SIR FREDERICK SNOW & PARTNERS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3RB

Company number 02359666
Status Active
Incorporation Date 10 March 1989
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 fourteen events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Auditor's resignation; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SIR FREDERICK SNOW & PARTNERS LIMITED are www.sirfredericksnowpartners.co.uk, and www.sir-frederick-snow-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Sir Frederick Snow Partners Limited is a Private Limited Company. The company registration number is 02359666. Sir Frederick Snow Partners Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Sir Frederick Snow Partners 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. SMITH, Simon Christopher is a Director of the company. SUGGATE, Raymond John is a Director of the company. Secretary GOODSELL, Graham William 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 BARTLEY, Guy has been resigned. Director MARTIN, Philip John Reginald has been resigned. Director MCMANUS, Liam Bowling has been resigned. Director SUGGATE, Raymond John 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: 18 January 2001
66 years old

Director
HAKIM, Hani

79 years old

Director
SMITH, Simon Christopher
Appointed Date: 18 January 2001
69 years old

Director
SUGGATE, Raymond John
Appointed Date: 01 September 2011
74 years old

Resigned Directors

Secretary
GOODSELL, Graham William
Resigned: 11 July 2000

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
BARTLEY, Guy
Resigned: 01 October 2012
Appointed Date: 01 September 2011
63 years old

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

Director
MCMANUS, Liam Bowling
Resigned: 03 March 2014
Appointed Date: 01 April 2003
74 years old

Director
SUGGATE, Raymond John
Resigned: 01 October 2008
Appointed Date: 18 January 2001
74 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 & PARTNERS LIMITED Events

20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
03 Oct 2016
Auditor's resignation
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Director's details changed for Mr Paul Kenneth Drobig on 26 July 2016
02 Dec 2015
Accounts for a small company made up to 31 December 2014
...
... and 104 more events
12 Apr 1990
Secretary resigned;new secretary appointed

23 May 1989
New director appointed

20 Apr 1989
Wd 07/04/89 ad 22/03/89--------- £ si 998@1=998 £ ic 2/1000

05 Apr 1989
Company name changed lanely no. 22 LIMITED\certificate issued on 06/04/89
10 Mar 1989
Incorporation

SIR FREDERICK SNOW & PARTNERS LIMITED Charges

6 March 2009
Deed of charge over credit balances
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 March 2009
Deed of charge over credit balances
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
19 October 1993
Debenture
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1991
Debenture
Delivered: 5 April 1991
Status: Satisfied on 15 May 1991
Persons entitled: Snow Group Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 October 1990
Fixed and floating charge
Delivered: 19 October 1990
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…