SELECT VENDING (WHOLESALE) LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL6 7EZ

Company number 03622079
Status Active
Incorporation Date 26 August 1998
Company Type Private Limited Company
Address 16/17 DEVONSHIRE MEADOWS, BROADLEY PARK ROAD, PLYMOUTH, DEVON, PL6 7EZ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SELECT VENDING (WHOLESALE) LIMITED are www.selectvendingwholesale.co.uk, and www.select-vending-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Select Vending Wholesale Limited is a Private Limited Company. The company registration number is 03622079. Select Vending Wholesale Limited has been working since 26 August 1998. The present status of the company is Active. The registered address of Select Vending Wholesale Limited is 16 17 Devonshire Meadows Broadley Park Road Plymouth Devon Pl6 7ez. . GRADDON, Janet Josephine is a Secretary of the company. GRADDON, Janet Josephine is a Director of the company. GRADDON, Peter Victor is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
GRADDON, Janet Josephine
Appointed Date: 26 August 1998

Director
GRADDON, Janet Josephine
Appointed Date: 24 February 2004
61 years old

Director
GRADDON, Peter Victor
Appointed Date: 26 August 1998
66 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 August 1998
Appointed Date: 26 August 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 August 1998
Appointed Date: 26 August 1998

Persons With Significant Control

Mrs Janet Josephine Graddon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Victor Graddon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECT VENDING (WHOLESALE) LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Sep 2016
Confirmation statement made on 26 August 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 30 April 2015
08 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

16 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

...
... and 50 more events
13 Sep 1999
New director appointed
13 Sep 1999
Director resigned
13 Sep 1999
Secretary resigned
13 Sep 1999
New secretary appointed
26 Aug 1998
Incorporation

SELECT VENDING (WHOLESALE) LIMITED Charges

10 April 2001
Debenture
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…