SNO LINES LIMITED
LIVERPOOL O T AFRICA LINE LIMITED

Hellopages » Merseyside » Liverpool » L2 2NZ
Company number 01448057
Status Active
Incorporation Date 11 September 1979
Company Type Private Limited Company
Address C/O SDV LTD, NO 1 TITHEBARN (SECOND FLOOR), TITHEBARN STREET, LIVERPOOL, L2 2NZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 USD 4,999,998 . The most likely internet sites of SNO LINES LIMITED are www.snolines.co.uk, and www.sno-lines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sno Lines Limited is a Private Limited Company. The company registration number is 01448057. Sno Lines Limited has been working since 11 September 1979. The present status of the company is Active. The registered address of Sno Lines Limited is C O Sdv Ltd No 1 Tithebarn Second Floor Tithebarn Street Liverpool L2 2nz. . LOVE, John David Gavin is a Secretary of the company. FRANCOIS, Laroze is a Director of the company. PHILIPPE, Monnet is a Director of the company. Secretary BRUNING, Michael Lewis has been resigned. Secretary HOUGH, Alexander John has been resigned. Secretary JONES, Ian David has been resigned. Secretary LELIEVRE, Michael Claude Roger has been resigned. Secretary SHARP, Doris has been resigned. Director ARMSON, Roger has been resigned. Director BAINES, Robert Harrison has been resigned. Director BANDA, Asoma Abu has been resigned. Director BRUNING, Michael Lewis has been resigned. Director CAMERON, Stephen Robert has been resigned. Director ELWORTHY, Bernard Spencer has been resigned. Director FOLEY, Bartholomew Christopher has been resigned. Director GAY, Sean Macdonald has been resigned. Director HALLIDAY, Martin John has been resigned. Director HOBBS, William James has been resigned. Director KIEPER, Uwe Jurgen has been resigned. Director LE ROUX, Thierry has been resigned. Director MARSHALL, Jonathan Peter has been resigned. Director PAUS, Christopher has been resigned. Director SIMION, Bertrand has been resigned. Director SMITH, David has been resigned. Director ST JOHNSTON, Kerry, Sir has been resigned. Director SUNDEN CULLBERG, Dag Nils has been resigned. Director TURNER, Gordon Hugh Clement has been resigned. Director VIELJEUX, Tristan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOVE, John David Gavin
Appointed Date: 21 March 2011

Director
FRANCOIS, Laroze
Appointed Date: 06 February 2006
62 years old

Director
PHILIPPE, Monnet
Appointed Date: 06 February 2006
68 years old

Resigned Directors

Secretary
BRUNING, Michael Lewis
Resigned: 01 January 1998

Secretary
HOUGH, Alexander John
Resigned: 21 March 2011
Appointed Date: 25 February 2008

Secretary
JONES, Ian David
Resigned: 25 February 2008
Appointed Date: 25 March 2004

Secretary
LELIEVRE, Michael Claude Roger
Resigned: 25 March 2004
Appointed Date: 22 August 2003

Secretary
SHARP, Doris
Resigned: 22 August 2003
Appointed Date: 01 January 1998

Director
ARMSON, Roger
Resigned: 20 April 1998
Appointed Date: 01 January 1998
65 years old

Director
BAINES, Robert Harrison
Resigned: 01 January 1998
76 years old

Director
BANDA, Asoma Abu
Resigned: 15 February 2008
92 years old

Director
BRUNING, Michael Lewis
Resigned: 01 January 1998
78 years old

Director
CAMERON, Stephen Robert
Resigned: 31 December 2000
Appointed Date: 01 January 1998
72 years old

Director
ELWORTHY, Bernard Spencer
Resigned: 01 July 2003
Appointed Date: 01 December 2000
73 years old

Director
FOLEY, Bartholomew Christopher
Resigned: 05 January 2004
Appointed Date: 01 January 1998
71 years old

Director
GAY, Sean Macdonald
Resigned: 30 April 2002
78 years old

Director
HALLIDAY, Martin John
Resigned: 28 February 2002
Appointed Date: 01 January 1998
66 years old

Director
HOBBS, William James
Resigned: 06 January 2006
Appointed Date: 11 January 2000
73 years old

Director
KIEPER, Uwe Jurgen
Resigned: 31 October 2001
Appointed Date: 01 January 1998
78 years old

Director
LE ROUX, Thierry
Resigned: 06 January 2006
Appointed Date: 01 April 2001
71 years old

Director
MARSHALL, Jonathan Peter
Resigned: 14 August 2001
Appointed Date: 01 January 1998
76 years old

Director
PAUS, Christopher
Resigned: 01 January 1998
82 years old

Director
SIMION, Bertrand
Resigned: 04 July 2000
Appointed Date: 01 December 1999
61 years old

Director
SMITH, David
Resigned: 06 January 2006
Appointed Date: 12 January 2004
60 years old

Director
ST JOHNSTON, Kerry, Sir
Resigned: 01 January 1998
Appointed Date: 01 July 1996
94 years old

Director
SUNDEN CULLBERG, Dag Nils
Resigned: 12 June 1996
73 years old

Director
TURNER, Gordon Hugh Clement
Resigned: 18 April 2001
87 years old

Director
VIELJEUX, Tristan
Resigned: 01 January 1998
Appointed Date: 19 December 1994
101 years old

