SNACKSTERS LIMITED
PRESTON INHOCO 332 LIMITED

Hellopages » Lancashire » South Ribble » PR5 8AH
Company number 02918338
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address 170 WALTON SUMMIT ROAD, BAMBER BRIDGE, PRESTON, PR5 8AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Dean Richard Lewis as a director on 23 May 2017; Appointment of Mr Colin Vincent Wright as a director on 23 May 2017; Appointment of Mr Jonathan Stuart Beach as a director on 23 May 2017. The most likely internet sites of SNACKSTERS LIMITED are www.snacksters.co.uk, and www.snacksters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Snacksters Limited is a Private Limited Company. The company registration number is 02918338. Snacksters Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Snacksters Limited is 170 Walton Summit Road Bamber Bridge Preston Pr5 8ah. . BEACH, Jonathan Stuart is a Director of the company. FIRTH, Richard Miles is a Director of the company. HAYES, Andrew Patrick is a Director of the company. WRIGHT, Colin Vincent is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DOWDS, Robert Joseph has been resigned. Secretary HIGHAM, John Patrick has been resigned. Secretary MCKEEVER, Susan Lorraine has been resigned. Secretary WHITTLE, Susan Ann has been resigned. Director DALTON, Christopher Noel Augustine has been resigned. Director DOWDS, Robert Joseph has been resigned. Director HIGHAM, John Patrick has been resigned. Director LEWIS, Dean Richard has been resigned. Director PEMBERTON, Peter Robin has been resigned. Director WHITTLE, Keith has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BEACH, Jonathan Stuart
Appointed Date: 23 May 2017
50 years old

Director
FIRTH, Richard Miles
Appointed Date: 23 May 2017
56 years old

Director
HAYES, Andrew Patrick
Appointed Date: 23 May 2017
63 years old

Director
WRIGHT, Colin Vincent
Appointed Date: 23 May 2017
64 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 06 May 1994
Appointed Date: 13 April 1994

Secretary
DOWDS, Robert Joseph
Resigned: 15 May 1995
Appointed Date: 25 November 1994

Secretary
HIGHAM, John Patrick
Resigned: 05 April 2002
Appointed Date: 15 May 1995

Secretary
MCKEEVER, Susan Lorraine
Resigned: 29 January 2016
Appointed Date: 05 April 2002

Secretary
WHITTLE, Susan Ann
Resigned: 25 November 1994
Appointed Date: 06 May 1994

Director
DALTON, Christopher Noel Augustine
Resigned: 27 September 2001
Appointed Date: 28 January 1999
76 years old

Director
DOWDS, Robert Joseph
Resigned: 15 March 2001
Appointed Date: 28 January 1999
88 years old

Director
HIGHAM, John Patrick
Resigned: 15 September 2006
Appointed Date: 15 May 1995
59 years old

Director
LEWIS, Dean Richard
Resigned: 23 May 2017
Appointed Date: 15 September 2006
57 years old

Director
PEMBERTON, Peter Robin
Resigned: 10 November 1998
Appointed Date: 25 November 1994
81 years old

Director
WHITTLE, Keith
Resigned: 25 November 1994
Appointed Date: 06 May 1994
82 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 06 May 1994
Appointed Date: 13 April 1994

Persons With Significant Control

Summit Food Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Dean Richard Lewis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Vanessa Clare Lewis
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

SNACKSTERS LIMITED Events

25 May 2017
Termination of appointment of Dean Richard Lewis as a director on 23 May 2017
25 May 2017
Appointment of Mr Colin Vincent Wright as a director on 23 May 2017
25 May 2017
Appointment of Mr Jonathan Stuart Beach as a director on 23 May 2017
25 May 2017
Appointment of Mr Andrew Patrick Hayes as a director on 23 May 2017
25 May 2017
Appointment of Mr Richard Miles Firth as a director on 23 May 2017
...
... and 74 more events
09 Jun 1994
Director resigned;new director appointed

23 May 1994
Memorandum and Articles of Association

23 May 1994
S-div 13/05/94

23 May 1994
Resolutions
  • SRES13 ‐ Special resolution

13 Apr 1994
Incorporation

SNACKSTERS LIMITED Charges

25 November 1994
Single debenture
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…