SNEINTON SPACE MANAGEMENT LIMITED

4 officers / 12 resignations

LAKHANI, AMIT

Correspondence address
THE GATE HOUSE, BARKHAM ROAD, WOKINGHAM, BERKSHIRE, RG41 4TG
Role
Secretary
Appointed on
2 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG41 4TG £1,103,000

LAKHANI, AMIT

Correspondence address
THE GATE HOUSE, BARKHAM ROAD, WOKINGHAM, BERKSHIRE, RG41 4TG
Role
Director
Date of birth
March 1965
Appointed on
2 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG41 4TG £1,103,000

BRUNSKILL, NIGEL HARBOROUGH

Correspondence address
RUTLAND HOUSE, MAIN STREET, HAROME, YORKSHIRE, YO62 5JE
Role
Director
Date of birth
March 1965
Appointed on
2 July 2002
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode YO62 5JE £733,000

MILLER, David Charles Lawson

Correspondence address
Denner Hill Farm, Denner Hill, Great Missenden, Buckinghamshire, HP16 0HZ
Role
director
Date of birth
June 1958
Appointed on
7 June 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode HP16 0HZ £1,263,000


BOWEN, CHARLES EDWARD

Correspondence address
39 GREEN ROAD, NEWMARKET, SUFFOLK, CB8 9BN
Role RESIGNED
Secretary
Appointed on
1 October 1999
Resigned on
2 September 2002
Nationality
BRITISH

Average house price in the postcode CB8 9BN £327,000

FURLONG, GWYNNE PATRICK

Correspondence address
TRIGGS FARM FISHWICK LANE, HIGHER WHEELTON, CHORLEY, LANCS, PR6 8HT
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 April 1998
Resigned on
7 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR-CHARTERED SUR

Average house price in the postcode PR6 8HT £720,000

SPERBER, MARCUS

Correspondence address
38 WILLIFIELD WAY, LONDON, NW11 7XT
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
28 April 1998
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW11 7XT £1,684,000

FARMBOROUGH, TIMOTHY JOHN

Correspondence address
40 LOFTIN WAY, CHELMSFORD, ESSEX, CM2 9TW
Role RESIGNED
Secretary
Appointed on
1 October 1997
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CM2 9TW £387,000

BROCKLEHURST, CHARLES RICHARD

Correspondence address
POND COTTAGE, 48 GREAT HAMPDEN, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9RS
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
28 May 1996
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GRAY, SIMON THOMAS

Correspondence address
16 KERSLEY STREET, BATTERSEA, LONDON, SW11 4PT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 May 1995
Resigned on
21 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4PT £1,701,000

GRAY, SIMON THOMAS

Correspondence address
16 KERSLEY STREET, BATTERSEA, LONDON, SW11 4PT
Role RESIGNED
Secretary
Appointed on
1 May 1995
Resigned on
21 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4PT £1,701,000

LAYLEE, GRAHAM ALEXANDER

Correspondence address
19 CALAIS STREET, LONDON, SE5 9LP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
21 April 1995
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE5 9LP £1,272,000

HARRABIN, IAN DAVID

Correspondence address
LOFT 1 89 TURNMILL STREET, LONDON, EC1M 5QU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
21 April 1995
Resigned on
31 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5QU £814,000

REYNOLDS, Eric George

Correspondence address
37 Leighton Road, London, NW5 2QG
Role RESIGNED
director
Date of birth
July 1943
Appointed on
21 April 1995
Resigned on
2 September 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW5 2QG £1,549,000

RUTLAND DIRECTORS LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Role RESIGNED
Nominee Director
Appointed on
17 March 1995
Resigned on
21 April 1995

RUTLAND SECRETARIES LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Role RESIGNED
Nominee Secretary
Appointed on
17 March 1995
Resigned on
21 April 1995

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company