TONY SNAREY DEVELOPMENTS AND CONSTRUCTION LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 02732583
Status Active
Incorporation Date 20 July 1992
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TONY SNAREY DEVELOPMENTS AND CONSTRUCTION LIMITED are www.tonysnareydevelopmentsandconstruction.co.uk, and www.tony-snarey-developments-and-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tony Snarey Developments and Construction Limited is a Private Limited Company. The company registration number is 02732583. Tony Snarey Developments and Construction Limited has been working since 20 July 1992. The present status of the company is Active. The registered address of Tony Snarey Developments and Construction Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . CUTLER, Marilyn Kay is a Secretary of the company. SNAREY, Anthony John is a Director of the company. Secretary SNAREY, Wendy Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREASLEY, Kenneth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SNAREY, Wendy Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SNAREY, Anthony John
Appointed Date: 20 July 1992
86 years old

Resigned Directors

Secretary
SNAREY, Wendy Jane
Resigned: 03 August 1992
Appointed Date: 20 July 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 July 1992
Appointed Date: 20 July 1992

Director
GREASLEY, Kenneth
Resigned: 10 October 1996
95 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 July 1992
Appointed Date: 20 July 1992

Director
SNAREY, Wendy Jane
Resigned: 03 August 1992
Appointed Date: 20 July 1992
83 years old

Persons With Significant Control

Mrs Wendy Jane Snarey
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

TONY SNAREY DEVELOPMENTS AND CONSTRUCTION LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 12 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Satisfaction of charge 7 in full
06 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000

...
... and 63 more events
26 Aug 1992
Secretary resigned;new secretary appointed;director resigned

26 Aug 1992
Ad 03/08/92--------- £ si 9998@1=9998 £ ic 2/10000

03 Aug 1992
Registered office changed on 03/08/92 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1992
Incorporation

TONY SNAREY DEVELOPMENTS AND CONSTRUCTION LIMITED Charges

21 April 2006
Debenture
Delivered: 26 April 2006
Status: Satisfied on 11 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 2006
Legal mortgage
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a the old malthouse, springfield road…
28 February 2005
Legal mortgage
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2.4 acres building plot & paddock belton lane grantham…
11 January 2005
Legal mortgage
Delivered: 13 January 2005
Status: Satisfied on 4 May 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 7 de lacey heights bunkers hill…
11 January 2005
Legal mortgage
Delivered: 13 January 2005
Status: Satisfied on 4 May 2005
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a plot 74 de lacey heights bunkers hill…
11 June 1996
Legal mortgage
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 175 belton lane grantham lincs benefit of all…
8 October 1993
Fixed and floating charge
Delivered: 9 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…