About

Registered Number: 03514295
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY

 

Based in Bournemouth, Select Worldchoice Ltd was setup in 1998, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 7 directors listed as Vincent, Hannah Marie, Barcock, James, Coppen, Richard John, Dr, Mcdonald, Amanda Kim, Mcdonald, Amanda Kim, Lucas, Richard James, Milne, Thomas Kent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Hannah Marie 06 November 2014 - 1
LUCAS, Richard James 01 October 2017 13 December 2019 1
MILNE, Thomas Kent 06 March 1998 08 January 2020 1
Secretary Name Appointed Resigned Total Appointments
BARCOCK, James 24 January 2007 13 December 2011 1
COPPEN, Richard John, Dr 06 March 1998 08 October 2002 1
MCDONALD, Amanda Kim 21 June 2005 24 January 2007 1
MCDONALD, Amanda Kim 08 October 2002 05 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 20 February 2020
PSC07 - N/A 29 January 2020
PSC02 - N/A 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 13 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 09 February 2018
AP01 - Appointment of director 02 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 10 February 2015
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 22 February 2013
AR01 - Annual Return 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA - Annual Accounts 17 February 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 22 June 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 27 January 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 08 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
AA - Annual Accounts 20 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
395 - Particulars of a mortgage or charge 09 October 1998
CERTNM - Change of name certificate 18 June 1998
225 - Change of Accounting Reference Date 15 June 1998
123 - Notice of increase in nominal capital 15 June 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.