SNYDER DIRECT

Havas House Hermitage Court Havas House Hermitage Court, Maidstone, ME16 9NT, Kent, England
StatusACTIVE
Company No.03815682
Category
Incorporated23 Jul 1999
Age24 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

SNYDER DIRECT is an active with number 03815682. It was incorporated 24 years, 10 months, 24 days ago, on 23 July 1999. The company address is Havas House Hermitage Court Havas House Hermitage Court, Maidstone, ME16 9NT, Kent, England.



People

POKORA, Lauren Aime

Secretary

ACTIVE

Assigned on 21 Sep 2020

Current time on role 3 years, 8 months, 25 days

MCARTHUR, Anna Louise Liberty

Director

Accountant

ACTIVE

Assigned on 31 Aug 2020

Current time on role 3 years, 9 months, 16 days

ROSS, Allan John

Director

Accountant

ACTIVE

Assigned on 01 Nov 2005

Current time on role 18 years, 7 months, 15 days

BRAND, Peter William

Secretary

RESIGNED

Assigned on 29 Apr 2005

Resigned on 01 Dec 2006

Time on role 1 year, 7 months, 2 days

BURNTON, Abigail Ruth

Secretary

Accountant

RESIGNED

Assigned on 20 Apr 2004

Resigned on 29 Apr 2005

Time on role 1 year, 9 days

DASTUR, Rashna

Secretary

RESIGNED

Assigned on 11 Apr 2003

Resigned on 21 Apr 2004

Time on role 1 year, 10 days

JENKINS, Paul Anthony Burton

Secretary

RESIGNED

Assigned on 23 Jul 1999

Resigned on 10 Jan 2001

Time on role 1 year, 5 months, 18 days

KWOK, Thomas

Secretary

Accountant

RESIGNED

Assigned on 16 Nov 2001

Resigned on 11 Apr 2003

Time on role 1 year, 4 months, 25 days

MCARTHUR, Anna Louise Liberty

Secretary

RESIGNED

Assigned on 01 Nov 2018

Resigned on 21 Sep 2020

Time on role 1 year, 10 months, 20 days

ROSS, Allan John

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 01 Nov 2018

Time on role 11 years, 11 months

BURNTON, Abigail Ruth

Director

Accountant

RESIGNED

Assigned on 31 Jan 2004

Resigned on 29 Apr 2005

Time on role 1 year, 2 months, 29 days

GATER, Christopher John

Director

Director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 13 Nov 2001

Time on role 2 years, 3 months, 21 days

JENKINS, Paul Anthony Burton

Director

Chartered Accountant

RESIGNED

Assigned on 18 Aug 1999

Resigned on 10 Jan 2001

Time on role 1 year, 4 months, 23 days

PEARSON, Frederic Barrie

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2001

Resigned on 31 Jan 2004

Time on role 2 years, 2 months, 18 days

PERFALL, Arthur Clayton

Director

Director

RESIGNED

Assigned on 18 Aug 1999

Resigned on 26 Sep 2000

Time on role 1 year, 1 month, 8 days

SNYDER, Michele Deborah

Director

Director

RESIGNED

Assigned on 18 Aug 1999

Resigned on 26 Sep 2000

Time on role 1 year, 1 month, 8 days

STEWART, Sinclair Shepherd

Director

Director

RESIGNED

Assigned on 18 Aug 1999

Resigned on 10 Jan 2001

Time on role 1 year, 4 months, 23 days

WOODHOUSE, Paul Francis

Director

Accountant

RESIGNED

Assigned on 13 Nov 2001

Resigned on 31 Aug 2020

Time on role 18 years, 9 months, 18 days


Some Companies

2E CONSTRUCTION LTD

33 INVERNESS MEWS,LONDON,E16 2SP

Number:11049468
Status:ACTIVE
Category:Private Limited Company

CONCRETE JUICE LIMITED

THE COOPER ROOM,TRINITY WAY,M3 7BG

Number:08151564
Status:LIQUIDATION
Category:Private Limited Company

E I V (2009) LTD

UNIT E1 LONGFORD TRADING ESTATE, THOMAS STREET,MANCHESTER,M32 0JT

Number:06915516
Status:ACTIVE
Category:Private Limited Company

LOUIS MOREAU (THE QUILTERS) LIMITED

STUDIO 15 15/16 HIGH CROSS CENTRE,LONDON,N15 4QN

Number:03463701
Status:ACTIVE
Category:Private Limited Company

REBECCA ELDER LIMITED

43 DIDSBURY GATE,DIDSBURY,M20 2JA

Number:09617221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEWART BRADBURY REMOVALS LTD

24 GILL STREET,MANCHESTER,M9 4HG

Number:10770886
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