SNAPLIGHT FLAT MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.02515752
CategoryPrivate Limited Company
Incorporated26 Jun 1990
Age33 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

SNAPLIGHT FLAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02515752. It was incorporated 33 years, 10 months, 21 days ago, on 26 June 1990. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



People

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2011

Current time on role 13 years, 4 months, 16 days

BIANCHI, Sofia Rosagata

Director

Banker

ACTIVE

Assigned on 18 Jan 2004

Current time on role 20 years, 3 months, 30 days

ELCHAHAL, Roni

Director

Finance

ACTIVE

Assigned on 24 May 2019

Current time on role 4 years, 11 months, 24 days

LUNNON, Gregory Stephen

Director

Producer

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 7 months, 28 days

COLLINS, Terrance William

Secretary

RESIGNED

Assigned on

Resigned on 08 Aug 1992

Time on role 31 years, 9 months, 9 days

LINDON, Charles Jeremy Paul

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1999

Time on role 24 years, 10 months, 9 days

QUADRANT PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 1999

Resigned on 31 Dec 2010

Time on role 11 years, 5 months, 23 days

BONNET, Dianne Celeste

Director

Teacher

RESIGNED

Assigned on

Resigned on 04 May 2005

Time on role 19 years, 13 days

BURGESS, Nigel

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jun 1997

Time on role 26 years, 11 months, 7 days

DE VALLEE, Chantal

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jun 1993

Time on role 30 years, 10 months, 21 days

DICKINSON, Helen Louise

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2010

Resigned on 24 May 2019

Time on role 8 years, 11 months, 23 days

FRASER, John

Director

Writer/Researcher

RESIGNED

Assigned on

Resigned on 04 Sep 2018

Time on role 5 years, 8 months, 13 days

HARRIS, Sandrine Gabrielle

Director

Business Development Director

RESIGNED

Assigned on 08 Jan 2006

Resigned on 29 Nov 2010

Time on role 4 years, 10 months, 21 days

KEYES, Maria Louise

Director

Interior Designer

RESIGNED

Assigned on 04 Mar 1993

Resigned on 05 Jan 1998

Time on role 4 years, 10 months, 1 day

LUROT, Antoine Nicolas Henri

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Sep 2003

Time on role 20 years, 8 months, 10 days

MARSHALL, Barbara Maude

Director

Company Director

RESIGNED

Assigned on 22 Sep 1998

Resigned on 29 Aug 2001

Time on role 2 years, 11 months, 7 days

MILLS, Timothy Andrew Beckett

Director

Stockbroker

RESIGNED

Assigned on 01 Jul 2001

Resigned on 04 May 2003

Time on role 1 year, 10 months, 3 days

REEVES, Russell Simon

Director

Camera Technician

RESIGNED

Assigned on 04 Mar 1993

Resigned on 18 Jan 2004

Time on role 10 years, 10 months, 14 days


Some Companies

DD & TD LTD

48 BELLE VUE TERRACE,MALVERN,WR14 4QG

Number:11526249
Status:ACTIVE
Category:Private Limited Company

FINANCE MY CAR 247 LTD

20 RAYBURN ROAD,BRENTWOOD,RM11 3AP

Number:10689398
Status:ACTIVE
Category:Private Limited Company

GREY SPA LIMITED

15 LAWFORD ROAD,WARWICKSHIRE,CV21 2DZ

Number:05608874
Status:ACTIVE
Category:Private Limited Company
Number:CS000407
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THE BIG SHED LIMITED

LANCASTER HOUSE,MANCHESTER,M26 2JW

Number:04411278
Status:ACTIVE
Category:Private Limited Company

THE EARL OF DEVON LIMITED

C/O IAN MURRAY & CO,LONDON,SE10 8EY

Number:08089370
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