SELWAY GREGORY LIMITED
SWINDON SELWAY GREGORY ASSOCIATES LIMITED JOHN SELWAY ASSOCIATES LTD EASE MANAGEMENT LIMITED

Hellopages » Wiltshire » Swindon » SN1 3DX
Company number 03057267
Status Active
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address 2 CHARNWOOD COURT, NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DX
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 4 . The most likely internet sites of SELWAY GREGORY LIMITED are www.selwaygregory.co.uk, and www.selway-gregory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Selway Gregory Limited is a Private Limited Company. The company registration number is 03057267. Selway Gregory Limited has been working since 16 May 1995. The present status of the company is Active. The registered address of Selway Gregory Limited is 2 Charnwood Court Newport Street Swindon Wiltshire Sn1 3dx. . ACCOUNTAX SERVICES (SWINDON) LTD is a Secretary of the company. GREGORY, Ian Ronald is a Director of the company. Secretary ROGER NEWNHAM & COMPANY has been resigned. Secretary SELWAY, Margaret Mary has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director ALLEN, Clive Gordon has been resigned. Director MACGREGOR, Alan Mackenzie has been resigned. Director SELWAY, John Henry Andrew has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
ACCOUNTAX SERVICES (SWINDON) LTD
Appointed Date: 28 February 1997

Director
GREGORY, Ian Ronald
Appointed Date: 01 December 1999
68 years old

Resigned Directors

Secretary
ROGER NEWNHAM & COMPANY
Resigned: 15 December 1995
Appointed Date: 16 May 1995

Secretary
SELWAY, Margaret Mary
Resigned: 28 February 1997
Appointed Date: 15 December 1995

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Director
ALLEN, Clive Gordon
Resigned: 15 December 1995
Appointed Date: 16 May 1995
71 years old

Director
MACGREGOR, Alan Mackenzie
Resigned: 31 January 1999
Appointed Date: 19 June 1996
81 years old

Director
SELWAY, John Henry Andrew
Resigned: 30 August 2013
Appointed Date: 16 May 1995
77 years old

Persons With Significant Control

Mr Ian Ronald Gregory
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SELWAY GREGORY LIMITED Events

30 May 2017
Confirmation statement made on 16 May 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Director's details changed for Ian Ronald Gregory on 18 May 2015
...
... and 72 more events
17 Jan 1996
New secretary appointed
17 Jan 1996
Secretary resigned
17 Jan 1996
Director resigned
22 May 1995
Secretary resigned
16 May 1995
Incorporation

SELWAY GREGORY LIMITED Charges

31 May 2000
Debenture
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…