SIR FREDERICK SNOW (INTERNATIONAL) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3RB

Company number 01006207
Status Active
Incorporation Date 29 March 1971
Company Type Private Limited Company
Address 211/213 HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3RB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Appointment of Mr Paul Kenneth Drobig as a director on 28 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SIR FREDERICK SNOW (INTERNATIONAL) LIMITED are www.sirfredericksnowinternational.co.uk, and www.sir-frederick-snow-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Sir Frederick Snow International Limited is a Private Limited Company. The company registration number is 01006207. Sir Frederick Snow International Limited has been working since 29 March 1971. The present status of the company is Active. The registered address of Sir Frederick Snow International Limited is 211 213 Higher Hillgate Stockport Cheshire Sk1 3rb. . EVANS, Beryl Edith is a Secretary of the company. DROBIG, Paul Kenneth is a Director of the company. HAKIM, Hani is a Director of the company. Secretary GOODSELL, Graham William has been resigned. Secretary MARTIN, Philip John Reginald has been resigned. Secretary OAKSHOTT, John Frank has been resigned. Secretary RAMSAY, Gillian Mary has been resigned. Secretary SUGGATE, Raymond John has been resigned. Director MARTIN, Philip John Reginald has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
EVANS, Beryl Edith
Appointed Date: 18 August 2014

Director
DROBIG, Paul Kenneth
Appointed Date: 28 September 2016
66 years old

Director
HAKIM, Hani

79 years old

Resigned Directors

Secretary
GOODSELL, Graham William
Resigned: 11 July 2000
Appointed Date: 15 November 1991

Secretary
MARTIN, Philip John Reginald
Resigned: 15 November 1991

Secretary
OAKSHOTT, John Frank
Resigned: 26 July 2001
Appointed Date: 11 July 2000

Secretary
RAMSAY, Gillian Mary
Resigned: 18 August 2014
Appointed Date: 01 October 2008

Secretary
SUGGATE, Raymond John
Resigned: 01 October 2008
Appointed Date: 26 July 2001

Director
MARTIN, Philip John Reginald
Resigned: 05 February 2013
83 years old

Persons With Significant Control

Snow Consulting Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIR FREDERICK SNOW (INTERNATIONAL) LIMITED Events

20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
04 Oct 2016
Appointment of Mr Paul Kenneth Drobig as a director on 28 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 97 more events
25 Apr 1989
Return made up to 31/12/88; full list of members

04 Mar 1988
Full accounts made up to 30 April 1987

04 Mar 1988
Return made up to 31/12/87; full list of members

11 Mar 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Full accounts made up to 30 April 1986

SIR FREDERICK SNOW (INTERNATIONAL) LIMITED Charges

19 October 1993
Debenture
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1990
Fixed and floating charge
Delivered: 14 August 1990
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…