SNAP UK LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6LE

Company number 03061882
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address 86A LONDON ROAD, STOCKTON HEATH, WARRINGTON, CHESHIRE, WA4 6LE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 102 . The most likely internet sites of SNAP UK LIMITED are www.snapuk.co.uk, and www.snap-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Snap Uk Limited is a Private Limited Company. The company registration number is 03061882. Snap Uk Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Snap Uk Limited is 86a London Road Stockton Heath Warrington Cheshire Wa4 6le. . MCINTYRE, Carole Anne is a Secretary of the company. MCINTYRE, Andrew James is a Director of the company. MCINTYRE, Carole Anne is a Director of the company. MCINTYRE, Kate is a Director of the company. MCINTYRE, Paul Gerard is a Director of the company. Secretary MC GARRITY, Claire Anne has been resigned. Secretary MCINTYRE, Andrew has been resigned. Secretary MCINTYRE, Paul Gerard has been resigned. Secretary MCINTYRE, Paul Gerard has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director MC GARRITY, Claire Anne has been resigned. Director MC INTYRE, Carole has been resigned. Director MCINTYRE, Andrew has been resigned. Director MCINTYRE, Carole Anne has been resigned. Director MCINTYRE, Kate has been resigned. Director MCINTYRE, Kate Jane has been resigned. Director MCINTYRE, Paul Gerard has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MCINTYRE, Carole Anne
Appointed Date: 16 March 2003

Director
MCINTYRE, Andrew James
Appointed Date: 01 October 2012
47 years old

Director
MCINTYRE, Carole Anne
Appointed Date: 20 May 2008
77 years old

Director
MCINTYRE, Kate
Appointed Date: 01 October 2012
52 years old

Director
MCINTYRE, Paul Gerard
Appointed Date: 01 October 2002
82 years old

Resigned Directors

Secretary
MC GARRITY, Claire Anne
Resigned: 01 October 2002
Appointed Date: 01 December 1999

Secretary
MCINTYRE, Andrew
Resigned: 01 December 1999
Appointed Date: 21 May 1999

Secretary
MCINTYRE, Paul Gerard
Resigned: 16 March 2003
Appointed Date: 01 October 2002

Secretary
MCINTYRE, Paul Gerard
Resigned: 21 May 1999
Appointed Date: 30 May 1995

Nominee Secretary
SEMKEN LIMITED
Resigned: 30 May 1995
Appointed Date: 26 May 1995

Director
MC GARRITY, Claire Anne
Resigned: 31 March 2000
Appointed Date: 01 December 1999
77 years old

Director
MC INTYRE, Carole
Resigned: 21 May 1999
Appointed Date: 30 May 1995
77 years old

Director
MCINTYRE, Andrew
Resigned: 16 March 2003
Appointed Date: 01 January 1999
47 years old

Director
MCINTYRE, Carole Anne
Resigned: 16 March 2003
Appointed Date: 01 October 2002
77 years old

Director
MCINTYRE, Kate
Resigned: 16 March 2003
Appointed Date: 05 January 2001
52 years old

Director
MCINTYRE, Kate Jane
Resigned: 31 March 2000
Appointed Date: 01 January 1999
52 years old

Director
MCINTYRE, Paul Gerard
Resigned: 21 May 1999
Appointed Date: 30 May 1995
82 years old

Nominee Director
LUFMER LIMITED
Resigned: 30 May 1995
Appointed Date: 26 May 1995

Persons With Significant Control

Miss Kate Mcintyre
Notified on: 1 July 2016
52 years old
Nature of control: Right to appoint and remove directors

Mrs Carole Anne Mcintyre
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Mcintyre
Notified on: 1 July 2016
47 years old
Nature of control: Right to appoint and remove directors

Mr Paul Gerard Mcintyre
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNAP UK LIMITED Events

15 May 2017
Confirmation statement made on 7 May 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 102

25 May 2016
Director's details changed for Mr Andrew James Mcintyre on 18 May 2016
04 Nov 2015
Satisfaction of charge 4 in full
...
... and 89 more events
07 Aug 1995
Registered office changed on 07/08/95 from: 52 walton road warrington WA4 6NL
14 Jun 1995
Registered office changed on 14/06/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW
14 Jun 1995
Director resigned
14 Jun 1995
Secretary resigned
26 May 1995
Incorporation

SNAP UK LIMITED Charges

28 October 2015
Charge code 0306 1882 0009
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
28 October 2015
Charge code 0306 1882 0008
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 84 and 86 london road stockton heath…
28 October 2010
Charge over rental income
Delivered: 2 November 2010
Status: Satisfied on 4 November 2015
Persons entitled: Nationwide Building Society
Description: By way of fixed charge all right title and interest in the…
28 October 2010
Deed of rental assignment
Delivered: 2 November 2010
Status: Satisfied on 4 November 2015
Persons entitled: Nationwide Building Society
Description: Assigns all right title benefit and interest in and to all…
28 October 2010
Debenture
Delivered: 2 November 2010
Status: Satisfied on 4 November 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
28 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 4 November 2015
Persons entitled: Nationwide Building Society
Description: F/H 84 and 86 london road, stockton heath t/no CH110279 and…
3 June 2005
Debenture
Delivered: 8 June 2005
Status: Satisfied on 26 January 2007
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
5 January 2001
Debenture
Delivered: 12 January 2001
Status: Satisfied on 26 January 2007
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
5 January 2001
Commercial loan mortgage deed
Delivered: 12 January 2001
Status: Satisfied on 4 November 2015
Persons entitled: Cheshire Building Society
Description: 84/86 london road stockton heath warrington.