About

Registered Number: 03433658
Date of Incorporation: 15/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Communication House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA

 

Select Telecom Ltd was founded on 15 September 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Select Telecom Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Paul Vincent 25 June 2001 - 1
MASON, Gillian Elizabeth 15 September 1997 15 September 1998 1
MASON, Russell 15 September 1997 17 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HOGG, Paul Vincent 08 November 2010 - 1
HERRON, Edwin Robert Cowell 28 October 1997 15 September 1998 1
MASON, Russell 18 September 2009 08 November 2010 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
RESOLUTIONS - N/A 24 July 2013
SH03 - Return of purchase of own shares 24 July 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 13 January 2011
AP03 - Appointment of secretary 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AR01 - Annual Return 06 October 2010
SH01 - Return of Allotment of shares 20 September 2010
AA - Annual Accounts 29 June 2010
AP03 - Appointment of secretary 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 16 January 2007
AAMD - Amended Accounts 06 July 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 21 September 1999
395 - Particulars of a mortgage or charge 14 July 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 22 September 1998
287 - Change in situation or address of Registered Office 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.