Company NameSelect Exhibitions Limited
Company StatusDissolved
Company Number01742019
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Pegler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 20 August 1996)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Chesterton
Bicester
Oxfordshire
OX26 1UW
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusClosed
Appointed31 May 1994(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 20 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMr Christopher Rhodes Crowcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 The Drove
Horton Heath
Eastleigh
Hampshire
SO50 7NW
Director NameStephen Hugh Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1994)
RoleCompany Director
Correspondence Address23 Kingswood Court
Brewery Road Horsell
Woking
Surrey
GU21 4LJ
Secretary NameMiss Heather Angela Land
NationalityBritish
StatusResigned
Appointed14 June 1992(8 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 June 1992)
RoleCompany Director
Correspondence Address13 Alexandra Road
Chiswick
London
W4 1AX
Secretary NameStephen Anthony Monnington
NationalityBritish
StatusResigned
Appointed24 June 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1993)
RoleCompany Director
Correspondence Address98 Ravenscourt Road
London
W6 0UG
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMs Katrine Lilias Young
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1994)
RoleAccountant
Correspondence Address15 Manor Park
Richmond
Surrey
TW9 1XZ

Location

Registered AddressBlenheim House
630 Chiswick High Road
Chiswick
London
W4 5BG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
6 October 1995Director resigned (4 pages)
20 September 1995Application for striking-off (1 page)
31 May 1995Return made up to 31/05/95; full list of members (12 pages)