SELLIX LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY

Company number 00231669
Status Active
Incorporation Date 2 July 1928
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Statement of capital on 29 March 2017 GBP 1 ; Statement by Directors. The most likely internet sites of SELLIX LIMITED are www.sellix.co.uk, and www.sellix.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and three months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sellix Limited is a Private Limited Company. The company registration number is 00231669. Sellix Limited has been working since 02 July 1928. The present status of the company is Active. The registered address of Sellix Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary BLACKNELL, David has been resigned. Secretary BRESNARK, Lawrence has been resigned. Secretary GLASS, Josephine Mary has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary TOWNSEND, John Arthur has been resigned. Director AIKEN, Iain William has been resigned. Director BLACKNELL, David has been resigned. Director BRESNARK, Lawrence has been resigned. Director BROWN, James Thomson has been resigned. Director CHRISTIE, David Gordon has been resigned. Director DAVIDSON, Paul has been resigned. Director GRAHAM, John Stuart has been resigned. Director PFEIL, John Christopher has been resigned. Director RADBURN, Philip Arthur has been resigned. Director SKINNER, Peter John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 02 June 2003

Secretary
WESTROP, Simon Alton
Appointed Date: 24 November 2005

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 01 April 2014
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 02 July 2001
61 years old

Resigned Directors

Secretary
BLACKNELL, David
Resigned: 05 December 1995
Appointed Date: 06 July 1992

Secretary
BRESNARK, Lawrence
Resigned: 05 December 1996
Appointed Date: 07 December 1995

Secretary
GLASS, Josephine Mary
Resigned: 31 March 2000
Appointed Date: 05 December 1996

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 31 March 2000

Secretary
TOWNSEND, John Arthur
Resigned: 20 June 1992

Director
AIKEN, Iain William
Resigned: 07 April 2002
Appointed Date: 05 December 1996
81 years old

Director
BLACKNELL, David
Resigned: 05 December 1995
90 years old

Director
BRESNARK, Lawrence
Resigned: 06 December 1996
Appointed Date: 07 December 1995
86 years old

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 05 December 1996
90 years old

Director
CHRISTIE, David Gordon
Resigned: 30 September 1999
Appointed Date: 05 December 1996
82 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 05 December 1996
71 years old

Director
GRAHAM, John Stuart
Resigned: 05 December 1996
72 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 05 December 1996
67 years old

Director
RADBURN, Philip Arthur
Resigned: 30 June 2006
Appointed Date: 05 December 1996
82 years old

Director
SKINNER, Peter John
Resigned: 07 December 1995
91 years old

Persons With Significant Control

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

SELLIX LIMITED Events

12 May 2017
Confirmation statement made on 19 April 2017 with updates
29 Mar 2017
Statement of capital on 29 March 2017
  • GBP 1

29 Mar 2017
Statement by Directors
29 Mar 2017
Solvency Statement dated 09/03/17
29 Mar 2017
Resolutions
  • RES13 ‐ Cancellation of capital reserve 09/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 105 more events
26 May 1988
Return made up to 13/05/88; full list of members

17 Jun 1987
Accounts made up to 31 December 1986

17 Jun 1987
Return made up to 08/05/87; full list of members

27 May 1986
Accounts for a dormant company made up to 31 December 1985

27 May 1986
Return made up to 09/05/86; full list of members

SELLIX LIMITED Charges

11 April 1933
Debenture
Delivered: 2 May 1933
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets including uncalled…
11 April 1933
Deposit of deeds
Delivered: 2 May 1933
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 31 & 33 the bayle, 35 to 43 the bayle herald buildings, &…
8 September 1930
Memo of agreement in respect of £1700 secured by a charge dated 18 dec 1929.
Delivered: 29 September 1930
Status: Outstanding
Persons entitled: Hastings Permanent Bldg Society
Description: Nos 35 to 43 the bayle folkestone.