Company number 02482688
Status Active
Incorporation Date 19 March 1990
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 35,000
. The most likely internet sites of SNOWLINE HOUSEWARES LIMITED are www.snowlinehousewares.co.uk, and www.snowline-housewares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Snowline Housewares Limited is a Private Limited Company.
The company registration number is 02482688. Snowline Housewares Limited has been working since 19 March 1990.
The present status of the company is Active. The registered address of Snowline Housewares Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . COWAN, Nicholas Julian is a Secretary of the company. COWAN, David Alexander is a Director of the company. COWAN, Nicholas Julian is a Director of the company. COWAN, Richard Alexander is a Director of the company. Secretary AXELBY, Graham has been resigned. Secretary PRESSMAN, Audrey Edith has been resigned. Secretary PRESSMAN, Brian Harold Hills has been resigned. Secretary PRESSMAN, Brian Harold Hills has been resigned. Director BELOW, Paul Kay has been resigned. Director COLLINS, Ian Roger has been resigned. Director MILNES, John Grant has been resigned. Director PRESSMAN, Brian Harold Hills has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
AXELBY, Graham
Resigned: 08 February 1994
Appointed Date: 15 January 1993
Director
BELOW, Paul Kay
Resigned: 31 March 2004
Appointed Date: 06 April 2002
66 years old
Director
COLLINS, Ian Roger
Resigned: 15 September 1995
Appointed Date: 28 January 1994
89 years old
Persons With Significant Control
David Mason (Design) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
SNOWLINE HOUSEWARES LIMITED Events
13 May 1997
Legal charge
Delivered: 22 May 1997
Status: Satisfied
on 15 October 2004
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of dunston road foxwood industrial…
16 September 1996
Legal charge
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at foxwood industrial park chesterfield…
27 August 1996
Guarantee and debenture
Delivered: 12 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1990
Mortgage debenture
Delivered: 4 October 1990
Status: Satisfied
on 16 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…