SELWYN BUILDING SERVICES LIMITED
MORETON

Hellopages » Merseyside » Wirral » CH46 4TU

Company number 04576697
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address 20 TARRAN ROAD, TARRAN INDUSTRIAL ESTATE, MORETON, WIRRAL, CH46 4TU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Mark Roberts as a director on 5 May 2017; Appointment of Dr Mark David Yates as a director on 12 December 2016; Termination of appointment of Alan Ronald Layton as a director on 6 January 2017. The most likely internet sites of SELWYN BUILDING SERVICES LIMITED are www.selwynbuildingservices.co.uk, and www.selwyn-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Seaforth & Litherland Rail Station is 6.1 miles; to Brunswick Rail Station is 6.1 miles; to Port Sunlight Rail Station is 6.5 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selwyn Building Services Limited is a Private Limited Company. The company registration number is 04576697. Selwyn Building Services Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Selwyn Building Services Limited is 20 Tarran Road Tarran Industrial Estate Moreton Wirral Ch46 4tu. . DAVIS, Holly Charlotte is a Director of the company. DOHERTY, James Gerard is a Director of the company. EVANS, Bernard Michael is a Director of the company. YATES, Mark David, Dr is a Director of the company. Secretary DAVIS, Holly Charlotte has been resigned. Secretary MALPAS, Simon Paul has been resigned. Director LAYTON, Alan Ronald has been resigned. Director MADDOCK, Stephen John has been resigned. Director ROBERTS, Mark has been resigned. The company operates in "Electrical installation".


Current Directors

Director
DAVIS, Holly Charlotte
Appointed Date: 01 November 2010
46 years old

Director
DOHERTY, James Gerard
Appointed Date: 03 March 2014
62 years old

Director
EVANS, Bernard Michael
Appointed Date: 30 October 2002
71 years old

Director
YATES, Mark David, Dr
Appointed Date: 12 December 2016
68 years old

Resigned Directors

Secretary
DAVIS, Holly Charlotte
Resigned: 01 February 2014
Appointed Date: 15 March 2004

Secretary
MALPAS, Simon Paul
Resigned: 31 January 2004
Appointed Date: 30 October 2002

Director
LAYTON, Alan Ronald
Resigned: 06 January 2017
Appointed Date: 01 February 2016
74 years old

Director
MADDOCK, Stephen John
Resigned: 20 August 2014
Appointed Date: 26 February 2014
63 years old

Director
ROBERTS, Mark
Resigned: 05 May 2017
Appointed Date: 26 September 2005
54 years old

Persons With Significant Control

Mr Bernard Michael Evans
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SELWYN BUILDING SERVICES LIMITED Events

09 May 2017
Termination of appointment of Mark Roberts as a director on 5 May 2017
16 Jan 2017
Appointment of Dr Mark David Yates as a director on 12 December 2016
16 Jan 2017
Termination of appointment of Alan Ronald Layton as a director on 6 January 2017
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
12 Jul 2016
Accounts for a medium company made up to 31 October 2015
...
... and 55 more events
10 Mar 2004
Secretary resigned
18 Feb 2004
Secretary resigned
14 Jan 2004
Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/04

14 Jan 2004
Ad 30/10/02-14/11/03 £ si 199@1=199 £ ic 1/200
30 Oct 2002
Incorporation

SELWYN BUILDING SERVICES LIMITED Charges

18 September 2015
Charge code 0457 6697 0003
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Denmark Square LTD T/a Money & Co.
Description: A fixed charge over the following property of the borrower…
14 December 2012
Debenture
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 March 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 22 March 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…