SNACK IN THE BOX LIMITED
WOKINGHAM MBM BUSINESS SYSTEMS LIMITED

Hellopages » Berkshire » Wokingham » RG40 1AU

Company number 05467400
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address 27 BROAD STREET, WOKINGHAM, BERKSHIRE, RG40 1AU
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Registration of charge 054674000005, created on 12 August 2016. The most likely internet sites of SNACK IN THE BOX LIMITED are www.snackinthebox.co.uk, and www.snack-in-the-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Blackwater Rail Station is 6.1 miles; to Camberley Rail Station is 6.5 miles; to Bagshot Rail Station is 7.1 miles; to Ash Vale Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snack in The Box Limited is a Private Limited Company. The company registration number is 05467400. Snack in The Box Limited has been working since 31 May 2005. The present status of the company is Active. The registered address of Snack in The Box Limited is 27 Broad Street Wokingham Berkshire Rg40 1au. . CLEVELAND, Sean is a Director of the company. HARDILL, Andrew David is a Director of the company. Secretary FUNSTON, Michael Stanley has been resigned. Secretary JAMES, Timothy Henry Thorpe has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FUNSTON, Michael Stanley has been resigned. Director HAMER, Jeremy John has been resigned. Director HORTH, Philip Sidney Arnold has been resigned. Director JAMES, Timothy Henry Thorpe has been resigned. Director JENKINS, Blair Ashley Bedford has been resigned. Director O'NEIL, Matthew James has been resigned. Director OWEN, William Trefor John has been resigned. Director SMITH, Clive Robert has been resigned. Director STONE, Mark James has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
CLEVELAND, Sean
Appointed Date: 15 September 2009
57 years old

Director
HARDILL, Andrew David
Appointed Date: 02 March 2015
50 years old

Resigned Directors

Secretary
FUNSTON, Michael Stanley
Resigned: 15 September 2009
Appointed Date: 31 May 2005

Secretary
JAMES, Timothy Henry Thorpe
Resigned: 25 November 2015
Appointed Date: 15 September 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 2005
Appointed Date: 31 May 2005

Director
FUNSTON, Michael Stanley
Resigned: 15 September 2009
Appointed Date: 31 May 2005
71 years old

Director
HAMER, Jeremy John
Resigned: 02 March 2015
Appointed Date: 01 October 2012
73 years old

Director
HORTH, Philip Sidney Arnold
Resigned: 07 February 2012
Appointed Date: 24 November 2010
67 years old

Director
JAMES, Timothy Henry Thorpe
Resigned: 25 November 2015
Appointed Date: 15 September 2009
70 years old

Director
JENKINS, Blair Ashley Bedford
Resigned: 30 May 2012
Appointed Date: 15 September 2009
67 years old

Director
O'NEIL, Matthew James
Resigned: 25 November 2010
Appointed Date: 31 May 2005
57 years old

Director
OWEN, William Trefor John
Resigned: 15 September 2009
Appointed Date: 31 May 2005
72 years old

Director
SMITH, Clive Robert
Resigned: 30 September 2013
Appointed Date: 09 April 2013
67 years old

Director
STONE, Mark James
Resigned: 31 March 2016
Appointed Date: 02 March 2015
42 years old

SNACK IN THE BOX LIMITED Events

25 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
06 Jan 2017
Full accounts made up to 31 March 2016
16 Aug 2016
Registration of charge 054674000005, created on 12 August 2016
16 Aug 2016
Satisfaction of charge 4 in full
13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

...
... and 60 more events
16 Jun 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

16 Jun 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 May 2005
Secretary resigned
31 May 2005
Incorporation

SNACK IN THE BOX LIMITED Charges

12 August 2016
Charge code 0546 7400 0005
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: Contains fixed charge…
22 March 2011
Debenture
Delivered: 29 March 2011
Status: Satisfied on 16 August 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2009
Debenture
Delivered: 22 September 2009
Status: Satisfied on 10 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Debenture
Delivered: 26 September 2008
Status: Satisfied on 18 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2005
Debenture
Delivered: 7 July 2005
Status: Satisfied on 18 September 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…