This company is commonly known as Snarehill Ltd. The company was founded 10 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 © 2025. All rights reserved.