SNACKTIME UK LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
SNACKTIME UK LIMITED is a Private Limited Company from BOREHAMWOOD and has the status: Liquidation.
SNACKTIME UK LIMITED was incorporated 22 years ago on 10/09/2001 and has the registered number: 04284338. The accounts status is FULL and accounts are next due on 30/09/2018.
SNACKTIME UK LIMITED was incorporated 22 years ago on 10/09/2001 and has the registered number: 04284338. The accounts status is FULL and accounts are next due on 30/09/2018.
SNACKTIME UK LIMITED - BOREHAMWOOD
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 | 30/09/2018 |
Registered Office
DEVONSHIRE HOUSE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
This Company Originates in : United Kingdom
Previous trading names include:
SNACKTIME LIMITED (until 30/11/2007)
SNACKTIME LIMITED (until 30/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2018 | 15/09/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL GRINMAN | Dec 1972 | German | Director | 2018-10-15 | CURRENT |
MR MARK JAMES STONE | Sep 1983 | British | Director | 2015-03-02 UNTIL 2016-03-31 | RESIGNED |
ANDREW DUNCAN | Apr 1965 | Secretary | 2002-06-10 UNTIL 2003-01-01 | RESIGNED | |
MR TIMOTHY HENRY THORPE JAMES | Secretary | 2011-05-31 UNTIL 2015-11-25 | RESIGNED | ||
MR TIMOTHY HENRY THORPE JAMES | Oct 1954 | British | Secretary | 2003-06-30 UNTIL 2005-10-31 | RESIGNED |
KENNETH LAVANCHY | Oct 1926 | Secretary | 2001-09-10 UNTIL 2002-06-11 | RESIGNED | |
JULIA ELIZABETH BRAND | May 1972 | British | Secretary | 2005-11-01 UNTIL 2011-05-31 | RESIGNED |
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 2001-09-10 UNTIL 2001-09-10 | RESIGNED | |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 2001-09-10 UNTIL 2001-09-10 | RESIGNED | ||
MR SERGEY KORNIENKO | Mar 1956 | Russian | Director | 2016-03-31 UNTIL 2016-03-31 | RESIGNED |
MR DAVID JOHN TAYLOR | Dec 1949 | British | Director | 2003-07-29 UNTIL 2006-04-26 | RESIGNED |
HERTS SECRETARIAT LIMITED | Corporate Secretary | 2001-09-10 UNTIL 2001-09-10 | RESIGNED | ||
MR DAVID ANDREW LOWE | Jul 1954 | British | Director | 2006-04-26 UNTIL 2011-10-06 | RESIGNED |
MR SERGEY KORNIENKO | Mar 1976 | Russian | Director | 2016-03-31 UNTIL 2018-10-15 | RESIGNED |
MR IAN RICHARD FORDE | Jul 1952 | British | Director | 2002-06-10 UNTIL 2014-11-14 | RESIGNED |
BLAIR ASHLEY BEDFORD JENKINS | Feb 1958 | British | Director | 2001-09-10 UNTIL 2012-05-30 | RESIGNED |
MR TIMOTHY HENRY THORPE JAMES | Oct 1954 | British | Director | 2010-09-21 UNTIL 2015-11-25 | RESIGNED |
MICHAEL EDWARD WILSON JACKSON | Mar 1950 | British | Director | 2006-04-26 UNTIL 2016-03-31 | RESIGNED |
MR JEREMY JOHN HAMER | May 1952 | British | Director | 2012-10-01 UNTIL 2015-03-02 | RESIGNED |
JULIA ELIZABETH BRAND | May 1972 | British | Director | 2007-11-01 UNTIL 2011-05-31 | RESIGNED |
HERTS NOMINEES LIMITED | Corporate Director | 2001-09-10 UNTIL 2001-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uvenco Uk Plc | 2016-04-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |