Seltd Realisations Limited MANCHESTER


Founded in 1966, Seltd Realisations, classified under reg no. 00871451 is an active company. Currently registered at Po Box 500 M60 2AT, Manchester the company has been in the business for fifty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2009/03/31. Since 2010/04/29 Seltd Realisations Limited is no longer carrying the name Somerford Equipment.

The firm has 3 directors, namely John S., Stuart L. and Kjell K.. Of them, Kjell K. has been with the company the longest, being appointed on 6 March 2008 and John S. has been with the company for the least time - from 1 May 2009. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seltd Realisations Limited Address / Contact

Office Address Po Box 500
Office Address2 2 Hardman Street
Town Manchester
Post code M60 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00871451
Date of Incorporation Tue, 15th Feb 1966
Industry Other special trades construction
Industry Manufacture of paints, print ink & mastics etc.
End of financial Year 31st March
Company age 58 years old
Account next due date Fri, 31st Dec 2010 (4871 days after)
Account last made up date Tue, 31st Mar 2009
Next confirmation statement due date Mon, 10th Jul 2017 (2017-07-10)
Return last made up date Fri, 26th Jun 2009

Company staff

John S.

Position: Director

Appointed: 01 May 2009

Stuart L.

Position: Director

Appointed: 23 April 2008

Kjell K.

Position: Director

Appointed: 06 March 2008

Secretariat Secretaries Limited

Position: Corporate Secretary

Appointed: 17 September 1999

John O.

Position: Director

Appointed: 06 March 2008

Resigned: 20 October 2009

Anne B.

Position: Director

Appointed: 06 March 2008

Resigned: 30 September 2009

Michael H.

Position: Director

Appointed: 06 March 2008

Resigned: 13 May 2008

Mark A.

Position: Director

Appointed: 31 May 2007

Resigned: 10 November 2016

Richard E.

Position: Director

Appointed: 21 October 2005

Resigned: 03 September 2009

Andrew L.

Position: Director

Appointed: 10 December 2004

Resigned: 17 June 2005

Clive W.

Position: Director

Appointed: 30 November 2004

Resigned: 24 March 2005

John M.

Position: Director

Appointed: 21 September 2004

Resigned: 14 May 2005

Bernard W.

Position: Director

Appointed: 21 September 2004

Resigned: 25 September 2009

Robert D.

Position: Director

Appointed: 28 May 2004

Resigned: 30 November 2004

Alistair R.

Position: Director

Appointed: 20 April 2004

Resigned: 09 March 2005

Andrew M.

Position: Director

Appointed: 25 April 2003

Resigned: 04 December 2006

Craig S.

Position: Director

Appointed: 05 December 2002

Resigned: 25 April 2003

Martin N.

Position: Director

Appointed: 05 December 2002

Resigned: 31 March 2005

Geoffrey W.

Position: Director

Appointed: 05 December 2002

Resigned: 30 November 2004

Robert W.

Position: Director

Appointed: 24 July 2001

Resigned: 21 September 2004

Martin B.

Position: Director

Appointed: 24 July 2001

Resigned: 28 May 2004

Geoffrey M.

Position: Director

Appointed: 01 December 2000

Resigned: 31 May 2007

Anthony C.

Position: Director

Appointed: 01 December 2000

Resigned: 02 April 2004

James K.

Position: Director

Appointed: 01 December 2000

Resigned: 06 December 2002

Kevin H.

Position: Director

Appointed: 01 December 2000

Resigned: 28 September 2004

Neil M.

Position: Director

Appointed: 01 December 2000

Resigned: 31 July 2001

Robert J.

Position: Director

Appointed: 01 December 2000

Resigned: 15 June 2004

Stevan B.

Position: Director

Appointed: 01 December 2000

Resigned: 04 January 2002

Henry L.

Position: Director

Appointed: 17 March 2000

Resigned: 01 December 2000

Robert K.

Position: Director

Appointed: 17 March 2000

Resigned: 15 April 2004

Andrew G.

Position: Director

Appointed: 31 March 1999

Resigned: 02 August 2000

Michael N.

Position: Director

Appointed: 10 March 1999

Resigned: 17 March 2000

Davendra P.

Position: Director

Appointed: 10 March 1999

Resigned: 17 March 2000

Alison B.

Position: Secretary

Appointed: 12 January 1999

Resigned: 17 September 1999

Keith D.

Position: Director

Appointed: 05 October 1998

Resigned: 17 March 2000

Edward J.

Position: Director

Appointed: 07 April 1997

Resigned: 17 March 2000

Roger S.

Position: Director

Appointed: 18 November 1996

Resigned: 09 February 1998

Derek T.

Position: Director

Appointed: 22 January 1996

Resigned: 30 September 1996

Richard T.

Position: Director

Appointed: 01 March 1995

Resigned: 17 March 2000

Gerard M.

Position: Director

Appointed: 01 November 1993

Resigned: 17 March 2000

Ernest B.

Position: Director

Appointed: 15 October 1993

Resigned: 30 June 1998

Terence S.

Position: Director

Appointed: 08 February 1993

Resigned: 31 March 1999

Arnold D.

Position: Director

Appointed: 19 August 1992

Resigned: 22 December 1995

Gerard M.

Position: Secretary

Appointed: 19 August 1992

Resigned: 12 January 1999

Lourens E.

Position: Director

Appointed: 27 July 1992

Resigned: 08 February 1993

Michael Y.

Position: Director

Appointed: 26 June 1992

Resigned: 19 August 1992

Derek C.

Position: Director

Appointed: 26 June 1992

Resigned: 08 February 1993

David L.

Position: Director

Appointed: 26 June 1992

Resigned: 17 March 2000

Ernst F.

Position: Director

Appointed: 26 June 1992

Resigned: 02 August 1999

Guy C.

Position: Director

Appointed: 26 June 1992

Resigned: 27 July 1992

Company previous names

Somerford Equipment April 29, 2010
Prismo December 11, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending 2009/03/31
filed on: 16th, October 2009
Free Download (21 pages)

Company search

Advertisements