Company NameSelnorth Limited
Company StatusDissolved
Company Number01328333
CategoryPrivate Limited Company
Incorporation Date2 September 1977(46 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Morgan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1993(16 years after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Director NameMr Robert Michael Howard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(17 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleHead Of Group Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Crawshawbooth
Rossendale
Lancashire
BB4 8NL
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(17 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleGroup Finance Controller
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusCurrent
Appointed31 March 1995(17 years, 7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Director NameMichael William Laming Brown
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Quarrington
Sleaford
Lincolnshire
NG34 8RT
Director NameMr Anthony John Snarey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Mill
Manthorpe
Grantham
Lincolnshire
NG31 8NH
Secretary NameMr Michael Frederick Darnell
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressThe Lodge
Manthorpe
Grantham
Lincolnshire
NG31 8NJ
Director NameMr Brian Joseph Gladwin
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 08 April 1992)
RoleInsurance Executive
Correspondence AddressThe White House Clifton
Severn Stoke
Worcester
Worcestershire
WR8 9JF
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameRonald Alan Way
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1993)
RoleChartered Accountant
Correspondence AddressTudor Knoll 85 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Director NameDavid Murray Heather
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1994)
RoleFinance Director
Correspondence AddressThe Square
Ermin Street
Lambourn Woodlands
Newbury Berkshire
RG13 7TR
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 1 month after company formation)
Appointment Duration4 months (resigned 04 February 1994)
RoleChartered Secretary
Correspondence Address8 Priory Road
Loughton
Essex
IG10 1AF
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed04 February 1994(16 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameHelen Michelle Martlew
NationalityBritish
StatusResigned
Appointed27 May 1994(16 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Spring Plat
Pound Hill
Crawley
West Sussex
RH10 7DJ

Location

Registered Address1 Cornhill
London
EC3V 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 1996Dissolved (1 page)
13 November 1995Return of final meeting in a members' voluntary winding up (6 pages)
7 April 1995Secretary resigned;new secretary appointed (4 pages)