SELECTION GROUP LIMITED
LONDON SALES SELECTION LTD

Hellopages » Greater London » Westminster » W1K 3HZ

Company number 06444300
Status Active
Incorporation Date 4 December 2007
Company Type Private Limited Company
Address 60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017; Confirmation statement made on 4 December 2016 with updates; Termination of appointment of Anthony Ian Minnis as a director on 29 November 2016. The most likely internet sites of SELECTION GROUP LIMITED are www.selectiongroup.co.uk, and www.selection-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Selection Group Limited is a Private Limited Company. The company registration number is 06444300. Selection Group Limited has been working since 04 December 2007. The present status of the company is Active. The registered address of Selection Group Limited is 60 Grosvenor Street London United Kingdom W1k 3hz. . DOLAN, Graham John Anthony is a Secretary of the company. DEMMER, Saira is a Director of the company. WILLIAMS, Luke Alexander is a Director of the company. Secretary LUMB, David has been resigned. Director FLETCHER, Adam Justin Dennis has been resigned. Director LUMB, John has been resigned. Director MINNIS, Anthony Ian has been resigned. Director STUART-SMITH, Daniel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 24 September 2015

Director
DEMMER, Saira
Appointed Date: 01 December 2015
41 years old

Director
WILLIAMS, Luke Alexander
Appointed Date: 01 December 2015
50 years old

Resigned Directors

Secretary
LUMB, David
Resigned: 24 September 2015
Appointed Date: 04 December 2007

Director
FLETCHER, Adam Justin Dennis
Resigned: 03 February 2017
Appointed Date: 24 September 2015
56 years old

Director
LUMB, John
Resigned: 24 September 2015
Appointed Date: 04 December 2007
47 years old

Director
MINNIS, Anthony Ian
Resigned: 29 November 2016
Appointed Date: 24 September 2015
56 years old

Director
STUART-SMITH, Daniel
Resigned: 30 September 2015
Appointed Date: 24 September 2015
47 years old

Persons With Significant Control

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

SELECTION GROUP LIMITED Events

08 Feb 2017
Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017
19 Dec 2016
Confirmation statement made on 4 December 2016 with updates
07 Dec 2016
Termination of appointment of Anthony Ian Minnis as a director on 29 November 2016
08 Oct 2016
Accounts for a small company made up to 31 December 2015
03 Oct 2016
Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on 3 October 2016
...
... and 34 more events
20 Apr 2009
Total exemption small company accounts made up to 31 December 2008
09 Jan 2009
Return made up to 04/12/08; full list of members
02 Dec 2008
Company name changed sales selection LTD\certificate issued on 02/12/08
08 Apr 2008
Registered office changed on 08/04/2008 from 60 castle lodge avenue, rothwell leeds yorkshire LS26 0ZD
04 Dec 2007
Incorporation

SELECTION GROUP LIMITED Charges

27 July 2016
Charge code 0644 4300 0006
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
19 February 2016
Charge code 0644 4300 0005
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 February 2016
Charge code 0644 4300 0004
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
9 May 2012
All assets debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 8 July 2009
Status: Satisfied on 23 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…