SELDIS COOPER MANAGEMENT LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 2AE
Company number 07026671
Status Active
Incorporation Date 22 September 2009
Company Type Private Limited Company
Address REGENT BINGO CLUB, WESTLODE STREET, SPALDING, LINCOLNSHIRE, PE11 2AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Lynne Joan Thomas as a director on 24 March 2017; Appointment of Mr Gary Roger Bennett as a director on 24 March 2017; Termination of appointment of Lynne Joan Thomas as a secretary on 24 March 2017. The most likely internet sites of SELDIS COOPER MANAGEMENT LIMITED are www.seldiscoopermanagement.co.uk, and www.seldis-cooper-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Seldis Cooper Management Limited is a Private Limited Company. The company registration number is 07026671. Seldis Cooper Management Limited has been working since 22 September 2009. The present status of the company is Active. The registered address of Seldis Cooper Management Limited is Regent Bingo Club Westlode Street Spalding Lincolnshire Pe11 2ae. . BENNETT, Gary Roger is a Director of the company. JEPP, Mark is a Director of the company. TAGER, Joseph Peter is a Director of the company. Secretary PHILLIPS, Michael has been resigned. Secretary THOMAS, Lynne Joan has been resigned. Director COOPER, Roger has been resigned. Director HOLT, David Patrick has been resigned. Director THOMAS, Lynne Joan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BENNETT, Gary Roger
Appointed Date: 24 March 2017
52 years old

Director
JEPP, Mark
Appointed Date: 08 January 2014
58 years old

Director
TAGER, Joseph Peter
Appointed Date: 08 January 2014
45 years old

Resigned Directors

Secretary
PHILLIPS, Michael
Resigned: 21 September 2010
Appointed Date: 22 September 2009

Secretary
THOMAS, Lynne Joan
Resigned: 24 March 2017
Appointed Date: 21 September 2010

Director
COOPER, Roger
Resigned: 08 January 2014
Appointed Date: 22 September 2009
79 years old

Director
HOLT, David Patrick
Resigned: 07 April 2014
Appointed Date: 21 September 2010
50 years old

Director
THOMAS, Lynne Joan
Resigned: 24 March 2017
Appointed Date: 21 September 2010
52 years old

Persons With Significant Control

Majestic Bingo Limited
Notified on: 22 September 2016
Nature of control: Ownership of shares – 75% or more

SELDIS COOPER MANAGEMENT LIMITED Events

29 Mar 2017
Termination of appointment of Lynne Joan Thomas as a director on 24 March 2017
29 Mar 2017
Appointment of Mr Gary Roger Bennett as a director on 24 March 2017
29 Mar 2017
Termination of appointment of Lynne Joan Thomas as a secretary on 24 March 2017
26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
26 Oct 2016
Confirmation statement made on 22 September 2016 with updates
...
... and 25 more events
06 Oct 2010
Annual return made up to 22 September 2010 with full list of shareholders
22 Sep 2010
Termination of appointment of Michael Phillips as a secretary
21 Sep 2010
Appointment of Miss Lynne Joan Thomas as a secretary
05 Jul 2010
Director's details changed for Mr Roger Cooper on 5 July 2010
22 Sep 2009
Incorporation

SELDIS COOPER MANAGEMENT LIMITED Charges

8 January 2014
Charge code 0702 6671 0003
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
8 January 2014
Charge code 0702 6671 0002
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1 albion street castleford t/no:WYK467101…
8 January 2014
Charge code 0702 6671 0001
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H regent bingo club, westlode street, spalding…