HERALD SNOOKER LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 01572020
Status Active
Incorporation Date 2 July 1981
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 100 . The most likely internet sites of HERALD SNOOKER LIMITED are www.heraldsnooker.co.uk, and www.herald-snooker.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Herald Snooker Limited is a Private Limited Company. The company registration number is 01572020. Herald Snooker Limited has been working since 02 July 1981. The present status of the company is Active. The registered address of Herald Snooker Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks Mk9 2hr. . ARNOLD, Jolyon Charles is a Secretary of the company. ARNOLD, Jolyon Charles is a Director of the company. RUTHERFORD, Stuart David is a Director of the company. Secretary AYLES, Garry Paul has been resigned. Secretary BLAKE, Neil Charles has been resigned. Director BLAKE, Neil Charles has been resigned. Director NOON, David has been resigned. Director PIKE, Frank James has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
ARNOLD, Jolyon Charles
Appointed Date: 26 July 2011

Director
ARNOLD, Jolyon Charles
Appointed Date: 27 October 1992
76 years old

Director
RUTHERFORD, Stuart David
Appointed Date: 04 August 1995
64 years old

Resigned Directors

Secretary
AYLES, Garry Paul
Resigned: 27 October 1992

Secretary
BLAKE, Neil Charles
Resigned: 17 August 2010
Appointed Date: 27 October 1992

Director
BLAKE, Neil Charles
Resigned: 17 August 2010
Appointed Date: 27 October 1992
77 years old

Director
NOON, David
Resigned: 27 October 1992
73 years old

Director
PIKE, Frank James
Resigned: 27 October 1992
84 years old

HERALD SNOOKER LIMITED Events

15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

18 May 2016
Total exemption small company accounts made up to 31 October 2015
01 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 31 October 2014
18 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 87 more events
04 Mar 1987
Director resigned

11 Feb 1987
Return made up to 24/07/86; full list of members

05 Sep 1986
Director resigned

11 Aug 1986
Full accounts made up to 30 September 1984

17 May 1986
Return made up to 29/07/85; full list of members

HERALD SNOOKER LIMITED Charges

3 September 2010
Mortgage
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H herald snooker club millers way stacey bushes milton…
24 June 1998
Debenture deed
Delivered: 30 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 August 1995
Deed
Delivered: 18 August 1995
Status: Satisfied on 8 February 2013
Persons entitled: Paul Green Holdings Limited
Description: L/H property k/a snooker club mcconnell drive stacey bushes…
4 August 1995
Legal charge
Delivered: 11 August 1995
Status: Satisfied on 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H- herald snooker club mcconnell drive stacey bushes…
4 August 1995
Debenture
Delivered: 9 August 1995
Status: Satisfied on 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings known as stacey hill club…
18 September 1989
Debenture
Delivered: 4 October 1989
Status: Satisfied on 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1982
Legal charge
Delivered: 11 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold part of the ground and balcony floors part of…
1 July 1982
Legal charge
Delivered: 5 July 1982
Status: Satisfied
Persons entitled: Watneys London Limited
Description: Part of the premises at ladbroke social club, bath road…