SNEYD PARK HOUSE MANAGEMENT COMPANY LIMITED

The Stables, Hortham Farm Hortham Lane The Stables, Hortham Farm Hortham Lane, Bristol, BS32 4JW, Gloucestershire, England
StatusACTIVE
Company No.02128747
CategoryPrivate Limited Company
Incorporated07 May 1987
Age37 years, 10 days
JurisdictionEngland Wales

SUMMARY

SNEYD PARK HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02128747. It was incorporated 37 years, 10 days ago, on 07 May 1987. The company address is The Stables, Hortham Farm Hortham Lane The Stables, Hortham Farm Hortham Lane, Bristol, BS32 4JW, Gloucestershire, England.



People

S W RELOCATIONS LTD

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 16 days

GODDARD, Mark

Director

Music Typesetter

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 8 days

WATSON, Sam

Director

Management Consultant

ACTIVE

Assigned on 11 Sep 2020

Current time on role 3 years, 8 months, 6 days

WHEEN, Stephanie

Director

Ceo

ACTIVE

Assigned on 20 Feb 2023

Current time on role 1 year, 2 months, 25 days

WOODCOCK, John Robert

Director

Photographer

ACTIVE

Assigned on 27 Jul 2022

Current time on role 1 year, 9 months, 21 days

BAIRD, Jane

Secretary

RESIGNED

Assigned on 08 Dec 1995

Resigned on 24 Aug 1996

Time on role 8 months, 16 days

BRYAN, Roger Charles

Secretary

RESIGNED

Assigned on 01 Oct 2000

Resigned on 15 Jan 2002

Time on role 1 year, 3 months, 14 days

HABERFIELD-SMITH, Irenee

Secretary

RESIGNED

Assigned on

Resigned on 11 Sep 1995

Time on role 28 years, 8 months, 6 days

HILLSDON, Thomas

Secretary

Business Manager

RESIGNED

Assigned on 30 Jun 1999

Resigned on 25 Nov 1999

Time on role 4 months, 25 days

LAND, Bernard Alan

Secretary

Company Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 30 Sep 2000

Time on role 1 year, 3 months, 14 days

LND, Bernard Alan

Secretary

Property Manager

RESIGNED

Assigned on 02 Oct 1996

Resigned on 31 Mar 1998

Time on role 1 year, 5 months, 29 days

MASON, Peter James

Secretary

RESIGNED

Assigned on 15 Jan 2002

Resigned on 31 Aug 2005

Time on role 3 years, 7 months, 16 days

MILES, Christopher Robert

Secretary

RESIGNED

Assigned on 16 Oct 1998

Resigned on 16 Jun 1999

Time on role 8 months

OBAIDLY, Soraya Roxanne

Secretary

RESIGNED

Assigned on 11 Sep 1995

Resigned on 08 Dec 1995

Time on role 2 months, 27 days

WHITTAKER, Richard

Secretary

Property Manager

RESIGNED

Assigned on 07 Apr 1998

Resigned on 16 Oct 1998

Time on role 6 months, 9 days

BEACON MILL PROPERTY AND ESTATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2009

