SNAX 24 PENSION TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 02817535
Status Active
Incorporation Date 13 May 1993
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Alan Irving Goldman as a director on 1 November 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SNAX 24 PENSION TRUSTEES LIMITED are www.snax24pensiontrustees.co.uk, and www.snax-24-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Snax 24 Pension Trustees Limited is a Private Limited Company. The company registration number is 02817535. Snax 24 Pension Trustees Limited has been working since 13 May 1993. The present status of the company is Active. The registered address of Snax 24 Pension Trustees Limited is Acre House 11 15 William Road London Nw1 3er. . POGUE, Ian Samuel George is a Secretary of the company. AHEARN, William James is a Director of the company. GOLDMAN, Alan Irving is a Director of the company. POGUE, Ian Samuel George is a Director of the company. Nominee Secretary MCS SECRETARIES LIMITED has been resigned. Director MARX, Michael Henry has been resigned. Nominee Director MCS NOMINEES LIMITED has been resigned. Director RONSON, Lisa Debra has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
POGUE, Ian Samuel George
Appointed Date: 26 May 1993

Director
AHEARN, William James
Appointed Date: 26 May 1993
73 years old

Director
GOLDMAN, Alan Irving
Appointed Date: 01 November 2016
81 years old

Director
POGUE, Ian Samuel George
Appointed Date: 26 May 1993
67 years old

Resigned Directors

Nominee Secretary
MCS SECRETARIES LIMITED
Resigned: 26 May 1993
Appointed Date: 13 May 1993

Director
MARX, Michael Henry
Resigned: 01 November 1993
Appointed Date: 26 May 1993
78 years old

Nominee Director
MCS NOMINEES LIMITED
Resigned: 27 May 1993
Appointed Date: 13 May 1993

Director
RONSON, Lisa Debra
Resigned: 01 January 1997
Appointed Date: 06 June 1995
56 years old

SNAX 24 PENSION TRUSTEES LIMITED Events

03 Nov 2016
Appointment of Mr Alan Irving Goldman as a director on 1 November 2016
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

01 Apr 2016
Accounts for a dormant company made up to 30 September 2015
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

11 Mar 2015
Director's details changed for Mr William James Ahearn on 6 March 2015
...
... and 53 more events
04 Jun 1993
Registered office changed on 04/06/93 from: 16/18 new bridge street london EC4V 6AU

04 Jun 1993
Ad 26/05/93--------- £ si 1@1=1 £ ic 2/3
04 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Jun 1993
Company name changed boxbright LIMITED\certificate issued on 03/06/93

13 May 1993
Incorporation