General Electric Capital Corporation (The UK Agent)
Description: Fixed and floating charge over the undertaking and all…