Company NameSEL Presentations Limited
Company StatusDissolved
Company Number02861679
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Grahame Peter Ansell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Heathway
North Ascot
Berkshire
SL5 8NX
Director NameMichael Jeremy Pollard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressOld Coach House
Church Road
Shaw
Newbury
RG13 2DR
Secretary NameMr Grahame Peter Ansell
NationalityBritish
StatusCurrent
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Heathway
North Ascot
Berkshire
SL5 8NX
Director NameMr Andrew Michael Regent
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(1 year, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleAudio Visual Sales
Country of ResidenceUnited Kingdom
Correspondence Address5 Anthian Close
Woodley
Reading
Berkshire
RG5 4XA
Director NameMark Gavin Hawkins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(3 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address35 Hart Street
Henley On Thames Reading
Oxfordshire
RG9 2AR
Director NameNicholas Frank Woolfrey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(3 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressHollytree Cottage Dunsden Green
Dunsden
Reading
RG4 9QG
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameMr Huw Ffrangcon Lloyd-Lewis
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHazeldene
Penydarren Road
Merthyr Tydfil
Mid Glamorgan
CF47 9AH
Wales
Director NameMichael Hayhurst
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address50 Falcon Rise
Downley
High Wycombe
Buckinghamshire
HP13 5JT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,813,522
Gross Profit£666,394
Net Worth£120,677
Cash£82,997
Current Liabilities£541,697

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

28 February 2003Dissolved (1 page)
28 November 2002Liquidators statement of receipts and payments (6 pages)
28 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2000Statement of affairs (7 pages)
13 June 2000Appointment of a voluntary liquidator (1 page)
12 May 2000Registered office changed on 12/05/00 from: 8 baker street london W1M 1DA (1 page)
12 May 2000Registered office changed on 12/05/00 from: c/o fuller spurling & co 124 guildford street chertsey surrey KT16 9AH (1 page)
15 October 1999Return made up to 12/10/99; full list of members (8 pages)
14 July 1999Full accounts made up to 31 October 1998 (14 pages)
27 August 1998Full accounts made up to 31 October 1997 (14 pages)
5 November 1997New director appointed (2 pages)
28 October 1997Return made up to 12/10/97; full list of members (8 pages)
27 January 1997Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1997New director appointed (2 pages)
17 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1996New director appointed (2 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
4 September 1996Full accounts made up to 31 October 1994 (11 pages)
30 August 1996Return made up to 12/10/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/96
(4 pages)
4 January 1996Registered office changed on 04/01/96 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)