This company is commonly known as The Selection Partnership Ltd. The company was founded 21 years ago and was given the registration number 04679041. The firm's registered office is in BIRMINGHAM. You can find them at Suite 118 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | THE SELECTION PARTNERSHIP LTD |
---|---|---|
Company Number | : | 04679041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 118 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, United Kingdom, B1 3HS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 118 Albert Wing, The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS | Director | 04 September 2018 | Active |
4, Turner Road, Eaton Ford, St. Neots, England, PE19 7RU | Secretary | 26 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 February 2003 | Active |
Clifton House, Alcester Road, Studley, B80 7NL | Director | 26 February 2003 | Active |
4, Turner Road, Eaton Ford, St. Neots, England, PE19 7RU | Director | 26 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 February 2003 | Active |
Mr Scott Thompson | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 118 Albert Wing, The Argent Centre, Birmingham, United Kingdom, B1 3HS |
Nature of control | : |
|
Mr Kenneth Alan Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Turner Road, St. Neots, England, PE19 7RU |
Nature of control | : |
|
Mr Raymond Peter Furlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clifton House, Alcester Road, Studley, United Kingdom, B80 7NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Accounts | Change account reference date company current extended. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Officers | Change person secretary company with change date. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.