SNO LINES LIMITED Events

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
  • USD 4,999,998

14 Oct 2015
Full accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
  • USD 4,999,998

...
... and 176 more events
09 May 1986
Accounts for a dormant company made up to 31 March 1981

09 May 1986
Accounts for a dormant company made up to 31 March 1984

09 May 1986
Accounts for a dormant company made up to 31 March 1980

09 May 1986
Accounts for a dormant company made up to 31 March 1982

11 Sep 1979
Incorporation

SNO LINES LIMITED Charges

15 October 1999
Second tie charter assignment agreement between the company, kintampo navigation limited (as owners) and the bank
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Landesbank Schleswig-Holstein Girozentrale
Description: All hire and other amounts whatsoever payable to the owners…
16 January 1996
Pledge of shares
Delivered: 24 January 1996
Status: Satisfied on 17 August 1999
Persons entitled: Den Norske Bank As
Description: All dividends or other distributions and interest paid or…
16 January 1996
Pledge of shares
Delivered: 24 January 1996
Status: Satisfied on 17 August 1999
Persons entitled: Den Norske Bank As
Description: All dividends or other distributions and interest paid or…
12 January 1996
Loan facility agreement
Delivered: 24 January 1996
Status: Satisfied on 21 August 1999
Persons entitled: Den Norske Bank As
Description: Any and all accounts with any office or brach or with any…
20 December 1995
Cash collateral charge
Delivered: 22 December 1995
Status: Satisfied on 18 July 1997
Persons entitled: Den Norske Bank As
Description: All sums from time to time credited to any and all accounts…
2 September 1993
General assignment
Delivered: 8 September 1993
Status: Satisfied on 18 July 1997
Persons entitled: Den Norske Bank as. as Agent for the Lenders(As Defined)
Description: All its right title and interest in and under the motor…
2 September 1993
Guarantee and indemnity
Delivered: 8 September 1993
Status: Satisfied on 18 July 1997
Persons entitled: Den Norske Bank as, as Agent for the Lenders(As Defined)
Description: Please see doc for further details,. Fixed charge over all…
2 September 1993
First priority general assignment
Delivered: 8 September 1993
Status: Satisfied on 18 July 1997
Persons entitled: Den Norske Bank,as the Governor and Company of the Bank of Scotland as Agents for the Lendersas Defined.
Description: All charter hire, rental, charter ,freight, hire and…
4 December 1991
Time charter assignment agreement
Delivered: 19 December 1991
Status: Satisfied on 18 July 1997
Persons entitled: Landesbank Schleswig-Holstein Girozentrale
Description: All revenue whatsoever payable to the company under any…
4 December 1991
Second priority assignment
Delivered: 16 December 1991
Status: Satisfied on 19 July 1994
Persons entitled: Den Norske Bank PLC
Description: All right title and interest in the…
4 December 1991
Second priority assignment
Delivered: 16 December 1991
Status: Satisfied on 19 July 1994
Persons entitled: Den Norske Bank PLC
Description: All right title and interest in the…
29 October 1990
Addendum no.1 To assignment
Delivered: 16 November 1990
Status: Satisfied on 19 July 1994
Persons entitled: Den Norske Bank Pcl(The Agent for Itself and the Banks).
Description: All the company's present and future rights and title to…
6 September 1990
Addendum no. 1. to assignment
Delivered: 25 September 1990
Status: Satisfied on 19 July 1994
Persons entitled: Den Norske Bank PLC
Description: All the comanys right title and interest and benefit of a…
16 July 1990
Addendum no. 1 to assignment
Delivered: 31 July 1990
Status: Satisfied on 19 July 1994
Persons entitled: Norsk Skibs - Hypothekbank a/S Fennoscandia Bank Limited ("the Banks") Den Norsk Bank PLC(As Agent)
Description: All the company's right, title benefit and interest in a…
16 July 1990
Deed of first assignment
Delivered: 31 July 1990
Status: Satisfied on 19 July 1994
Persons entitled: Fennoscandia Bank Limited ("the Banks") Den Norske Bank PLC(As Agent) Norsk Skibs - Hypothekbank a/S
Description: All right, title and interest and benefit in an amendmend…
19 October 1989
Assignment
Delivered: 23 October 1989
Status: Satisfied on 19 July 1994
Persons entitled: Den Norke Credit Bank Plcas Agent for Itself and the Banks
Description: The property more particularly described in clause 2 of the…
4 October 1989
Assignment
Delivered: 14 October 1989
Status: Satisfied on 19 July 1994
Persons entitled: Den Norske Credit Bank Plcas Agent for Itself and the Banks as Defined
Description: The property more particularly described in clause 2 of the…
29 August 1989
Assignment
Delivered: 13 September 1989
Status: Satisfied on 19 July 1994
Persons entitled: Den Norske Credit Bank Plcas Agent for Itself and the Banks.
Description: M.V. "kukawa" and all all present and future right title…
23 August 1989
Guarantee
Delivered: 13 September 1989
Status: Satisfied on 19 July 1994
Persons entitled: Den Norske Credit Bank Plcas Agent for Itself and the Banks.
Description: All right title and interest in the oral collateral account.