SNOOP
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3QB

Company number 04052692
Status Active
Incorporation Date 14 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Termination of appointment of Kenneth Hill as a director on 13 June 2016. The most likely internet sites of SNOOP are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.1 miles; to Brockholes Rail Station is 9.8 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snoop is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04052692. Snoop has been working since 14 August 2000. The present status of the company is Active. The registered address of Snoop is New Chartford House Centurion Way Cleckheaton West Yorkshire Bd19 3qb. . PILKINGTON, Diane is a Secretary of the company. BRUCE, Julie Ruth is a Director of the company. KAYE, Anne Marie is a Director of the company. PILKINGTON, Diane is a Director of the company. WHITAKER, Anne is a Director of the company. Secretary AMERY, Carol has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director AMERY, Carol has been resigned. Director BEARDMORE, Carol Ann, Cllr has been resigned. Director BINDLEY, Diane has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FREEMAN, Susan has been resigned. Director HILL, Kenneth has been resigned. Director JEWITT, Janet Aileen has been resigned. Director NEWALL, Barbara Gwendoline has been resigned. Director NICHOLSON, Sally Anne has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
PILKINGTON, Diane
Appointed Date: 03 May 2006

Director
BRUCE, Julie Ruth
Appointed Date: 21 May 2013
61 years old

Director
KAYE, Anne Marie
Appointed Date: 21 May 2013
61 years old

Director
PILKINGTON, Diane
Appointed Date: 03 May 2006
61 years old

Director
WHITAKER, Anne
Appointed Date: 17 August 2015
69 years old

Resigned Directors

Secretary
AMERY, Carol
Resigned: 03 May 2006
Appointed Date: 14 August 2000

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
AMERY, Carol
Resigned: 03 May 2006
Appointed Date: 14 August 2000
66 years old

Director
BEARDMORE, Carol Ann, Cllr
Resigned: 03 May 2006
Appointed Date: 14 August 2000
65 years old

Director
BINDLEY, Diane
Resigned: 30 April 2013
Appointed Date: 03 May 2006
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
FREEMAN, Susan
Resigned: 07 January 2014
Appointed Date: 03 May 2006
55 years old

Director
HILL, Kenneth
Resigned: 13 June 2016
Appointed Date: 30 April 2013
75 years old

Director
JEWITT, Janet Aileen
Resigned: 10 May 2011
Appointed Date: 02 February 2010
63 years old

Director
NEWALL, Barbara Gwendoline
Resigned: 02 February 2010
Appointed Date: 03 May 2006
72 years old

Director
NICHOLSON, Sally Anne
Resigned: 15 April 2014
Appointed Date: 18 June 2012
55 years old

SNOOP Events

07 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 21 July 2016 with updates
15 Jun 2016
Termination of appointment of Kenneth Hill as a director on 13 June 2016
16 Oct 2015
Total exemption full accounts made up to 31 March 2015
14 Sep 2015
Director's details changed for Mrs Anne Marie Kaye on 11 September 2015
...
... and 70 more events
16 Aug 2000
Director resigned
16 Aug 2000
New director appointed
16 Aug 2000
New secretary appointed;new director appointed
16 Aug 2000
Registered office changed on 16/08/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
14 Aug 2000
Incorporation