This company is commonly known as Selectapension Bureau Services Limited. The company was founded 11 years ago and was given the registration number 08189078. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | SELECTAPENSION BUREAU SERVICES LIMITED |
---|---|---|
Company Number | : | 08189078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 August 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 15 July 2016 | Active |
Vision House, Crowborough Hill, Crowborough, United Kingdom, TN6 2EG | Director | 23 August 2012 | Active |
Vision House, Crowborough Hill, Crowborough, United Kingdom, TN6 2EG | Director | 23 August 2012 | Active |
Selectapension House, Eridge Road, Crowborough, England, TN6 2SL | Director | 25 June 2014 | Active |
Vision House, Crowborough Hill, Crowborough, United Kingdom, TN6 2EG | Director | 23 August 2012 | Active |
Selectapension House, Eridge Road, Crowborough, England, TN6 2SL | Director | 15 July 2016 | Active |
Consortium Pension Advice Service Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Selectapension House, Eridge Road, Crowborough, England, TN6 2SL |
Nature of control | : |
|
Selectapension Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Selectapension House, Eridge Road, Crowborough, England, TN6 2SL |
Nature of control | : |
|
Cfp Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Campbell Fisk House, Eridge Road, Crowborough, United Kingdom, TN6 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-11-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-09 | Resolution | Resolution. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.