SNOWS TRADE CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02936383. The registration start date is June 7, 1994. The current status is Active - Proposal to Strike off.
Company Number | 02936383 |
Company Name | SNOWS TRADE CENTRE LIMITED |
Registered Address |
Snows House Second Avenue Millbrook Southampton Hampshire SO15 0BT |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1994-06-07 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2016 |
Accounts Last Update | 31/12/2014 |
Returns Due Date | 20/06/2016 |
Returns Last Update | 23/05/2015 |
Mortgage Charges | 7 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
45111 | Sale of new cars and light motor vehicles |
45200 | Maintenance and repair of motor vehicles |
45310 | Wholesale trade of motor vehicle parts and accessories |
Address |
SNOWS HOUSE SECOND AVENUE |
Post Town | MILLBROOK |
County | SOUTHAMPTON HAMPSHIRE |
Post Code | SO15 0BT |
Entity Name | Office Address |
---|---|
SNOW TRUSTEES LIMITED | Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT |
WKB WATERLOOVILLE LIMITED | Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT |
WESTHAMPNETT MOTOR COMPANY LIMITED | Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT, England |
W K B HAVANT LIMITED | Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT |
SNOWS BUSINESS HOLDINGS LIMITED | Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT |
SNOWS MOTOR GROUP LIMITED | Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT |
SNOWS LEASING LIMITED | Snows House Second Avenue, Milbrook, Southampton, Hampshire, SO15 0BT |
CHICHESTER MOTOR GROUP LIMITED | Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT, England |
PAGE MOTORS (FERNDOWN) LIMITED | Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT |
Entity Name | Office Address |
---|---|
9TH RAY TRADING LTD | 44 Molesworth Terrace, Millbrook, Cornwall, PL10 1DH, England |
CJ FIRE & SECURITY EUROPE LTD | Barn 2 Warren Farm, Woburn St, Millbrook, Beds, MK45 2HY, England |
J D RESTORATION (SW) LTD | Southdown Marina, Southdown Quay, Millbrook, PL10 1HG, England |
SINGING ZOOKEEPER CIC | Baltija, Southdown Marina, Millbrook, Cornwall, PL10 1HG |
FRIENDS OF MILLBROOK CHAPEL OF REST COMMUNITY INTEREST COMPANY | The Peninsula Trust The Rame Centre, 3 West Street, Millbrook, Cornwall, PL10 1AA |
ZONE 10 PROTECTION LIMITED | 8 Warren Farm, Woburn Street, Millbrook, Bedfordshire, MK45 2NY, England |
THE FAMILY FORAGING KITCHEN C.I.C. | Cygnet Cottage, 13 Newport Street, Millbrook, Cornwall, PL10 1BW, England |
PAUL DARBYSHIRE TV LTD | Spindrift, Lower Anderton Road, Millbrook, Cornwall, PL10 1HR, England |
SUPMEDIA LIMITED | Ellis Workshops Foss Quarry, Mill Road, Millbrook, Cornwall, PL10 1EN, England |
50/51 WOLSDON STREET RTM COMPANY LIMITED | 6 Elm Park, Southdown Quay, Millbrook, Cornwall, PL10 1HD |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SNOW, Geoffrey Stephen | Director () | Snows House, Second Avenue, Millbrook, Southampton Hampshire, SO15 0BT | July 1932 / 7 June 1994 |
British / United Kingdom |
Director |
SNOW, Stephen Paul | Director () | Snows House, Second Avenue, Millbrook, Southampton Hampshire, SO15 0BT | October 1964 / 31 December 1994 |
British / United Kingdom |
Director |
TRAPANI, Mark Anthony | Director () | Snows House, Second Avenue, Millbrook, Southampton Hampshire, SO15 0BT | October 1955 / 7 June 1994 |
British / Uk |
Director |
GATRELL, Leslie John | Secretary (Resigned) | Snows House, Second Avenue, Millbrook, Southampton Hampshire, SO15 0BT | / 7 June 1994 |
/ |
|
GATRELL, Leslie John | Director (Resigned) | Snows House, Second Avenue, Millbrook, Southampton Hampshire, SO15 0BT | February 1956 / 7 June 1994 |
British / United Kingdom |
Director |
LONDON LAW SERVICES LIMITED | Nominee Director (Resigned) | 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | / 7 June 1994 |
/ |
|
SUMMERFIELD, Keith William | Director (Resigned) | 10 Titchbourne House, Upper Northam Road Hedge End, Southampton, Hampshire, SO30 4DW | August 1951 / 31 December 1994 |
British / |
Director |
Post Town | MILLBROOK |
Post Code | SO15 0BT |
SIC Code | 45111 - Sale of new cars and light motor vehicles |
Please provide details on SNOWS TRADE CENTRE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.