Selnet Ltd

All UK companiesAdministrative and support service activitiesSelnet Ltd

Other business support service activities not elsewhere classified

Selnet Ltd contacts: address, phone, fax, email, website, shedule

Address: F28, Preston Technology Centre, Marsh Lane PR1 8UQ Preston

Phone: +44-1244 4438446

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Selnet Ltd"? - send email to us!

Selnet Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Selnet Ltd.

Registration data Selnet Ltd

Register date: 2006-01-10

Register number: 05671228

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Selnet Ltd

Owner, director, manager of Selnet Ltd

Zieda Ali Director. Address: Preston Technology Centre,, Marsh Lane, Preston, Lancashire, PR1 8UQ, England. DoB: August 1970, British

Donna Louise Hussain Director. Address: Preston Technology Centre,, Marsh Lane, Preston, Lancashire, PR1 8UQ, England. DoB: February 1970, British

Gordon Oliver Hempton Director. Address: Douglas Drive, Ormskirk, Lancashire, L39 1LJ, England. DoB: September 1960, British

Nasima Bahadur Zaman Director. Address: Springhill Community Centre, Exchange Street, Accrington, Lancashire, BB5 0JD, England. DoB: September 1973, British

David Edward Allen Director. Address: Essex Street, Preston, Lancashire, PR1 1QE, England. DoB: October 1982, British

Dawn Welham Director. Address: Sustainability Way, March Lane, Leyland, Lancashire, PR26 6TB, England. DoB: October 1983, British

Ann Jones Director. Address: Highfield Road South, Chorley, Lancashire, PR7 1RH, United Kingdom. DoB: August 1964, British

Alistair Clarke Director. Address: 30 Jubilee Way, Croston, Chorley, Lancashire, PR26 9HD. DoB: January 1969, British

Anthony David Carr Director. Address: The Royals, 11 Links Gate, Lytham St. Annes, Lancashire, FY8 3LJ, United Kingdom. DoB: August 1949, British

Jeremy Andrew Hall Director. Address: Greaves Road, Lancaster, Lancashire, LA1 4UR, United Kingdom. DoB: November 1962, British

Linda Elizabeth Tapner Secretary. Address: Beech Avenue, Lowton, Warrington, Cheshire, WA3 2BZ, United Kingdom. DoB: September 1955, British

Ann Marie Wrigley Director. Address: 19 Regent Avenue, Colne, Lancashire, BB8 7AX. DoB: May 1948, British

Graham Jones Director. Address: 12 Arthur Street, Great Harwood, Blackburn, Lancashire, BB6 7RU. DoB: September 1952, British

Tracey Bush Director. Address: Ryscar Way, Bispham, Blackpool, Lancashire, FY2 0FN, England. DoB: September 1976, British

Lesley Doyle Director. Address: Lockheed Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RN, England. DoB: April 1948, British

Sharon Williams Director. Address: Greenhey Place, Gillibrands, Skelmersdale, Lancashire, WN8 9SA, England. DoB: December 1966, British

Elizabeth Ashton Director. Address: Meadow Close, Billington, Clitheroe, Lancashire, BB7 9LH, England. DoB: October 1975, British

Robert Bayne Allen Director. Address: 63 Reedley Drive, Reedley, Burnley, BB10 2QS. DoB: July 1949, British

David John Hollings Director. Address: Johnson Road, Waterside, Darwen, Lancashire, BB3 3NS. DoB: April 1962, British

Maureen Frances Fazal Director. Address: 16 White Moss Road, Skelmersdale, Lancashire, WN8 8BL. DoB: January 1942, British

David John Adamson Director. Address: Ingol Gardens, Hambleton, Poulton-Le-Fylde, Lancashire, FY6 9AY. DoB: April 1957, British

Gareth Stuart Nash Director. Address: 7 Cecil Street, Lytham, Lancashire, FY8 5NN. DoB: March 1955, British

Paul Martin Halfpenny Director. Address: Finch Lane, Appley Bridge, Wigan, Lancashire, WN6 9DT, United Kingdom. DoB: February 1964, British

Peter Cousins Director. Address: Whittle Drive, Ormskirk, Lancashire, L39 1PU. DoB: April 1948, British

Susan Cooper Director. Address: 26 Oak Street, Hebden Bridge, West Yorkshire, HX7 7DL. DoB: August 1966, British

Clive Anton Hirst Director. Address: 110 Fleetwood Road, Thornton Cleveleys, Lancashire, FY5 1RD. DoB: April 1946, British

Sharon Carol Worrell Director. Address: 51 Ramsgreave Road, Ramsgreave, Blackburn, Lancashire, BB1 9BH. DoB: December 1956, British

Adran Ashton Director. Address: 92 Burnley Road, Todmorden, Lancashire, OL14 5HX. DoB: August 1974, British

Christine Margaret Heaslewood Director. Address: 9 Brinscall Terrace, Butterworth Brow, Chorley, Lancashire, PR6 8QY. DoB: November 1958, British

Martyn Stanley Willcock Director. Address: 459 Helmshore Road, Helmshore, Rossendale, Lancashire, BB4 4JR. DoB: June 1962, British

David Walton Director. Address: 13 Thorn Street, Clitheroe, Lancashire, BB7 2LJ. DoB: July 1958, British

Janet Patricia Fraser Director. Address: Rutland Road, Lytham St. Annes, Lancashire, FY8 4DU, England. DoB: August 1952, British

Phillip Andrew Barratt Director. Address: 6 Parkwood Avenue, Burnley, Lancashire, BB12 0JB. DoB: November 1962, British

Richard Stowe Director. Address: 12 Beechfield Road, Leyland, Lancashire, PR25 3BG. DoB: March 1964, British

Geoffrey Jackson Director. Address: 11 Windsor Avenue, Clitheroe, Lancashire, BB7 2QQ. DoB: October 1944, British

Elizabeth Jean Taylor Secretary. Address: 231 Manchester Road, Accrington, Lancashire, BB5 2PF. DoB:

Peter Anthony Neill Director. Address: 81 Clifton Drive, Lytham, Lancashire, FY8 1BZ. DoB: August 1949, British

Jobs in Selnet Ltd vacancies. Career and practice on Selnet Ltd. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Selnet Ltd on FaceBook

Read more comments for Selnet Ltd. Leave a respond Selnet Ltd in social networks. Selnet Ltd on Facebook and Google+, LinkedIn, MySpace

Address Selnet Ltd on google map

Other similar UK companies as Selnet Ltd: Belle Du Jour Romford Ltd | 7 Silver Street Limited | City Bonbon Limited | Gayle Johnston Limited | Popubase Ltd

Registered at F28, Preston Technology Centre,, Preston PR1 8UQ Selnet Ltd is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 05671228 Companies House Reg No.. The company was set up 10 years ago. This enterprise is classified under the NACe and SiC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Selnet Limited filed its account information for the period up to 2015-03-31. The latest annual return information was submitted on 2016-01-10. This enterprise can look back on its successful ten years in this field, with many good things in its future.

On August 19, 2016, the enterprise was employing a Monitoring and Compliance Officer to fill a full time vacancy in Preston, North West. They offered a full time job with wage £10.1 per hour. The offered job required no experience and a GCSE.

The info we gathered related to the enterprise's employees reveals that there are twelve directors: Zieda Ali, Donna Louise Hussain, Gordon Oliver Hempton and 9 other directors have been described below who became members of the Management Board on October 6, 2015, June 24, 2014 and February 12, 2013. What is more, the director's responsibilities are continually helped by a secretary - Linda Elizabeth Tapner, age 61, from who was chosen by this specific company eight years ago.