SNAP DEVELOPMENT PROJECT
SOUTH NORMANTON

Hellopages » Derbyshire » Bolsover » DE55 2BP

Company number 06786578
Status Active
Incorporation Date 9 January 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 34-40 HIGH STREET, SOUTH NORMANTON, DERBYSHIRE, DE55 2BP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Termination of appointment of Christopher John Timothy Pienaar as a director on 1 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SNAP DEVELOPMENT PROJECT are www.snapdevelopment.co.uk, and www.snap-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Langley Mill Rail Station is 6.2 miles; to Mansfield Woodhouse Rail Station is 7 miles; to Bulwell Rail Station is 9.6 miles; to Duffield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snap Development Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06786578. Snap Development Project has been working since 09 January 2009. The present status of the company is Active. The registered address of Snap Development Project is 34 40 High Street South Normanton Derbyshire De55 2bp. . ALI, Saira Antoinette is a Director of the company. POTTER, Stephen Michael, Rev is a Director of the company. Secretary STEARS, Paul John has been resigned. Director BROWN, Peter has been resigned. Director FLETCHER, Ross Edwin has been resigned. Director MAXWELL, Steve has been resigned. Director NAYLOR, Susan has been resigned. Director PIENAAR, Christopher John Timothy has been resigned. Director STEARS, Paul John has been resigned. Director WHATTON, Trevor has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
ALI, Saira Antoinette
Appointed Date: 23 September 2015
67 years old

Director
POTTER, Stephen Michael, Rev
Appointed Date: 11 November 2015
66 years old

Resigned Directors

Secretary
STEARS, Paul John
Resigned: 10 March 2016
Appointed Date: 09 January 2009

Director
BROWN, Peter
Resigned: 01 April 2011
Appointed Date: 09 January 2009
79 years old

Director
FLETCHER, Ross Edwin
Resigned: 15 September 2010
Appointed Date: 09 January 2009
70 years old

Director
MAXWELL, Steve
Resigned: 29 March 2016
Appointed Date: 09 January 2009
60 years old

Director
NAYLOR, Susan
Resigned: 20 July 2009
Appointed Date: 09 January 2009
48 years old

Director
PIENAAR, Christopher John Timothy
Resigned: 01 March 2017
Appointed Date: 23 October 2015
67 years old

Director
STEARS, Paul John
Resigned: 11 March 2016
Appointed Date: 09 January 2009
60 years old

Director
WHATTON, Trevor
Resigned: 14 February 2015
Appointed Date: 09 January 2009
66 years old

Persons With Significant Control

Ms Saira Antoinette Ali
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

SNAP DEVELOPMENT PROJECT Events

24 May 2017
Confirmation statement made on 9 January 2017 with updates
24 May 2017
Termination of appointment of Christopher John Timothy Pienaar as a director on 1 March 2017
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Mar 2016
Termination of appointment of Steve Maxwell as a director on 29 March 2016
23 Mar 2016
Termination of appointment of Paul John Stears as a director on 11 March 2016
...
... and 31 more events
26 Jan 2010
Director's details changed for Ross Edwin Fletcher on 2 October 2009
22 Jul 2009
Registered office changed on 22/07/2009 from 43A wharf road pinxton derbyshire NG16 6LH
22 Jul 2009
Appointment terminated director susan naylor
21 Apr 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
09 Jan 2009
Incorporation