SNAPPY SNAPS FRANCHISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 13 resignations

MAJITHIA, PARESH

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
24 January 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TIMPSON, William John Anthony

Correspondence address
Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT
Role ACTIVE
director
Date of birth
March 1943
Appointed on
24 January 2013
Nationality
British
Occupation
Chairman

TIMPSON, William James

Correspondence address
Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT
Role ACTIVE
director
Date of birth
September 1971
Appointed on
24 January 2013
Resigned on
5 July 2024
Nationality
British
Occupation
Managing Director

MAJITHIA, PARESH

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role ACTIVE
Secretary
Appointed on
24 January 2013
Nationality
NATIONALITY UNKNOWN

BAUST, JULIAN PAUL FRASER

Correspondence address
CLIFTON FARM CHURCH STREET, CLIFTON, SHEFFORD, BEDFORDSHIRE, UNITED KINGDOM, SG17 5EX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 November 2010
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SG17 5EX £986,000

KENNEDY, DONALD JAMES

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 April 2010
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REILLY, DERMOT GERARD

Correspondence address
16 LIVINGS WAY, FORESTHALL PARK, STANSTED, ESSEX, UNITED KINGDOM, CM24 8SN
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
25 September 2007
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode CM24 8SN £512,000

CHANDLER-EDNEY, HAYLEY LOUISE

Correspondence address
13 THE CHASE, WALLINGTON, SURREY, SM6 8NA
Role RESIGNED
Secretary
Appointed on
23 May 2006
Resigned on
7 March 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM6 8NA £567,000

WYBROW, DEREK CHARLES

Correspondence address
OAKS END 19 ROUS CHASE, GALLEYWOOD, CHELMSFORD, ESSEX, CM2 8QF
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
3 May 2005
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM2 8QF £749,000

NATHOO, Kritanand

Correspondence address
102 Lower Gravel Road, Bromley, United Kingdom, BR2 8LJ
Role RESIGNED
director
Date of birth
November 1963
Appointed on
10 May 2002
Resigned on
24 January 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode BR2 8LJ £565,000

SIMPSON, ROSEMARY ANN

Correspondence address
25 ELM TREE AVENUE, ESHER, SURREY, KT10 8JG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 May 2002
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode KT10 8JG £1,370,000

WICKREMERATNE, GEHAN

Correspondence address
54 THE GROVE, LONDON, W5 5LG
Role RESIGNED
Secretary
Appointed on
25 July 2001
Resigned on
23 May 2006
Nationality
BRITISH

Average house price in the postcode W5 5LG £796,000

KENNEDY, DONALD JAMES

Correspondence address
33 WOODSTOCK ROAD, LONDON, W4 1DS
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 July 1991
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1DS £3,683,000

MACANDREWS, TIMOTHY JOHN JOSEPH

Correspondence address
RUSCOMBE DOWN, RUSCOMBE, TWYFORD, BERKSHIRE, RG10 9UB
Role RESIGNED
Secretary
Appointed on
24 July 1991
Resigned on
25 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 9UB £2,310,000

CONWAY, ROBERT

Correspondence address
18 BARNWELL HOUSE, ST GILES ROAD, LONDON, SE5 7RP
Role RESIGNED
Nominee Secretary
Appointed on
24 July 1991
Resigned on
24 July 1991

COWAN, GRAHAM MICHAEL

Correspondence address
16 GLOUCESTER ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1RT
Role RESIGNED
Nominee Director
Date of birth
June 1943
Appointed on
24 July 1991
Resigned on
24 July 1991

Average house price in the postcode EN5 1RT £1,086,000

MACANDREWS, TIMOTHY JOHN JOSEPH

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
24 July 1991
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information