HEMEL SNOWCENTRE LIMITED
HEMEL HEMPSTEAD HEMEL SNOWCENTRES LIMITED TRUSHELFCO (NO.3298) LIMITED

Hellopages » Hertfordshire » Dacorum » HP3 9NH

Company number 06330704
Status Active
Incorporation Date 1 August 2007
Company Type Private Limited Company
Address THE SNOW CENTRE, ST ALBANS HILL, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9NH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of HEMEL SNOWCENTRE LIMITED are www.hemelsnowcentre.co.uk, and www.hemel-snowcentre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Hemel Snowcentre Limited is a Private Limited Company. The company registration number is 06330704. Hemel Snowcentre Limited has been working since 01 August 2007. The present status of the company is Active. The registered address of Hemel Snowcentre Limited is The Snow Centre St Albans Hill Hemel Hempstead Hertfordshire Hp3 9nh. . BROWN, David Ian is a Director of the company. COOK, Richard John is a Director of the company. HARRIS, Peter Woodstock is a Director of the company. HARRIS, Thomas Woodstock is a Director of the company. Secretary SURREY, David James has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director DE GAY, Sarah has been resigned. Director GILLESPIE, Peter Darren has been resigned. Director HORNER, Ann Dorsey has been resigned. Director HORTON, Charles Mark has been resigned. Director JORDAN, Stephen has been resigned. Director MONIR, Nicole Frances has been resigned. Director SURREY, David James has been resigned. Director TAN, Mark Timothy Yu-Shen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BROWN, David Ian
Appointed Date: 01 May 2013
58 years old

Director
COOK, Richard John
Appointed Date: 01 April 2011
52 years old

Director
HARRIS, Peter Woodstock
Appointed Date: 30 October 2007
91 years old

Director
HARRIS, Thomas Woodstock
Appointed Date: 01 April 2011
62 years old

Resigned Directors

Secretary
SURREY, David James
Resigned: 30 June 2011
Appointed Date: 30 October 2007

Nominee Secretary
TRUSEC LIMITED
Resigned: 30 October 2007
Appointed Date: 01 August 2007

Director
DE GAY, Sarah
Resigned: 01 August 2007
Appointed Date: 01 August 2007
60 years old

Director
GILLESPIE, Peter Darren
Resigned: 30 June 2011
Appointed Date: 01 May 2009
55 years old

Director
HORNER, Ann Dorsey
Resigned: 01 June 2011
Appointed Date: 30 October 2007
67 years old

Director
HORTON, Charles Mark
Resigned: 30 October 2007
Appointed Date: 01 August 2007
69 years old

Director
JORDAN, Stephen
Resigned: 30 June 2010
Appointed Date: 20 March 2008
72 years old

Director
MONIR, Nicole Frances
Resigned: 01 August 2007
Appointed Date: 01 August 2007
58 years old

Director
SURREY, David James
Resigned: 30 June 2011
Appointed Date: 20 March 2008
65 years old

Director
TAN, Mark Timothy Yu-Shen
Resigned: 30 October 2007
Appointed Date: 01 August 2007
47 years old

HEMEL SNOWCENTRE LIMITED Events

22 Feb 2017
Full accounts made up to 30 September 2016
13 Feb 2017
Confirmation statement made on 30 November 2016 with updates
15 Feb 2016
Full accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000,000

29 Apr 2015
Full accounts made up to 30 September 2014
...
... and 69 more events
07 Aug 2007
New director appointed
07 Aug 2007
New director appointed
07 Aug 2007
Director resigned
07 Aug 2007
Director resigned
01 Aug 2007
Incorporation

HEMEL SNOWCENTRE LIMITED Charges

24 July 2008
Assignment
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Its interest in the parent company see image for full…
24 July 2008
Assignment
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Its interest in the building contract see image for full…
24 July 2008
Assignment
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assigns its interest in the retention bond see image for…
6 May 2008
Legal charge over licensed premises
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at wheelers lane on the north side of…
20 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…