SNAP DISPLAY SYSTEMS (EAST ANGLIA) LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 9AF

Company number 02058536
Status Active
Incorporation Date 25 September 1986
Company Type Private Limited Company
Address HAZEL STUB DEPOT, CAMPS ROAD, HAVERHILL, SUFFOLK, CB9 9AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 5 in full. The most likely internet sites of SNAP DISPLAY SYSTEMS (EAST ANGLIA) LIMITED are www.snapdisplaysystemseastanglia.co.uk, and www.snap-display-systems-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Snap Display Systems East Anglia Limited is a Private Limited Company. The company registration number is 02058536. Snap Display Systems East Anglia Limited has been working since 25 September 1986. The present status of the company is Active. The registered address of Snap Display Systems East Anglia Limited is Hazel Stub Depot Camps Road Haverhill Suffolk Cb9 9af. . HAWKINS, Molly Christine is a Secretary of the company. HAWKINS, Conrad George is a Director of the company. Director HAWKINS, Molly Christine has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director

Resigned Directors

Director
HAWKINS, Molly Christine
Resigned: 31 July 1997
82 years old

Persons With Significant Control

Mr Conrad George Hawkins
Notified on: 1 January 2017
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Molly Christine Hawkins
Notified on: 1 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNAP DISPLAY SYSTEMS (EAST ANGLIA) LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Satisfaction of charge 5 in full
28 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
24 Jan 1988
Return made up to 17/12/87; full list of members

21 Oct 1986
Gazettable document

16 Oct 1986
Company name changed litefight LIMITED\certificate issued on 16/10/86

09 Oct 1986
Registered office changed on 09/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY

25 Sep 1986
Certificate of Incorporation

SNAP DISPLAY SYSTEMS (EAST ANGLIA) LIMITED Charges

9 August 2007
Deed of rental income
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 5 bank square dulverton somerset.
9 August 2007
Legal and general charge
Delivered: 10 August 2007
Status: Satisfied on 6 April 2016
Persons entitled: Abbey National PLC
Description: 5 bank square dulverton somerset by way of fixed charge…
6 August 2007
Legal and general charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H premises hazel stub depot camps road haverhill cambs…
6 August 2007
Deed of rental income
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income.
8 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hazel stub depot camps road haverhill suffolk.
31 July 2000
Mortgage deed
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being hazel stub depot camps road…
19 December 1997
Legal charge
Delivered: 20 December 1997
Status: Outstanding
Persons entitled: Hampshire Trust PLC
Description: Land and warehouse at hazel stub farm haverhill suffolk…
3 May 1990
Upon the debts legal charge
Delivered: 10 May 1990
Status: Satisfied on 10 June 1991
Persons entitled: R D M Factors LTD
Description: All book debts and all other rights thereto now and from…