SNOW+ROCK GROUP HOLDINGS LIMITED
GUILDFORD MAKALU 1 LIMITED

Hellopages » Surrey » Guildford » GU1 1QB

Company number 07365419
Status Active
Incorporation Date 3 September 2010
Company Type Private Limited Company
Address THE ROCK 2 THORNBERRY WAY, SLYFIELD INDUSTRIAL ESTATE, GUILDFORD, SURREY, GU1 1QB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Matthew Paul Smith as a director on 4 May 2017; Termination of appointment of Francis Dominic Ball as a director on 3 March 2017; Appointment of Mr Matthew Paul Smith as a secretary on 1 February 2017. The most likely internet sites of SNOW+ROCK GROUP HOLDINGS LIMITED are www.snowrockgroupholdings.co.uk, and www.snow-rock-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Snow Rock Group Holdings Limited is a Private Limited Company. The company registration number is 07365419. Snow Rock Group Holdings Limited has been working since 03 September 2010. The present status of the company is Active. The registered address of Snow Rock Group Holdings Limited is The Rock 2 Thornberry Way Slyfield Industrial Estate Guildford Surrey Gu1 1qb. . SMITH, Matthew Paul is a Secretary of the company. SMITH, Matthew Paul is a Director of the company. MAXISE BVBA is a Director of the company. Director BALL, Francis Dominic has been resigned. Director CLEMENTS, Zoe has been resigned. Director COTTER, Richard has been resigned. Director FALKENBURG, Johannes Leonard has been resigned. Director FRENCH, David Weston has been resigned. Director HEYWOOD, Ivan Maxwell has been resigned. Director MANSBRIDGE, Hamish Alaric Campbell has been resigned. Director MARSH, Nicholas Paul Westwood has been resigned. Director MCCAUSLAND, Neil William has been resigned. Director MCCAUSLAND, Neil William has been resigned. Director MOWLEM, Michael has been resigned. Director PHILLIPS, Stephen John has been resigned. Director TAYLOR, Dion Dexter has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SMITH, Matthew Paul
Appointed Date: 01 February 2017

Director
SMITH, Matthew Paul
Appointed Date: 04 May 2017
46 years old

Director
MAXISE BVBA
Appointed Date: 29 May 2015

Resigned Directors

Director
BALL, Francis Dominic
Resigned: 03 March 2017
Appointed Date: 01 January 2016
57 years old

Director
CLEMENTS, Zoe
Resigned: 02 March 2015
Appointed Date: 02 October 2014
52 years old

Director
COTTER, Richard
Resigned: 29 May 2015
Appointed Date: 03 October 2013
64 years old

Director
FALKENBURG, Johannes Leonard
Resigned: 01 January 2016
Appointed Date: 29 May 2015
70 years old

Director
FRENCH, David Weston
Resigned: 06 April 2012
Appointed Date: 14 September 2010
60 years old

Director
HEYWOOD, Ivan Maxwell
Resigned: 18 June 2012
Appointed Date: 03 September 2010
62 years old

Director
MANSBRIDGE, Hamish Alaric Campbell
Resigned: 29 May 2015
Appointed Date: 11 April 2012
55 years old

Director
MARSH, Nicholas Paul Westwood
Resigned: 08 September 2014
Appointed Date: 18 June 2012
48 years old

Director
MCCAUSLAND, Neil William
Resigned: 29 May 2015
Appointed Date: 19 January 2011
65 years old

Director
MCCAUSLAND, Neil William
Resigned: 19 January 2011
Appointed Date: 01 January 2011
65 years old

Director
MOWLEM, Michael
Resigned: 29 May 2015
Appointed Date: 18 June 2012
58 years old

Director
PHILLIPS, Stephen John
Resigned: 18 June 2012
Appointed Date: 03 September 2010
49 years old

Director
TAYLOR, Dion Dexter
Resigned: 22 November 2012
Appointed Date: 14 September 2010
62 years old

Persons With Significant Control

Outdoor And Cycle Concepts Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

SNOW+ROCK GROUP HOLDINGS LIMITED Events

04 May 2017
Appointment of Mr Matthew Paul Smith as a director on 4 May 2017
03 Mar 2017
Termination of appointment of Francis Dominic Ball as a director on 3 March 2017
03 Feb 2017
Appointment of Mr Matthew Paul Smith as a secretary on 1 February 2017
12 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
12 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 68 more events
22 Sep 2010
Change of share class name or designation
22 Sep 2010
Sub-division of shares on 14 September 2010
22 Sep 2010
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

17 Sep 2010
Particulars of a mortgage or charge / charge no: 1
03 Sep 2010
Incorporation

SNOW+ROCK GROUP HOLDINGS LIMITED Charges

30 October 2014
Charge code 0736 5419 0003
Delivered: 7 November 2014
Status: Satisfied on 2 June 2015
Persons entitled: Investec Bank PLC as Security Trustee
Description: Contains fixed charge…
25 May 2012
Supplemental charge over shares
Delivered: 31 May 2012
Status: Satisfied on 2 June 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: By way of mortgage the subsidiary shares including all…
14 September 2010
Debenture
Delivered: 17 September 2010
Status: Satisfied on 2 June 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Senior Finance Parties and the Mezzanine Finance Parties (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…