SNAZAROO HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SNAZAROO HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SNAZAROO HOLDINGS LIMITED was incorporated 20 years ago on 22/04/2004 and has the registered number: 05109650. The accounts status is FULL and accounts are next due on 30/09/2024.
SNAZAROO HOLDINGS LIMITED was incorporated 20 years ago on 22/04/2004 and has the registered number: 05109650. The accounts status is FULL and accounts are next due on 30/09/2024.
SNAZAROO HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HUCKLETREE WEST, THE MEDIAWORKS BUILDING
LONDON
W12 7FP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LUCY MAY FRANKLIN | Feb 1986 | British | Director | 2024-01-22 | CURRENT |
MR JONATHAN PAUL WILLIAM SPIGHT | Jul 1968 | British | Director | 2022-01-20 | CURRENT |
MR ADRIAN JOHN RYAN | Nov 1958 | British | Director | 2020-01-07 UNTIL 2023-12-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-04-22 UNTIL 2004-04-22 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-04-22 UNTIL 2004-04-22 | RESIGNED | ||
MR GORDON EDWARD LAWRENCE ROPER | Oct 1973 | British | Director | 2011-06-21 UNTIL 2015-09-04 | RESIGNED |
KEVIN MCCOLLUM | Jul 1952 | British | Director | 2004-04-22 UNTIL 2005-11-03 | RESIGNED |
MR RICHARD GOODBAN | Mar 1951 | British | Director | 2008-02-25 UNTIL 2010-03-09 | RESIGNED |
MR LEWIS JOHN PEPALL | Dec 1975 | British | Director | 2011-06-21 UNTIL 2014-04-01 | RESIGNED |
MR NEIL ROBSON | Aug 1969 | British | Director | 2009-03-02 UNTIL 2011-06-21 | RESIGNED |
MS DOREEN CHING MEI LEE | Jul 1984 | Australian | Director | 2015-01-22 UNTIL 2016-02-25 | RESIGNED |
MISS JANET ROSALYN KEIGHTLEY | Aug 1950 | British | Director | 2005-12-03 UNTIL 2011-06-21 | RESIGNED |
MICHAEL WILLIAM GEORGE HENDERSON | Apr 1946 | British | Director | 2005-11-03 UNTIL 2006-12-22 | RESIGNED |
MR STEVEN PAUL CHAMBERLAIN | Mar 1973 | British | Director | 2010-03-09 UNTIL 2014-04-01 | RESIGNED |
MR SARABJIT SINGH BIRDI | Apr 1976 | British | Director | 2014-04-01 UNTIL 2015-01-22 | RESIGNED |
PAUL ASTON | Nov 1960 | British | Director | 2006-12-22 UNTIL 2010-04-23 | RESIGNED |
ERIK URNES | Feb 1971 | Norwegian | Director | 2006-12-22 UNTIL 2008-11-05 | RESIGNED |
MR PAUL WOODWARD | Jun 1958 | British | Director | 2010-03-09 UNTIL 2020-01-07 | RESIGNED |
CHRISTOPHER EDWARD WRAIGHT | Mar 1948 | British | Director | 2005-11-03 UNTIL 2008-02-25 | RESIGNED |
MR RICHARD GWILYM LLEWELLYN | Mar 1961 | British | Director | 2020-01-07 UNTIL 2022-01-19 | RESIGNED |
MICHAEL FREDERICK WALKER | Jul 1944 | British | Secretary | 2005-11-03 UNTIL 2006-07-06 | RESIGNED |
RAJ SHAH | Secretary | 2004-04-22 UNTIL 2005-11-03 | RESIGNED | ||
MISS JANET ROSALYN KEIGHTLEY | Aug 1950 | British | Secretary | 2006-07-06 UNTIL 2011-06-21 | RESIGNED |
MR RICHARD JEAN LLEWELLYN EVANS | Secretary | 2013-05-31 UNTIL 2014-04-01 | RESIGNED | ||
MISS THERIZA DOMINGO | Secretary | 2014-04-01 UNTIL 2015-08-07 | RESIGNED | ||
MR MICHAEL CHARLES | Secretary | 2011-06-21 UNTIL 2013-05-31 | RESIGNED | ||
MR MARK BARRATT | May 1961 | British | Director | 2015-09-07 UNTIL 2019-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Colart International Holdings Limited | 2020-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Colart Fine Art And Graphics Ltd | 2016-04-06 - 2020-03-31 | London | Ownership of shares 75 to 100 percent |