SELECTED SERVICES LIMITED
DISS CLOVERBARN UK LIMITED

Hellopages » Norfolk » South Norfolk » IP21 4NL

Company number 00795255
Status Active
Incorporation Date 10 March 1964
Company Type Private Limited Company
Address CONIFER LODGE, HARVEY LANE, DICKLEBURGH, DISS, NORFOLK, IP21 4NL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 9,166 . The most likely internet sites of SELECTED SERVICES LIMITED are www.selectedservices.co.uk, and www.selected-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Spooner Row Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selected Services Limited is a Private Limited Company. The company registration number is 00795255. Selected Services Limited has been working since 10 March 1964. The present status of the company is Active. The registered address of Selected Services Limited is Conifer Lodge Harvey Lane Dickleburgh Diss Norfolk Ip21 4nl. . DAVY, Regula Elisabeth is a Secretary of the company. DAVY, Christopher Anthony Edwin, Dr is a Director of the company. DAVY, Neil Geoffrey is a Director of the company. DAVY, Regula Elisabeth is a Director of the company. WARWICK, Caroline Elizabeth is a Director of the company. Secretary DAVY, Christopher Anthony Edwin has been resigned. Secretary DAVY, Edwin John has been resigned. Director CALVERT, Charles John has been resigned. Director DAVY, Christopher Anthony Edwin has been resigned. Director DAVY, Edwin John has been resigned. Director DAVY, Hazel has been resigned. Director DAVY, Olive Hilda has been resigned. Director DAVY, William John has been resigned. Director DUNSFORD, Frederick Edward has been resigned. Director PYE, Donald Robert Martin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAVY, Regula Elisabeth
Appointed Date: 23 March 1996

Director
DAVY, Christopher Anthony Edwin, Dr
Appointed Date: 31 July 2003
77 years old

Director
DAVY, Neil Geoffrey
Appointed Date: 04 January 2004
47 years old

Director
DAVY, Regula Elisabeth
Appointed Date: 23 March 1996
76 years old

Director
WARWICK, Caroline Elizabeth
Appointed Date: 04 January 2004
49 years old

Resigned Directors

Secretary
DAVY, Christopher Anthony Edwin
Resigned: 23 March 1996
Appointed Date: 14 May 1994

Secretary
DAVY, Edwin John
Resigned: 14 May 1994

Director
CALVERT, Charles John
Resigned: 14 May 1994
96 years old

Director
DAVY, Christopher Anthony Edwin
Resigned: 23 March 1996
77 years old

Director
DAVY, Edwin John
Resigned: 14 May 1994
103 years old

Director
DAVY, Hazel
Resigned: 07 April 1996
104 years old

Director
DAVY, Olive Hilda
Resigned: 28 January 2000
113 years old

Director
DAVY, William John
Resigned: 09 September 2003
86 years old

Director
DUNSFORD, Frederick Edward
Resigned: 09 September 2003
93 years old

Director
PYE, Donald Robert Martin
Resigned: 14 May 1994
100 years old

Persons With Significant Control

Dr Christopher Anthony Edwin Davy
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECTED SERVICES LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,166

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 9,166

...
... and 91 more events
23 May 1988
Director resigned

14 Jan 1988
Accounts for a small company made up to 31 March 1987

14 Jan 1988
Return made up to 23/12/87; full list of members

05 Dec 1986
Accounts for a small company made up to 31 March 1986

05 Dec 1986
Return made up to 21/10/86; full list of members

SELECTED SERVICES LIMITED Charges

29 April 1965
Legal charge
Delivered: 3 May 1965
Status: Satisfied on 13 November 2013
Persons entitled: J.R. Piteters.
Description: Land at selby place, southgates rd, great yarmouth with…
11 August 1964
Legal mortgage
Delivered: 18 August 1964
Status: Satisfied on 13 November 2013
Persons entitled: Lloyds Bank PLC
Description: Selby place, great yarmouth, norfolk.