SNOWVALLEY (EUROPE) LIMITED
BROUGHTY FERRY SPORTS PARKS LIMITED

Hellopages » Dundee City » Dundee City » DD5 1AJ

Company number SC214478
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address SPALDING HOUSE, 90-92 QUEEN STREET, BROUGHTY FERRY, DUNDEE, DD5 1AJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr John Ifeanyi Ebokpo as a director on 16 January 2017; Unaudited abridged accounts made up to 31 January 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of SNOWVALLEY (EUROPE) LIMITED are www.snowvalleyeurope.co.uk, and www.snowvalley-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Snowvalley Europe Limited is a Private Limited Company. The company registration number is SC214478. Snowvalley Europe Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Snowvalley Europe Limited is Spalding House 90 92 Queen Street Broughty Ferry Dundee Dd5 1aj. . EBOKPO, John Ifeanyi is a Director of the company. HERMSE, Gerardus Hubertus is a Director of the company. KORAK, Helmut is a Director of the company. REAL, Vincent is a Director of the company. SCOTT, Brian Campbell is a Director of the company. SHEPARD III, Jean E is a Director of the company. STEWART, Thomas Alexander is a Director of the company. TAN, Thomas is a Director of the company. Secretary KERR, George has been resigned. Secretary SCOTT, Brian Campbell has been resigned. Secretary SHEPARD, Jean has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHAND, Mohamed Azam has been resigned. Director EBOKPO, John Ifeanyi has been resigned. Director GUILCHER, Joseph has been resigned. Director HUXLEY, David Franklyn has been resigned. Director JOHANN, Rudiger Albrecht Wilhelm August, Baron has been resigned. Director KUUS, Menno Johannes has been resigned. Director PALMER, John Charles has been resigned. Director RAJA, Jagadeesh has been resigned. Director RAJA, Karthik has been resigned. Director SCOTT, Brian Campbell has been resigned. Director SHEPARD, Jean has been resigned. Director STEWART, Thomas Alexander has been resigned. Director WALKER, Denise has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
EBOKPO, John Ifeanyi
Appointed Date: 16 January 2017
44 years old

Director
HERMSE, Gerardus Hubertus
Appointed Date: 01 November 2010
55 years old

Director
KORAK, Helmut
Appointed Date: 25 August 2014
59 years old

Director
REAL, Vincent
Appointed Date: 20 September 2011
76 years old

Director
SCOTT, Brian Campbell
Appointed Date: 20 September 2011
81 years old

Director
SHEPARD III, Jean E
Appointed Date: 20 September 2011
85 years old

Director
STEWART, Thomas Alexander
Appointed Date: 07 July 2007
86 years old

Director
TAN, Thomas
Appointed Date: 15 August 2012
79 years old

Resigned Directors

Secretary
KERR, George
Resigned: 17 January 2001
Appointed Date: 05 January 2001

Secretary
SCOTT, Brian Campbell
Resigned: 01 November 2010
Appointed Date: 01 December 2008

Secretary
SHEPARD, Jean
Resigned: 01 December 2008
Appointed Date: 16 May 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Director
CHAND, Mohamed Azam
Resigned: 24 August 2011
Appointed Date: 01 November 2010
57 years old

Director
EBOKPO, John Ifeanyi
Resigned: 22 November 2016
Appointed Date: 24 August 2015
44 years old

Director
GUILCHER, Joseph
Resigned: 01 September 2008
Appointed Date: 01 June 2007
77 years old

Director
HUXLEY, David Franklyn
Resigned: 01 September 2008
Appointed Date: 01 June 2007
91 years old

Director
JOHANN, Rudiger Albrecht Wilhelm August, Baron
Resigned: 26 February 2013
Appointed Date: 15 August 2012
75 years old

Director
KUUS, Menno Johannes
Resigned: 31 January 2012
Appointed Date: 20 September 2011
55 years old

Director
PALMER, John Charles
Resigned: 22 November 2016
Appointed Date: 30 August 2012
84 years old

Director
RAJA, Jagadeesh
Resigned: 26 August 2004
Appointed Date: 12 March 2004
71 years old

Director
RAJA, Karthik
Resigned: 26 August 2004
Appointed Date: 12 March 2004
44 years old

Director
SCOTT, Brian Campbell
Resigned: 01 November 2010
Appointed Date: 04 August 2004
81 years old

Director
SHEPARD, Jean
Resigned: 01 November 2010
Appointed Date: 16 May 2001
84 years old

Director
STEWART, Thomas Alexander
Resigned: 04 August 2004
Appointed Date: 05 January 2001
86 years old

Director
WALKER, Denise
Resigned: 20 June 2016
Appointed Date: 30 January 2013
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Mr Thomas Alexander Stewart
Notified on: 20 December 2016
86 years old
Nature of control: Ownership of shares – 75% or more

SNOWVALLEY (EUROPE) LIMITED Events

19 May 2017
Appointment of Mr John Ifeanyi Ebokpo as a director on 16 January 2017
13 Mar 2017
Unaudited abridged accounts made up to 31 January 2017
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
22 Nov 2016
Termination of appointment of John Ifeanyi Ebokpo as a director on 22 November 2016
22 Nov 2016
Termination of appointment of John Charles Palmer as a director on 22 November 2016
...
... and 77 more events
11 Jan 2001
Secretary resigned
11 Jan 2001
Director resigned
10 Jan 2001
Registered office changed on 10/01/01 from: 24 great king street edinburgh midlothian EH3 6QN
09 Jan 2001
New director appointed
05 Jan 2001
Incorporation