This company is commonly known as Snyder Direct. The company was founded 24 years ago and was given the registration number 03815682. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | SNYDER DIRECT |
---|---|---|
Company Number | : | 03815682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 21 September 2020 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 31 August 2020 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 01 November 2005 | Active |
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF | Secretary | 29 April 2005 | Active |
90 Harvard Court, Honeybourne Road, London, NW6 1HW | Secretary | 20 April 2004 | Active |
34 Cedar Drive, Pinner, HA5 4DE | Secretary | 11 April 2003 | Active |
92 Gloucester Road, Stratton, Cirencester, GL7 2LJ | Secretary | 23 July 1999 | Active |
36 Applecroft Road, Welwyn Garden City, AL8 6LA | Secretary | 16 November 2001 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 01 November 2018 | Active |
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG | Secretary | 01 December 2006 | Active |
90 Harvard Court, Honeybourne Road, London, NW6 1HW | Director | 31 January 2004 | Active |
Little Acre, Bray Street Avebury, Marlborough, SN8 1RA | Director | 23 July 1999 | Active |
92 Gloucester Road, Stratton, Cirencester, GL7 2LJ | Director | 18 August 1999 | Active |
Chequer Tree House, Plaistow Road, Ifold, Billingshurst, RH14 0TY | Director | 13 November 2001 | Active |
5226 N 36th Street, Arlington, Virginia 22207, U.S.A., | Director | 18 August 1999 | Active |
10001 Abbey Drive, Potomac, U.S.A., | Director | 18 August 1999 | Active |
2 Mornington New Road, Digswell, Welwyn, AL6 0AJ | Director | 18 August 1999 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 13 November 2001 | Active |
Havas Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Havas House, Hermitage Court, Maidstone, England, ME16 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Officers | Appoint person secretary company with name date. | Download |
2020-09-21 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-09 | Officers | Appoint person secretary company with name date. | Download |
2018-11-09 | Officers | Termination secretary company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-03-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.