SNAXPAND LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 2HF

Company number 02372332
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address LEOPOLD VILLA 45 LEOPOLD STREET, DERBY, DERBYSHIRE, DE1 2HF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of SNAXPAND LIMITED are www.snaxpand.co.uk, and www.snaxpand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Snaxpand Limited is a Private Limited Company. The company registration number is 02372332. Snaxpand Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of Snaxpand Limited is Leopold Villa 45 Leopold Street Derby Derbyshire De1 2hf. . LAWES, Maria is a Secretary of the company. LAWES, Maria is a Director of the company. LAWES, Michael John is a Director of the company. LAWES, Richard John, Dr is a Director of the company. The company operates in "Non-trading company".


Current Directors

Secretary

Director
LAWES, Maria

90 years old

Director
LAWES, Michael John

92 years old

Director

Persons With Significant Control

Mr Michael Lawes
Notified on: 28 October 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Lawes
Notified on: 28 October 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Richard John Lawes
Notified on: 28 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNAXPAND LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 28 October 2016 with updates
20 Nov 2015
Total exemption full accounts made up to 30 April 2015
30 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 300

09 Dec 2014
Total exemption full accounts made up to 30 April 2014
...
... and 56 more events
15 Sep 1989
Wd 05/09/89 ad 14/08/89--------- £ si 298@1=298 £ ic 2/300

14 Sep 1989
Accounting reference date notified as 30/04

18 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1989
Registered office changed on 18/07/89 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Apr 1989
Incorporation