SNOPAKE LIMITED
PERIVALE STERNSTAT LIMITED

Hellopages » Greater London » Ealing » UB6 7RJ

Company number 02143057
Status Active
Incorporation Date 30 June 1987
Company Type Private Limited Company
Address 28 PERIVALE PARK, HORSENDEN LANE SOUTH, PERIVALE, MIDDLESEX, UB6 7RJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of SNOPAKE LIMITED are www.snopake.co.uk, and www.snopake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Snopake Limited is a Private Limited Company. The company registration number is 02143057. Snopake Limited has been working since 30 June 1987. The present status of the company is Active. The registered address of Snopake Limited is 28 Perivale Park Horsenden Lane South Perivale Middlesex Ub6 7rj. . ZAMAN, Tariq is a Secretary of the company. STERN, Ronald John Henry is a Director of the company. ZAMAN, Tariq is a Director of the company. Secretary GREEN, Arthur Ronald has been resigned. Secretary POPPER, Eve has been resigned. Director ANDREWS, Alfred George has been resigned. Director MAY, Paul Jonathan has been resigned. Director VALDER, Ian David John has been resigned. Director WISE, John Anthony has been resigned. Director YOUNG, Paul has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ZAMAN, Tariq
Appointed Date: 24 May 2011

Director

Director
ZAMAN, Tariq
Appointed Date: 22 April 2005
69 years old

Resigned Directors

Secretary
GREEN, Arthur Ronald
Resigned: 02 January 1992

Secretary
POPPER, Eve
Resigned: 23 May 2011
Appointed Date: 02 January 1992

Director
ANDREWS, Alfred George
Resigned: 31 October 1995
99 years old

Director
MAY, Paul Jonathan
Resigned: 13 May 2011
Appointed Date: 19 February 2007
70 years old

Director
VALDER, Ian David John
Resigned: 01 July 2010
Appointed Date: 01 February 2001
87 years old

Director
WISE, John Anthony
Resigned: 29 September 1997
Appointed Date: 01 January 1996
79 years old

Director
YOUNG, Paul
Resigned: 22 February 2007
Appointed Date: 01 January 1996
79 years old

Persons With Significant Control

Mr Ronald John Henry Stern
Notified on: 1 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SNOPAKE LIMITED Events

12 Sep 2016
Audited abridged accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Oct 2015
Full accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

26 Nov 2014
Full accounts made up to 31 December 2013
...
... and 84 more events
06 Sep 1989
Return made up to 01/08/89; full list of members

24 Oct 1987
Registered office changed on 24/10/87 from: 2 baches street london N1 6UB

24 Oct 1987
New secretary appointed;new director appointed

21 Oct 1987
Company name changed outermuster LIMITED\certificate issued on 22/10/87

30 Jun 1987
Incorporation

SNOPAKE LIMITED Charges

26 January 2004
Guarantee & debenture
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 1990
Debenture
Delivered: 8 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…