SNF OIL AND GAS LTD
NORMANTON PROCESSCHEM LIMITED

Hellopages » West Yorkshire » Wakefield » WF6 1TB

Company number 01954444
Status Active
Incorporation Date 4 November 1985
Company Type Private Limited Company
Address SOLUTIONS HOUSE RIPLEY CLOSE, NORMANTON INDUSTRIAL ESTATE, NORMANTON, WEST YORKSHIRE, WF6 1TB
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Viggo Kenneth Lowther as a director on 22 January 2017; Full accounts made up to 31 December 2015; Appointment of Mr Andrew Richard Helliwell as a director on 26 September 2016. The most likely internet sites of SNF OIL AND GAS LTD are www.snfoilandgas.co.uk, and www.snf-oil-and-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Snf Oil and Gas Ltd is a Private Limited Company. The company registration number is 01954444. Snf Oil and Gas Ltd has been working since 04 November 1985. The present status of the company is Active. The registered address of Snf Oil and Gas Ltd is Solutions House Ripley Close Normanton Industrial Estate Normanton West Yorkshire Wf6 1tb. . LOWTHER, Viggo Kenneth is a Secretary of the company. HELLIWELL, Andrew Richard is a Director of the company. HUND, Rene is a Director of the company. REMY, Pascal Andre Louis is a Director of the company. WATERHOUSE, Ian Andrew is a Director of the company. WOOLLIN, Andrew is a Director of the company. Secretary BROADBENT, Shirley Anne has been resigned. Secretary HODGSON, Andrew Paul has been resigned. Secretary MAIN, Frank has been resigned. Secretary PARKER, Adrian Jeremy has been resigned. Secretary TEARLE, Simon has been resigned. Director ISSAURAT, Hubert Jean Henri has been resigned. Director LOWTHER, Viggo Kenneth has been resigned. Director PARKER, Adrian Jeremy has been resigned. Director PICH, Rene Angelo has been resigned. Director TEARLE, Simon has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
LOWTHER, Viggo Kenneth
Appointed Date: 16 December 2004

Director
HELLIWELL, Andrew Richard
Appointed Date: 26 September 2016
59 years old

Director
HUND, Rene
Appointed Date: 29 March 2001
67 years old

Director
REMY, Pascal Andre Louis
Appointed Date: 22 September 2016
65 years old

Director
WATERHOUSE, Ian Andrew
Appointed Date: 16 August 2016
54 years old

Director
WOOLLIN, Andrew
Appointed Date: 04 January 2016
57 years old

Resigned Directors

Secretary
BROADBENT, Shirley Anne
Resigned: 31 August 1997
Appointed Date: 27 January 1994

Secretary
HODGSON, Andrew Paul
Resigned: 31 December 1997
Appointed Date: 01 September 1997

Secretary
MAIN, Frank
Resigned: 16 December 2004
Appointed Date: 21 June 1999

Secretary
PARKER, Adrian Jeremy
Resigned: 27 January 1994

Secretary
TEARLE, Simon
Resigned: 21 June 1999
Appointed Date: 30 December 1997

Director
ISSAURAT, Hubert Jean Henri
Resigned: 29 March 2001
82 years old

Director
LOWTHER, Viggo Kenneth
Resigned: 22 January 2017
Appointed Date: 12 May 2015
75 years old

Director
PARKER, Adrian Jeremy
Resigned: 31 December 1997
Appointed Date: 15 September 1993
69 years old

Director
PICH, Rene Angelo
Resigned: 22 September 2016
Appointed Date: 29 March 2001
85 years old

Director
TEARLE, Simon
Resigned: 31 December 2015
Appointed Date: 30 December 1997
76 years old

Persons With Significant Control

S.P.C.M. Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SNF OIL AND GAS LTD Events

22 Jan 2017
Termination of appointment of Viggo Kenneth Lowther as a director on 22 January 2017
28 Sep 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Appointment of Mr Andrew Richard Helliwell as a director on 26 September 2016
28 Sep 2016
Appointment of Mr Pascal Andre Louis Remy as a director on 22 September 2016
28 Sep 2016
Termination of appointment of Rene Angelo Pich as a director on 22 September 2016
...
... and 90 more events
03 Sep 1987
Accounting reference date shortened from 31/03 to 31/12
29 Jul 1987
Accounts made up to 31 December 1986

29 Jul 1987
Return made up to 26/06/87; full list of members
11 Jun 1986
Director resigned
25 Sep 1985
Memorandum and Articles of Association

SNF OIL AND GAS LTD Charges

22 September 1989
Charge
Delivered: 26 September 1989
Status: Satisfied on 14 March 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge udnertaking and all property and…