HALIFAX SNOOKER CLUB LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX1 2JE
Company number 04171655
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 70 COMMERCIAL STREET, HALIFAX, WEST YORKSHIRE, HX1 2JE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of HALIFAX SNOOKER CLUB LIMITED are www.halifaxsnookerclub.co.uk, and www.halifax-snooker-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Halifax Snooker Club Limited is a Private Limited Company. The company registration number is 04171655. Halifax Snooker Club Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Halifax Snooker Club Limited is 70 Commercial Street Halifax West Yorkshire Hx1 2je. . IOANNOU, Paul Anthony is a Secretary of the company. IOANNOU, Anthony is a Director of the company. IOANNOU, George is a Director of the company. IOANNOU, Michael David is a Director of the company. IOANNOU, Paul Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
IOANNOU, Paul Anthony
Appointed Date: 02 March 2001

Director
IOANNOU, Anthony
Appointed Date: 02 March 2001
63 years old

Director
IOANNOU, George
Appointed Date: 02 March 2001
65 years old

Director
IOANNOU, Michael David
Appointed Date: 02 March 2001
67 years old

Director
IOANNOU, Paul Anthony
Appointed Date: 02 March 2001
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Anthony Ioannou
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

George Ioannou
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Anthony Ioannou
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALIFAX SNOOKER CLUB LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Satisfaction of charge 5 in full
13 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
09 Mar 2003
Return made up to 02/03/03; full list of members
01 Dec 2002
Total exemption small company accounts made up to 31 March 2002
27 Mar 2002
Return made up to 02/03/02; full list of members
06 Mar 2001
Secretary resigned
02 Mar 2001
Incorporation

HALIFAX SNOOKER CLUB LIMITED Charges

31 July 2014
Charge code 0417 1655 0006
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Michael Ioannou as Trustee of the Ioannou Pension Scheme Geogre Ioannou as Trustee of the Ioannou Pension Scheme Anthony Ioannou as Trustee of the Ioannou Pension Scheme Morgan Lloyd Trustees as Trustee of the Ioannou Pension Scheme
Description: First fixed chargye over trademark ' electric bowl'…
20 October 2008
Deed of charge for secured loan
Delivered: 4 November 2008
Status: Satisfied on 7 July 2016
Persons entitled: Anthony Ioannou and Michael David Ioannou and George Ioannou and Paul Anthony Ioannou & Morgan Lloyd Trustees LTD as Trustees of the Ioannou Pension Scheme
Description: Intellectual property in the form of unregistered trademark…
19 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 13 February 2012
Persons entitled: Ruffler Bank PLC
Description: L/H 70 commercial street halifax west yorkshire together…
24 July 2006
Legal charge over licensed premises
Delivered: 27 July 2006
Status: Satisfied on 30 November 2007
Persons entitled: National Westminster Bank PLC
Description: L/H premises at 70 commercial street halifax by way of…
18 March 2005
Debenture
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied on 13 February 2012
Persons entitled: Ruffler Bank PLC
Description: Fixed and floating charges over the undertaking and all…