SNOWDEN-JAMES GROUP LIMITED
THE PARK

Hellopages » Nottinghamshire » Nottingham » NG7 1DE
Company number 01715434
Status Active
Incorporation Date 15 April 1983
Company Type Private Limited Company
Address PARKDALE, PEVERIL DRIVE, THE PARK, NOTTINGHAM, NG7 1DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SNOWDEN-JAMES GROUP LIMITED are www.snowdenjamesgroup.co.uk, and www.snowden-james-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Snowden James Group Limited is a Private Limited Company. The company registration number is 01715434. Snowden James Group Limited has been working since 15 April 1983. The present status of the company is Active. The registered address of Snowden James Group Limited is Parkdale Peveril Drive The Park Nottingham Ng7 1de. The company`s financial liabilities are £11.58k. It is £5.87k against last year. The cash in hand is £15.9k. It is £3.86k against last year. And the total assets are £241.14k, which is £227.61k against last year. SNOWDEN - MERRILLS, Nathan is a Secretary of the company. SNOWDEN - MERRILLS, Nathan is a Director of the company. SNOWDEN JAMES, Patricia Mae is a Director of the company. Secretary JAMES, Cyril George has been resigned. Director BARBER, Philip Adrian has been resigned. Director JAMES, Cyril George has been resigned. Director MCGREEVY, Cheryl Jane has been resigned. Director VAN DER COLFF, Tinns has been resigned. The company operates in "Other letting and operating of own or leased real estate".


snowden-james group Key Finiance

LIABILITIES £11.58k
+102%
CASH £15.9k
+32%
TOTAL ASSETS £241.14k
+1682%
All Financial Figures

Current Directors

Secretary
SNOWDEN - MERRILLS, Nathan
Appointed Date: 10 December 2004

Director

Director

Resigned Directors

Secretary
JAMES, Cyril George
Resigned: 10 December 2004

Director
BARBER, Philip Adrian
Resigned: 12 December 1992
70 years old

Director
JAMES, Cyril George
Resigned: 27 October 2002
103 years old

Director
MCGREEVY, Cheryl Jane
Resigned: 12 December 1992
68 years old

Director
VAN DER COLFF, Tinns
Resigned: 27 October 2002
Appointed Date: 12 December 1992
90 years old

Persons With Significant Control

Mrs Patricia Mae Snowden James
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nathan Vernon Snowden-Merrills
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNOWDEN-JAMES GROUP LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 October 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 250

14 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 82 more events
04 Feb 1988
Return made up to 31/12/87; full list of members

04 Aug 1987
Accounts for a small company made up to 31 October 1986

21 Apr 1987
New director appointed

02 Apr 1987
Return made up to 31/12/86; full list of members

15 Apr 1983
Incorporation

SNOWDEN-JAMES GROUP LIMITED Charges

6 August 2000
Legal mortgage
Delivered: 11 August 2000
Status: Satisfied on 26 October 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the new calgary billiard hall 25/30…
3 June 2000
Mortgage debenture
Delivered: 16 June 2000
Status: Satisfied on 5 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1989
Charge over book debts
Delivered: 11 July 1989
Status: Satisfied on 26 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
21 November 1984
Charge
Delivered: 29 November 1984
Status: Satisfied on 24 March 1990
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…