THE SNAPE GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 00215955
Status Active
Incorporation Date 31 August 1926
Company Type Private Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 670,000 . The most likely internet sites of THE SNAPE GROUP LIMITED are www.thesnapegroup.co.uk, and www.the-snape-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and one months. The Snape Group Limited is a Private Limited Company. The company registration number is 00215955. The Snape Group Limited has been working since 31 August 1926. The present status of the company is Active. The registered address of The Snape Group Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CRUMMETT, Stephen Paul is a Director of the company. MORGAN, John Christopher is a Director of the company. Secretary HOLDER, Michael James has been resigned. Secretary JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Director BISHOP, John Michael has been resigned. Director HIBBERT, Matthew has been resigned. Director HOLDER, Michael James has been resigned. Director HUGHES, John Robert has been resigned. Director JOHNSTON, William Raymond has been resigned. Director MOORHOUSE, Barbara Jane has been resigned. Director MORGAN, John Christopher has been resigned. Director MULLIGAN, David Kevin has been resigned. Director POWER, Philip Edmund has been resigned. Director SAXTON, Christopher Anthony has been resigned. Director SKELDING, Neil has been resigned. Director SNAPE, Anthony Keith has been resigned. Director STODDART, Andrew Michael has been resigned. Director WATSON, Keith Brian has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 14 December 2000

Director
CRUMMETT, Stephen Paul
Appointed Date: 18 July 2013
60 years old

Director
MORGAN, John Christopher
Appointed Date: 31 December 2013
69 years old

Resigned Directors

Secretary
HOLDER, Michael James
Resigned: 04 December 1996

Secretary
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 04 December 1996

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 01 June 2005

Director
BISHOP, John Michael
Resigned: 01 June 2005
Appointed Date: 07 April 1998
80 years old

Director
HIBBERT, Matthew
Resigned: 30 March 2012
Appointed Date: 01 April 2010
59 years old

Director
HOLDER, Michael James
Resigned: 30 September 2003
76 years old

Director
HUGHES, John Robert
Resigned: 06 March 1998
76 years old

Director
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 14 December 2000
80 years old

Director
MOORHOUSE, Barbara Jane
Resigned: 07 April 1998
Appointed Date: 13 February 1997
66 years old

Director
MORGAN, John Christopher
Resigned: 14 December 2000
Appointed Date: 04 December 1996
69 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 01 April 2004
55 years old

Director
POWER, Philip Edmund
Resigned: 08 March 1994
78 years old

Director
SAXTON, Christopher Anthony
Resigned: 03 February 2004
Appointed Date: 02 June 1997
68 years old

Director
SKELDING, Neil
Resigned: 18 July 2013
Appointed Date: 30 March 2012
54 years old

Director
SNAPE, Anthony Keith
Resigned: 02 June 1998
77 years old

Director
STODDART, Andrew Michael
Resigned: 14 December 2000
Appointed Date: 04 December 1996
79 years old

Director
WATSON, Keith Brian
Resigned: 30 June 2003
Appointed Date: 20 December 2000
67 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 01 June 2005
70 years old

Persons With Significant Control

Morgan Sindall Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SNAPE GROUP LIMITED Events

24 Mar 2017
Confirmation statement made on 7 March 2017 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 670,000

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 670,000

...
... and 146 more events
27 Mar 1987
Return made up to 09/02/87; full list of members

03 Dec 1986
New director appointed

30 Jun 1986
Director resigned

04 Jun 1986
Group of companies' accounts made up to 31 May 1985
21 May 1982
Annual return made up to 19/01/82

THE SNAPE GROUP LIMITED Charges

4 November 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Delivered: 19 November 2003
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2002
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Delivered: 5 December 2002
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…
4 June 1996
Legal mortgage
Delivered: 10 June 1996
Status: Satisfied on 18 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 37 bryn celyn conwy gwynedd and…
4 June 1996
Legal mortgage
Delivered: 10 June 1996
Status: Satisfied on 18 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as builders yard at clifton rd,monton…
4 June 1996
Mortgage debenture
Delivered: 10 June 1996
Status: Satisfied on 8 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 May 1991
Legal mortgage
Delivered: 13 June 1991
Status: Satisfied on 18 July 2003
Persons entitled: National Westminster Bank PLC
Description: Unit 5, quayside, selford quays, salford greater manchester…