SELKIRK HOUSE (CVH) LIMITED - RUBERY BIRMINGHAM
Company Profile | Company Filings |
Overview
SELKIRK HOUSE (CVH) LIMITED is a Private Limited Company from RUBERY BIRMINGHAM and has the status: Active.
SELKIRK HOUSE (CVH) LIMITED was incorporated 38 years ago on 17/12/1985 and has the registered number: 01971789. The accounts status is DORMANT and accounts are next due on 30/06/2025.
SELKIRK HOUSE (CVH) LIMITED was incorporated 38 years ago on 17/12/1985 and has the registered number: 01971789. The accounts status is DORMANT and accounts are next due on 30/06/2025.
SELKIRK HOUSE (CVH) LIMITED - RUBERY BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PARKLANDS COURT 24 PARKLANDS
RUBERY BIRMINGHAM
WEST MIDLANDS
B45 9PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2021-07-31 | CURRENT |
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
JODI LEA | Apr 1982 | British | Director | 2018-09-03 | CURRENT |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2007-09-18 UNTIL 2008-12-24 | RESIGNED |
MARK GEOFFREY WILLIAM BURGESS | Jun 1959 | British | Secretary | 1995-08-11 UNTIL 1996-02-29 | RESIGNED |
IAIN ALEXANDER CARSLAW | Oct 1949 | British | Secretary | 1996-02-29 UNTIL 1997-10-08 | RESIGNED |
FORTE NOMINEES LIMITED | Mar 1965 | Secretary | 1997-10-08 UNTIL 2000-10-23 | RESIGNED | |
ALAN CLIFFORD LEVINGS | Jun 1945 | British | Secretary | RESIGNED | |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2000-10-23 UNTIL 2006-03-10 | RESIGNED |
JANE PEGG | British | Secretary | 2006-03-10 UNTIL 2007-09-18 | RESIGNED | |
MR BRIAN ANDREW LINDEN | Dec 1956 | British | Director | RESIGNED | |
MR DAVID GRANT MORTIMER | May 1953 | British | Director | 2002-12-23 UNTIL 2007-05-31 | RESIGNED |
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
MR MICHAEL JAMES OWEN | Dec 1964 | British | Director | 2018-04-30 UNTIL 2018-09-03 | RESIGNED |
TRAVELREST SERVICES LIMITED | Director | 2001-07-11 UNTIL 2002-12-23 | RESIGNED | ||
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 2006-03-09 UNTIL 2008-12-24 | RESIGNED |
MR PETER JOHN MAGUIRE | Oct 1971 | British | Director | 2007-09-18 UNTIL 2011-12-01 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-12-24 UNTIL 2010-12-31 | RESIGNED |
ROBIN KEITH JUDDERY | Apr 1938 | British | Director | RESIGNED | |
MR ROGER ARTHUR DOWNING | May 1960 | British | Director | 2011-12-01 UNTIL 2018-04-30 | RESIGNED |
ROBIN ALEXANDER HALL | May 1948 | British | Director | RESIGNED | |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2017-12-30 | RESIGNED |
TRAVELREST SERVICES LIMITED | Director | 1997-10-08 UNTIL 1998-07-17 | RESIGNED | ||
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
IAIN ALEXANDER CARSLAW | Oct 1949 | British | Director | 1995-12-01 UNTIL 1997-07-02 | RESIGNED |
MARK GEOFFREY WILLIAM BURGESS | Jun 1959 | British | Director | 1995-08-30 UNTIL 1996-02-29 | RESIGNED |
MR JOHN FORSTER BROWN | Dec 1952 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hospitality Holdings Limited | 2016-04-06 | Chertsey Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |