SELECT AND PROTECT LIMITED
SOUTHEND-ON-SEA HOOD HOLIDAY VILLAS LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 2JY

Company number 04212344
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address MAITLAND HOUSE, WARRIOR SQUARE, SOUTHEND-ON-SEA, ESSEX, SS1 2JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Appointment of Mr Mark Hunter as a secretary on 31 August 2016; Appointment of Mr Mark John Hunter as a director on 31 August 2016. The most likely internet sites of SELECT AND PROTECT LIMITED are www.selectandprotect.co.uk, and www.select-and-protect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Select and Protect Limited is a Private Limited Company. The company registration number is 04212344. Select and Protect Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Select and Protect Limited is Maitland House Warrior Square Southend On Sea Essex Ss1 2jy. . HUNTER, Mark is a Secretary of the company. HOOD, Simon Anthony is a Director of the company. HUNTER, Mark John is a Director of the company. Secretary AYLWARD, David has been resigned. Secretary DREW, Simon Richard has been resigned. Secretary EACOTT, Timothy Mark has been resigned. Secretary GILDIE, Robert has been resigned. Secretary MORRIS, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AYLWARD, David has been resigned. Director CATER, Eric John has been resigned. Director DREW, Simon Richard has been resigned. Director GILDIE, Robert has been resigned. Director WALLIS, James Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUNTER, Mark
Appointed Date: 31 August 2016

Director
HOOD, Simon Anthony
Appointed Date: 08 May 2001
62 years old

Director
HUNTER, Mark John
Appointed Date: 31 August 2016
62 years old

Resigned Directors

Secretary
AYLWARD, David
Resigned: 01 January 2005
Appointed Date: 08 May 2001

Secretary
DREW, Simon Richard
Resigned: 29 May 2009
Appointed Date: 01 April 2008

Secretary
EACOTT, Timothy Mark
Resigned: 31 March 2008
Appointed Date: 22 December 2006

Secretary
GILDIE, Robert
Resigned: 31 August 2016
Appointed Date: 24 March 2010

Secretary
MORRIS, Richard
Resigned: 21 December 2006
Appointed Date: 01 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Director
AYLWARD, David
Resigned: 30 June 2005
Appointed Date: 08 May 2001
69 years old

Director
CATER, Eric John
Resigned: 02 February 2011
Appointed Date: 08 May 2001
85 years old

Director
DREW, Simon Richard
Resigned: 29 May 2009
Appointed Date: 01 April 2008
55 years old

Director
GILDIE, Robert
Resigned: 31 August 2016
Appointed Date: 24 March 2010
67 years old

Director
WALLIS, James Michael
Resigned: 25 March 2010
Appointed Date: 08 May 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Hood Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELECT AND PROTECT LIMITED Events

19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
01 Sep 2016
Appointment of Mr Mark Hunter as a secretary on 31 August 2016
01 Sep 2016
Appointment of Mr Mark John Hunter as a director on 31 August 2016
01 Sep 2016
Termination of appointment of Robert Gildie as a secretary on 31 August 2016
01 Sep 2016
Termination of appointment of Robert Gildie as a director on 31 August 2016
...
... and 59 more events
15 May 2001
Director resigned
15 May 2001
New director appointed
15 May 2001
New director appointed
15 May 2001
New director appointed
08 May 2001
Incorporation

SELECT AND PROTECT LIMITED Charges

20 November 2001
Debenture
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: The Select & Protect Program Limited
Description: Legal mortgage over freehold & leasehold property. Fixed…