Resigned on 01 Aug 2014

Time on role 5 years, 4 months

BNS SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 01 Apr 2022

Time on role 7 years, 8 months

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Aug 2005

Resigned on 31 Mar 2009

Time on role 3 years, 7 months, 1 day

BAIRD, Jane

Director

Campaign Controller

RESIGNED

Assigned on 28 Jul 1993

Resigned on 24 Aug 1996

Time on role 3 years, 27 days

BOSWORTH, Conrad

Director

Airline Pilot

RESIGNED

Assigned on

Resigned on 26 Sep 2002

Time on role 21 years, 7 months, 21 days

BRYAN, Dermot

Director

Photo - Technician

RESIGNED

Assigned on

Resigned on 01 Nov 1995

Time on role 28 years, 6 months, 16 days

BURNS, Paul Alexander James

Director

Photographer

RESIGNED

Assigned on

Resigned on 24 Mar 2003

Time on role 21 years, 1 month, 23 days

BURR, Christopher

Director

Researcher

RESIGNED

Assigned on 01 Aug 2014

Resigned on 14 Nov 2019

Time on role 5 years, 3 months, 13 days

BYRON, Susan Jane

Director

Sales

RESIGNED

Assigned on 15 Apr 2008

Resigned on 15 Oct 2015

Time on role 7 years, 6 months

CAWLEY, Helen Jane

Director

Trade Marks Assistant

RESIGNED

Assigned on 01 Mar 1998

Resigned on 21 Dec 2006

Time on role 8 years, 9 months, 20 days

DICK, Andrew Thomas

Director

Finance Consultant

RESIGNED

Assigned on

Resigned on 05 Apr 2001

Time on role 23 years, 1 month, 12 days

DICKSON, Paula Sherrilyn

Director

Proprietor Of Keepfit/Beauty Centre

RESIGNED

Assigned on

Resigned on 08 Jul 1997

Time on role 26 years, 10 months, 9 days

GRAY, Matthew Robert

Director

Teacher

RESIGNED

Assigned on 02 Feb 2018

Resigned on 19 Dec 2022

Time on role 4 years, 10 months, 17 days

HABERFIELD-SMITH, Irenee

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Sep 2002

Time on role 21 years, 8 months, 2 days

HALL, Michael Patrick

Director

Lecturer

RESIGNED

Assigned on

Resigned on 28 Jul 1993

Time on role 30 years, 9 months, 19 days

HASSELL, Carlotta Elisabeth

Director

None

RESIGNED

Assigned on 01 Oct 2001

Resigned on 10 Nov 2006

Time on role 5 years, 1 month, 9 days

HILL, Jeremy Jackson

Director

Housing Officer

RESIGNED

Assigned on 01 Aug 2014

Resigned on 18 Sep 2018

Time on role 4 years, 1 month, 17 days

JONES, Tom

Director

Builder

RESIGNED

Assigned on

Resigned on 05 Apr 2001

Time on role 23 years, 1 month, 12 days

KELLOWAY, Lilian May

Director

Retired

RESIGNED

Assigned on 12 Sep 1995

Resigned on 15 Sep 2002

Time on role 7 years, 3 days

KELLOWAY, William Thomas

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Aug 1995

Time on role 28 years, 9 months, 15 days

KELLY, Roger

Director

Management Acc

RESIGNED

Assigned on 01 Nov 1995

Resigned on 05 Apr 2001

Time on role 5 years, 5 months, 4 days

KENNEDY, Scott Michael

Director

Aerospace Engineer

RESIGNED

Assigned on 24 Mar 2003

Resigned on 03 Oct 2006

Time on role 3 years, 6 months, 10 days

KING, Steven

Director

Technical Sales Co Ordinator

RESIGNED

Assigned on 06 Sep 1996

Resigned on 30 Sep 1997

Time on role 1 year, 24 days

LAWSON, Eric Lionel

Director

Solicitor

RESIGNED

Assigned on 24 Mar 2003

Resigned on 13 Feb 2007

Time on role 3 years, 10 months, 20 days

MCCARTHY, Alistair

Director

Civil Servant

RESIGNED

Assigned on 24 Mar 2003

Resigned on 25 Nov 2003

Time on role 8 months, 1 day

MYERS, Amanda, Dr

Director

Project Manager

RESIGNED

Assigned on 27 Mar 2009

Resigned on 08 Nov 2013

Time on role 4 years, 7 months, 12 days

OBAIDLY, Soraya Roxanne

Director

Student

RESIGNED

Assigned on 14 Jul 1995

Resigned on 04 Jul 2002

Time on role 6 years, 11 months, 21 days

POMPHREY, Nigel John

Director

Co Director

RESIGNED

Assigned on 24 Mar 2003

Resigned on 03 Oct 2006

Time on role 3 years, 6 months, 10 days

SANDERS, Jonathan Mark

Director

Engineer

RESIGNED

Assigned on 24 Mar 2003

Resigned on 03 Oct 2006

Time on role 3 years, 6 months, 10 days

SUCHARD, David

Director

Retired

RESIGNED

Assigned on

Resigned on 09 Nov 2007

Time on role 16 years, 6 months, 8 days

TOWELL, Keith John, Professor

Director

Engineer

RESIGNED

Assigned on 03 Dec 2001

Resigned on 20 Sep 2017

Time on role 15 years, 9 months, 17 days

TURNER, Moira

Director

Educational Consultant

RESIGNED

Assigned on 01 Aug 2014

Resigned on 27 Aug 2020

Time on role 6 years, 26 days

WILSON, Ian

Director

Author

RESIGNED

Assigned on

Resigned on 14 Jul 1995

Time on role 28 years, 10 months, 3 days


Some Companies

Number:OC301154
Status:ACTIVE
Category:Limited Liability Partnership

HUSH OFFICE LIMITED

25 BRITTON STREET,LONDON,EC1M 5NY

Number:11730589
Status:ACTIVE
Category:Private Limited Company

IN FINANCIAL SERVICES LLP

3RD FLOOR,LONDON,EC3N 3AE

Number:OC314217
Status:ACTIVE
Category:Limited Liability Partnership

INDEPENDENT PUBLISHERS GUILD

58 MILL LANE,OXFORD,OX44 7SL

Number:02525655
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LS MUSIC STUDIOS LTD

90 MANCHESTER ROAD,ACCRINGTON,BB5 2BN

Number:10454859
Status:ACTIVE
Category:Private Limited Company

TALLAND LIMITED

DAIRY FARM,CIRENCESTER,GL7 5ED

Number:03086071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source