GINNEL AND SNICKET LTD.
SOWERBY BRIDGE

Hellopages » West Yorkshire » Calderdale » HX6 2AZ

Company number 03334605
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address 7 DEARNLEYS BUILDING, 30 WAKEFIELD ROAD, SOWERBY BRIDGE, WEST YORKSHIRE, UNITED KINGDOM, HX6 2AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 60 ; Registered office address changed from 7 Dearnleys Building Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ to 7 Dearnleys Building 30 Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ on 4 May 2016. The most likely internet sites of GINNEL AND SNICKET LTD. are www.ginnelandsnicket.co.uk, and www.ginnel-and-snicket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Ginnel and Snicket Ltd is a Private Limited Company. The company registration number is 03334605. Ginnel and Snicket Ltd has been working since 17 March 1997. The present status of the company is Active. The registered address of Ginnel and Snicket Ltd is 7 Dearnleys Building 30 Wakefield Road Sowerby Bridge West Yorkshire United Kingdom Hx6 2az. . RATTRAY, Beverley Mary is a Secretary of the company. WADE, Julie Margaret is a Director of the company. Secretary WADE, Julie Margaret has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SMITH, Robert James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RATTRAY, Beverley Mary
Appointed Date: 26 June 2006

Director
WADE, Julie Margaret
Appointed Date: 17 March 1997
65 years old

Resigned Directors

Secretary
WADE, Julie Margaret
Resigned: 26 June 2006
Appointed Date: 17 March 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Director
SMITH, Robert James
Resigned: 26 June 2006
Appointed Date: 17 March 1997
74 years old

GINNEL AND SNICKET LTD. Events

28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 60

04 May 2016
Registered office address changed from 7 Dearnleys Building Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ to 7 Dearnleys Building 30 Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ on 4 May 2016
03 May 2016
Secretary's details changed for Beverley Mary Rattray on 1 October 2015
17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 63 more events
22 Apr 1997
Ad 26/03/97--------- £ si 18@1=18 £ ic 1/19
07 Apr 1997
Particulars of mortgage/charge
07 Apr 1997
Particulars of mortgage/charge
25 Mar 1997
Secretary resigned
17 Mar 1997
Incorporation

GINNEL AND SNICKET LTD. Charges

24 May 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 64 wakefield road, sowerby bridge.
16 October 2001
Legal mortgage
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 62 wakefield road sowerby bridge west…
17 June 1998
Debenture
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
17 June 1998
Legal charge
Delivered: 23 June 1998
Status: Satisfied on 8 September 2006
Persons entitled: Nationwide Building Society
Description: 6 back wakefield road and land sowerby bridge W. yorkshire…
2 June 1997
Legal mortgage
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3 st peters square sowerby bridge west…
28 April 1997
Legal mortgage
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 1A doncaster street salterhebble…
27 March 1997
Legal mortgage
Delivered: 7 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 35 union street sowerby bridge west…
27 March 1997
Legal mortgage
Delivered: 7 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 22 mount terrace sowerby bridge west…