SNELLING BUSINESS SYSTEMS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 4SQ

Company number 05117092
Status Active
Incorporation Date 30 April 2004
Company Type Private Limited Company
Address LAUNDRY LANE, BLOFIELD HEATH, NORWICH, NORFOLK, NR13 4SQ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts, 46760 - Wholesale of other intermediate products, 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 051170920002, created on 1 February 2016. The most likely internet sites of SNELLING BUSINESS SYSTEMS LIMITED are www.snellingbusinesssystems.co.uk, and www.snelling-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Salhouse Rail Station is 2.3 miles; to Lingwood Rail Station is 3.2 miles; to Buckenham Rail Station is 4 miles; to Reedham (Norfolk) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snelling Business Systems Limited is a Private Limited Company. The company registration number is 05117092. Snelling Business Systems Limited has been working since 30 April 2004. The present status of the company is Active. The registered address of Snelling Business Systems Limited is Laundry Lane Blofield Heath Norwich Norfolk Nr13 4sq. . COGMAN, Rowland Andrew is a Secretary of the company. BUTTINGER, Philip is a Director of the company. COGMAN, Rowland Andrew is a Director of the company. MADEJA, Kevin Stanley is a Director of the company. PHILLIPS, Stephan John is a Director of the company. ROYANS, Steven Michael is a Director of the company. WISE, Toby Scott is a Director of the company. Secretary WISE, Toby Scott has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DRAKE, John Ernest has been resigned. Director NASH, Richard Paul has been resigned. Director SNELLING, Roy Clifford has been resigned. Director TYACKE, Walter Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
COGMAN, Rowland Andrew
Appointed Date: 10 November 2004

Director
BUTTINGER, Philip
Appointed Date: 10 November 2004
73 years old

Director
COGMAN, Rowland Andrew
Appointed Date: 10 November 2004
70 years old

Director
MADEJA, Kevin Stanley
Appointed Date: 01 October 2014
63 years old

Director
PHILLIPS, Stephan John
Appointed Date: 01 October 2014
70 years old

Director
ROYANS, Steven Michael
Appointed Date: 01 January 2016
41 years old

Director
WISE, Toby Scott
Appointed Date: 14 May 2004
60 years old

Resigned Directors

Secretary
WISE, Toby Scott
Resigned: 10 November 2004
Appointed Date: 30 April 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 April 2004
Appointed Date: 30 April 2004

Director
DRAKE, John Ernest
Resigned: 16 March 2011
Appointed Date: 01 July 2008
79 years old

Director
NASH, Richard Paul
Resigned: 16 March 2011
Appointed Date: 28 November 2008
69 years old

Director
SNELLING, Roy Clifford
Resigned: 16 December 2012
Appointed Date: 30 April 2004
101 years old

Director
TYACKE, Walter Charles
Resigned: 28 February 2007
Appointed Date: 10 November 2004
93 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 April 2004
Appointed Date: 30 April 2004

Persons With Significant Control

Snellings Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

SNELLING BUSINESS SYSTEMS LIMITED Events

17 Jan 2017
Full accounts made up to 30 April 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Feb 2016
Registration of charge 051170920002, created on 1 February 2016
29 Jan 2016
Appointment of Steven Michael Royans as a director on 1 January 2016
10 Jan 2016
Full accounts made up to 30 April 2015
...
... and 59 more events
20 May 2004
Resolutions
  • ELRES ‐ Elective resolution

20 May 2004
Resolutions
  • ELRES ‐ Elective resolution

20 May 2004
Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2
20 May 2004
Location of register of members
30 Apr 2004
Incorporation

SNELLING BUSINESS SYSTEMS LIMITED Charges

1 February 2016
Charge code 0511 7092 0002
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Snellings Limited
Description: Contains floating charge…
8 August 2014
Charge code 0511 7092 0001
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Nigel Rudolph Savory Rowland Andrew Cogman
Description: Contains floating charge…