SNOWFLAKE SOFTWARE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EU

Company number 04294244
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address ALLEYN HOUSE 23-27, CARLTON CRESCENT, SOUTHAMPTON, HAMPSHIRE, SO15 2EU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of SNOWFLAKE SOFTWARE LIMITED are www.snowflakesoftware.co.uk, and www.snowflake-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snowflake Software Limited is a Private Limited Company. The company registration number is 04294244. Snowflake Software Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Snowflake Software Limited is Alleyn House 23 27 Carlton Crescent Southampton Hampshire So15 2eu. . CURTIS, Edward James is a Secretary of the company. ASARE, Bernard Kwaku is a Director of the company. BROOKER, Alexis James is a Director of the company. CURTIS, Edward James is a Director of the company. PAINTER, Ian is a Director of the company. WOODSFORD, Peter Alfred is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director LE ROUX CILLIERS, Gabriel has been resigned. Director PERRY, Simon Charles has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CURTIS, Edward James
Appointed Date: 28 September 2001

Director
ASARE, Bernard Kwaku
Appointed Date: 08 August 2016
53 years old

Director
BROOKER, Alexis James
Appointed Date: 01 February 2014
46 years old

Director
CURTIS, Edward James
Appointed Date: 28 September 2001
56 years old

Director
PAINTER, Ian
Appointed Date: 28 September 2001
54 years old

Director
WOODSFORD, Peter Alfred
Appointed Date: 15 July 2002
83 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 28 September 2001
Appointed Date: 26 September 2001

Director
LE ROUX CILLIERS, Gabriel
Resigned: 06 November 2015
Appointed Date: 01 October 2013
69 years old

Director
PERRY, Simon Charles
Resigned: 27 June 2013
Appointed Date: 15 February 2002
61 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 28 September 2001
Appointed Date: 26 September 2001

Persons With Significant Control

Mr Ian Painter
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward James Curtis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNOWFLAKE SOFTWARE LIMITED Events

19 Apr 2017
Confirmation statement made on 10 April 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Satisfaction of charge 1 in full
16 Aug 2016
Appointment of Bernard Kwaku Asare as a director on 8 August 2016
01 Jul 2016
Registration of charge 042942440003, created on 27 June 2016
...
... and 62 more events
05 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

02 Oct 2001
Registered office changed on 02/10/01 from: 46A syon lane osterley middlesex TW7 5NQ
26 Sep 2001
Incorporation

SNOWFLAKE SOFTWARE LIMITED Charges

27 June 2016
Charge code 0429 4244 0003
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
6 October 2014
Charge code 0429 4244 0002
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
27 September 2002
Debenture
Delivered: 8 October 2002
Status: Satisfied on 13 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…