This company is commonly known as Sneddon Limited. The company was founded 28 years ago and was given the registration number SC166966. The firm's registered office is in RENFREWSHIRE. You can find them at 61/63 Back Sneddon Street, Paisley, Renfrewshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | SNEDDON LIMITED |
---|---|---|
Company Number | : | SC166966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
270, Bath Road, Slough, United Kingdom, SL1 4DX | Secretary | 31 October 2013 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 15 July 2022 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 15 July 2022 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Secretary | 20 September 1999 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Secretary | 01 March 2010 | Active |
8 Pulteney Avenue, Bath, BA2 4HH | Secretary | 29 July 2004 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Secretary | 06 November 1996 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Secretary | 11 July 1996 | Active |
2/R 3 Holmbank Avenue, Shawlands, Glasgow, Scotland, G41 3JQ | Director | 06 November 1996 | Active |
61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD | Director | 01 September 2011 | Active |
14 Erleigh Drive, Chippenham, SN15 2NQ | Director | 30 March 2007 | Active |
61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD | Director | 01 September 2011 | Active |
119 New Hall Lane, Heaton, Bolton, BL1 5HQ | Director | 15 December 1998 | Active |
61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD | Director | 19 October 2007 | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 01 November 2016 | Active |
15 Avenue Wansart, Brussels, Belgium, FOREIGN | Director | 19 October 2007 | Active |
31 Merkland Drive, Kirkintilloch, Scotland, G66 3PG | Director | 05 January 1997 | Active |
7 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN | Director | 06 November 1996 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 November 2016 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Director | 06 November 1996 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 31 July 2017 | Active |
12 Betchworth Way, Tytherington Macclesfield, SK10 2PA | Director | 06 November 1996 | Active |
21 Leydene Park, East Meon, GU32 1HF | Director | 02 September 1997 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 08 January 2015 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 18 October 2010 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 01 June 2012 | Active |
61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD | Director | 21 February 2008 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Director | 11 July 1996 | Active |
Blick International Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Stanley Black & Decker, Hellaby Lane, Rotherham, United Kingdom, S66 8HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.