SNOW WALK PROPERTIES LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number 03080575
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 6 . The most likely internet sites of SNOW WALK PROPERTIES LIMITED are www.snowwalkproperties.co.uk, and www.snow-walk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Snow Walk Properties Limited is a Private Limited Company. The company registration number is 03080575. Snow Walk Properties Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Snow Walk Properties Limited is 31 Wellington Road Nantwich Cheshire Cw5 7ed. . WRIGHT, Paul Andrew is a Secretary of the company. WELLS, Steven Robert is a Director of the company. WRIGHT, Paul Andrew is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LITTLE, Iain Hector Graham has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WRIGHT, Paul Andrew
Appointed Date: 20 November 1995

Director
WELLS, Steven Robert
Appointed Date: 20 November 1995
62 years old

Director
WRIGHT, Paul Andrew
Appointed Date: 20 November 1995
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 November 1995
Appointed Date: 17 July 1995

Director
LITTLE, Iain Hector Graham
Resigned: 05 December 2003
Appointed Date: 20 November 1995
87 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 November 1995
Appointed Date: 17 July 1995

Persons With Significant Control

Steven Robert Wells
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Andrew Wright
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNOW WALK PROPERTIES LIMITED Events

16 Sep 2016
Confirmation statement made on 3 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6

...
... and 54 more events
29 Nov 1995
New director appointed
29 Nov 1995
New director appointed
29 Nov 1995
New secretary appointed;new director appointed
29 Nov 1995
Registered office changed on 29/11/95 from: temple house 20 holywell row london EC2A 4JB
17 Jul 1995
Incorporation

SNOW WALK PROPERTIES LIMITED Charges

20 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land/blds on north side of hallam fields rd,ilkeston. With…
2 March 1999
Debenture
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1996
Legal mortgage
Delivered: 20 February 1996
Status: Satisfied on 18 November 2011
Persons entitled: Yorkshire Bank PLC
Description: Garage/workshop premises at hallam fileds road ilkeston…
14 December 1995
Debenture
Delivered: 18 December 1995
Status: Satisfied on 18 November 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…