SNAPS PHOTO SERVICES LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8UF

Company number 02593019
Status Active
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address 21 CHURCH ROAD, PARKSTONE, POOLE, DORSET, BH14 8UF
Home Country United Kingdom
Nature of Business 74203 - Film processing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of SNAPS PHOTO SERVICES LIMITED are www.snapsphotoservices.co.uk, and www.snaps-photo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Poole Rail Station is 1.5 miles; to Hamworthy Rail Station is 3.1 miles; to Bournemouth Rail Station is 3.8 miles; to Holton Heath Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snaps Photo Services Limited is a Private Limited Company. The company registration number is 02593019. Snaps Photo Services Limited has been working since 19 March 1991. The present status of the company is Active. The registered address of Snaps Photo Services Limited is 21 Church Road Parkstone Poole Dorset Bh14 8uf. . ROBERTS, Jonathan Colin is a Secretary of the company. ROBERTS, Alison is a Director of the company. ROBERTS, Jonathan Colin is a Director of the company. Secretary HEYMAN, Alexander Alfred has been resigned. Secretary ROBERTS, Alison has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ROBERTS, Jonathan Colin has been resigned. Director ROBERTS, Timothy James has been resigned. The company operates in "Film processing".


Current Directors

Secretary
ROBERTS, Jonathan Colin
Appointed Date: 01 April 2005

Director
ROBERTS, Alison
Appointed Date: 01 June 1997
62 years old

Director
ROBERTS, Jonathan Colin
Appointed Date: 01 November 2006
62 years old

Resigned Directors

Secretary
HEYMAN, Alexander Alfred
Resigned: 01 April 2005
Appointed Date: 01 June 1997

Secretary
ROBERTS, Alison
Resigned: 01 June 1997
Appointed Date: 01 September 1991

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 September 1991
Appointed Date: 19 March 1991

Director
ROBERTS, Jonathan Colin
Resigned: 01 June 1997
Appointed Date: 19 March 1991
62 years old

Director
ROBERTS, Timothy James
Resigned: 01 September 1991
Appointed Date: 19 March 1991
63 years old

Persons With Significant Control

Mr Jonathan Colin Roberts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Roberts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNAPS PHOTO SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 69 more events
13 Apr 1992
Resolutions
  • ELRES ‐ Elective resolution

13 Apr 1992
Resolutions
  • ELRES ‐ Elective resolution

13 Apr 1992
Resolutions
  • ELRES ‐ Elective resolution

16 Jan 1992
Ad 12/04/91--------- £ si 98@1=98 £ ic 2/100

19 Mar 1991
Incorporation

SNAPS PHOTO SERVICES LIMITED Charges

22 April 2014
Charge code 0259 3019 0003
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 11 and 11A new parade hillview…
6 March 2001
Debenture
Delivered: 15 March 2001
Status: Satisfied on 19 April 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The f/h property k/a land and buildings k/a 11/11A new…