This company is commonly known as Selecta U.k. Limited. The company was founded 33 years ago and was given the registration number 02605313. The firm's registered office is in RUISLIP. You can find them at Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex. This company's SIC code is 56290 - Other food services.
Name | : | SELECTA U.K. LIMITED |
---|---|---|
Company Number | : | 02605313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England, HA4 6QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Finway Road, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7PT | Director | 20 March 2023 | Active |
1 Finway Road, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7PT | Director | 14 July 2020 | Active |
1 Finway Road, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7PT | Director | 21 October 2020 | Active |
Amesdell, 7b High Street, Bramley, Guildford, GU5 0HB | Secretary | 10 May 1991 | Active |
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, England, W4 4AJ | Secretary | 26 August 2011 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Secretary | 31 March 1998 | Active |
53 Sherwood Avenue, Greenford, UB6 0PQ | Secretary | 11 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 April 1991 | Active |
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD | Director | 23 November 2010 | Active |
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD | Director | 01 April 2020 | Active |
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ | Director | 16 November 2012 | Active |
Amesdell, 7b High Street, Bramley, Guildford, GU5 0HB | Director | 10 May 1991 | Active |
Sunnyside Chapel Street, Warmington, Banbury, OX17 1DB | Director | 11 September 1991 | Active |
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, England, W4 4AJ | Director | 26 August 2011 | Active |
54 Frampton Grove, Westcroft Park, Milton Keynes, MK4 4GE | Director | 10 May 1999 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 08 June 2009 | Active |
3 Shrublands Briar Avenue Off Red Ro, Lightwater, GU18 5QS | Director | 26 June 1992 | Active |
30 Colville Gardens, Lightwater, GU18 5QQ | Director | 01 November 1999 | Active |
115 Broomwood Road, London, SW11 6JU | Director | 25 January 2006 | Active |
17 Elvaston Place, London, SW7 5QF | Director | 15 January 2007 | Active |
20, Hinterbergstrasse, 6330 Cham, Switzerland, | Director | 25 September 2017 | Active |
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD | Director | 01 April 2021 | Active |
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD | Director | 18 December 2014 | Active |
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ | Director | 09 July 2012 | Active |
13 Lambolle Road, Belsize Park, London, NW3 4HS | Director | 01 July 1991 | Active |
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD | Director | 28 January 2020 | Active |
10 Coniston Drive, Holmes Chapel, Crewe, CW4 7JU | Director | 10 May 1991 | Active |
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ | Director | 26 August 2011 | Active |
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD | Director | 01 July 2016 | Active |
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD | Director | 21 October 2020 | Active |
Brierfield 176 Hitchin Road, Arlesey, SG15 6SD | Director | 10 May 1991 | Active |
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ | Director | 31 October 2012 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT | Director | 31 March 1999 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 25 January 2006 | Active |
Spinnaker House, Lime Tree Way, Chineham, Basingstoke, England, RG24 8GG | Director | 25 September 2017 | Active |
Selecta Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-19 | Accounts | Legacy. | Download |
2021-01-26 | Other | Legacy. | Download |
2021-01-26 | Other | Legacy. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.