SNOZONE LIMITED
LONDON XSCAPE SNOZONE LIMITED OPTIONSITE LIMITED

Hellopages » Greater London » Westminster » SW1W 0AU

Company number 03988044
Status Active
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address 52 GROSVENOR GARDENS, LONDON, SW1W 0AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 8 May 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SNOZONE LIMITED are www.snozone.co.uk, and www.snozone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snozone Limited is a Private Limited Company. The company registration number is 03988044. Snozone Limited has been working since 08 May 2000. The present status of the company is Active. The registered address of Snozone Limited is 52 Grosvenor Gardens London Sw1w 0au. . WETHERLY, Stuart Andrew is a Secretary of the company. FORD, Kenneth Charles is a Director of the company. PHILLIPS, Nicholas is a Director of the company. STAVELEY, Charles Andrew Rover is a Director of the company. Secretary DESAI, Falguni Rameshchandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Martin has been resigned. Director BOYLAND, Roger Michael has been resigned. Director CORAL, Lynda Sharon has been resigned. Director GERBEAU, Pierre Yves has been resigned. Director PULLEN, Xavier has been resigned. Director SUNNUCKS, William D'Urban has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WETHERLY, Stuart Andrew
Appointed Date: 28 March 2013

Director
FORD, Kenneth Charles
Appointed Date: 06 January 2014
72 years old

Director
PHILLIPS, Nicholas
Appointed Date: 30 April 2015
57 years old

Director
STAVELEY, Charles Andrew Rover
Appointed Date: 01 October 2008
62 years old

Resigned Directors

Secretary
DESAI, Falguni Rameshchandra
Resigned: 28 March 2013
Appointed Date: 17 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2000
Appointed Date: 08 May 2000

Director
BARBER, Martin
Resigned: 31 March 2008
Appointed Date: 17 October 2000
81 years old

Director
BOYLAND, Roger Michael
Resigned: 01 October 2002
Appointed Date: 17 October 2000
81 years old

Director
CORAL, Lynda Sharon
Resigned: 21 February 2005
Appointed Date: 17 October 2000
64 years old

Director
GERBEAU, Pierre Yves
Resigned: 31 July 2009
Appointed Date: 24 April 2002
59 years old

Director
PULLEN, Xavier
Resigned: 31 December 2013
Appointed Date: 28 October 2010
74 years old

Director
SUNNUCKS, William D'Urban
Resigned: 01 October 2008
Appointed Date: 05 December 2002
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 2000
Appointed Date: 08 May 2000

Persons With Significant Control

Snozone Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SNOZONE LIMITED Events

25 May 2017
Full accounts made up to 31 December 2016
10 May 2017
Confirmation statement made on 8 May 2017 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

08 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000

...
... and 65 more events
20 Oct 2000
New director appointed
20 Oct 2000
New director appointed
20 Oct 2000
New secretary appointed
20 Oct 2000
Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BZ
08 May 2000
Incorporation