SNOWGLADE RESIDENTS COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0TJ

Company number 02336508
Status Active
Incorporation Date 18 January 1989
Company Type Private Limited Company
Address 105 EDITH ROAD, LONDON, W14 0TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SNOWGLADE RESIDENTS COMPANY LIMITED are www.snowgladeresidentscompany.co.uk, and www.snowglade-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Snowglade Residents Company Limited is a Private Limited Company. The company registration number is 02336508. Snowglade Residents Company Limited has been working since 18 January 1989. The present status of the company is Active. The registered address of Snowglade Residents Company Limited is 105 Edith Road London W14 0tj. . HEMPHILL, Iona Margot is a Secretary of the company. BLANEY, Derek is a Director of the company. DUNK, Melina is a Director of the company. HEMPHILL, Geoffrey Patrick is a Director of the company. HEMPHILL, Iona Margot is a Director of the company. JACOBSSEN, Nils Arvid Petter is a Director of the company. TUITE, Bridget is a Director of the company. Secretary TUITE, Bridget has been resigned. Director BAROWELL, Richard has been resigned. Director GREEN, David Henry Alexander has been resigned. Director HUGHES, Mair has been resigned. Director O'SHAUGHNESSY, Anna has been resigned. Director RUGGERI, Marco has been resigned. Director STEPHENS, Emily Kate has been resigned. Director STEPHENS, Rupert James has been resigned. Director TUITE, Bridget has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEMPHILL, Iona Margot
Appointed Date: 10 February 2015

Director
BLANEY, Derek
Appointed Date: 07 September 2011
47 years old

Director
DUNK, Melina
Appointed Date: 07 September 2011
46 years old

Director
HEMPHILL, Geoffrey Patrick
Appointed Date: 17 September 2012
51 years old

Director
HEMPHILL, Iona Margot
Appointed Date: 17 September 2012
46 years old

Director

Director
TUITE, Bridget

77 years old

Resigned Directors

Secretary
TUITE, Bridget
Resigned: 10 February 2015

Director
BAROWELL, Richard
Resigned: 02 May 2003
Appointed Date: 17 December 2001
50 years old

Director
GREEN, David Henry Alexander
Resigned: 06 June 2000
60 years old

Director
HUGHES, Mair
Resigned: 17 December 2001
81 years old

Director
O'SHAUGHNESSY, Anna
Resigned: 07 September 2011
Appointed Date: 12 October 2002
45 years old

Director
RUGGERI, Marco
Resigned: 12 October 2002
Appointed Date: 17 December 2001
54 years old

Director
STEPHENS, Emily Kate
Resigned: 17 August 2012
Appointed Date: 06 June 2000
47 years old

Director
STEPHENS, Rupert James
Resigned: 17 August 2012
Appointed Date: 06 June 2000
48 years old

Director
TUITE, Bridget
Resigned: 18 January 1993
77 years old

Persons With Significant Control

Mr Petter Jacobssen
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Melina Dunk
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Derek Blaney
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Ms Bridget Tuite
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Iona Margot Hemphill
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

SNOWGLADE RESIDENTS COMPANY LIMITED Events

25 Feb 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 18 January 2017 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

28 Sep 2015
Director's details changed for Mrs Melina Dunk on 28 September 2015
...
... and 84 more events
29 Aug 1989
Secretary resigned;new secretary appointed

29 Aug 1989
Registered office changed on 29/08/89 from: icc house 110 whitchurch road cardiff CF4 3LY

31 May 1989
Memorandum and Articles of Association

23 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1989
Incorporation