This company is commonly known as Snarehill Ltd. The company was founded 9 years ago and was given the registration number 09758617. The firm's registered office is in FELTHAM. You can find them at Flat 51 Phoenix Court, Chertsey Road, Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SNAREHILL LTD |
---|---|---|
Company Number | : | 09758617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 51 Phoenix Court, Chertsey Road, Feltham, England, TW13 4RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
15, Foxglove Close, Oxford, United Kingdom, OX4 7ZB | Director | 26 May 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
13 Blenheim Drive, Bristol, United Kingdom, BS37 5DA | Director | 08 October 2019 | Active |
41, Craven Street, Coventry, United Kingdom, CV5 8DS | Director | 23 December 2015 | Active |
11 Woodford Way, Barrow Hill, Chesterfield, United Kingdom, S43 2PZ | Director | 01 February 2019 | Active |
146, Empire Road, Perivale, United Kingdom, UB6 7EF | Director | 26 April 2017 | Active |
4 Muirfield Close, Leicester, United Kingdom, LE3 6TF | Director | 16 November 2020 | Active |
49 Winding Way, Dagenham, England, RM8 2TD | Director | 08 February 2018 | Active |
Flat 51, Phoenix Court, Chertsey Road, Feltham, England, TW13 4RN | Director | 23 June 2020 | Active |
113 George Frederick Road, Sutton Coldfield, United Kingdom, B73 6TD | Director | 10 April 2019 | Active |
119a Walsham Road, Feltham, United Kingdom, TW14 0JD | Director | 06 December 2021 | Active |
5 Spey Close, Mapplewell, Barnsley, United Kingdom, S75 6FR | Director | 08 June 2018 | Active |
26, Lambton Close, Oxford, United Kingdom, OX4 2PS | Director | 11 November 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Miss Budhikala Rai | ||
Notified on | : | 06 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119a Walsham Road, Feltham, United Kingdom, TW14 0JD |
Nature of control | : |
|
Mr Josh Madelin | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Muirfield Close, Leicester, United Kingdom, LE3 6TF |
Nature of control | : |
|
Mr Scott O'Brien | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 51, Phoenix Court, Feltham, England, TW13 4RN |
Nature of control | : |
|
Mr Scott Flanders | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Blenheim Drive, Bristol, United Kingdom, BS37 5DA |
Nature of control | : |
|
Mr Pawel Slawomir Ozdzinski | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 113 George Frederick Road, Sutton Coldfield, United Kingdom, B73 6TD |
Nature of control | : |
|
Mr Wesley Hindle | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Woodford Way, Barrow Hill, Chesterfield, United Kingdom, S43 2PZ |
Nature of control | : |
|
Mr Ashley Rayner | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Spey Close, Mapplewell, Barnsley, United Kingdom, S75 6FR |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Glody Mobimba | ||
Notified on | : | 08 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Winding Way, Dagenham, England, RM8 2TD |
Nature of control | : |
|
Mr Oskar Jadeszko | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 146 Empire Road, Perivale, England, UB6 7EF |
Nature of control | : |
|
Patryk Archaniolowicz | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 146, Empire Road, Greenford, United Kingdom, UB6 7EF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.