Having been setup in 1994, Select Veneers (UK) Ltd has its registered office in Park, Gunnels Wood Road in Stevenage, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Underwood, Jacqueline Susan, Browne, Erik Martin, Browne, Terence Anthony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UNDERWOOD, Jacqueline Susan | 10 August 1997 | - | 1 |
BROWNE, Terence Anthony | 24 October 1994 | 21 September 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNE, Erik Martin | 24 October 1994 | 01 August 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 14 November 2016 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 28 October 2014 | |
RP04 - N/A | 15 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
MR04 - N/A | 04 December 2013 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AA - Annual Accounts | 13 November 2009 | |
395 - Particulars of a mortgage or charge | 20 August 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 06 November 2008 | |
363s - Annual Return | 16 November 2007 | |
AA - Annual Accounts | 16 October 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363a - Annual Return | 24 October 2005 | |
287 - Change in situation or address of Registered Office | 24 October 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 22 December 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 30 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2002 | |
363s - Annual Return | 28 October 2001 | |
AA - Annual Accounts | 23 October 2001 | |
AA - Annual Accounts | 16 November 2000 | |
363s - Annual Return | 27 October 2000 | |
363s - Annual Return | 29 October 1999 | |
AA - Annual Accounts | 08 September 1999 | |
RESOLUTIONS - N/A | 15 June 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1999 | |
123 - Notice of increase in nominal capital | 15 June 1999 | |
363s - Annual Return | 02 November 1998 | |
288b - Notice of resignation of directors or secretaries | 13 October 1998 | |
AA - Annual Accounts | 09 September 1998 | |
AA - Annual Accounts | 20 January 1998 | |
363s - Annual Return | 30 December 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1997 | |
AA - Annual Accounts | 02 November 1996 | |
363s - Annual Return | 24 October 1996 | |
287 - Change in situation or address of Registered Office | 25 June 1996 | |
AA - Annual Accounts | 17 April 1996 | |
363s - Annual Return | 15 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 August 1995 | |
288 - N/A | 08 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 1994 | |
288 - N/A | 27 October 1994 | |
287 - Change in situation or address of Registered Office | 27 October 1994 | |
NEWINC - New incorporation documents | 24 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 03 August 2009 | Fully Satisfied |
N/A |