THE SNACK FACTORY LIMITED

4 officers / 10 resignations

DWS SECRETARIES LIMITED

Correspondence address
FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role
Nominee Secretary
Appointed on
8 September 2003

EL KASAR, HASSAN EL BASTAWISI

Correspondence address
36 WELLINGTON COURT, WELLINGTON ROAD ST JOHNS WOOD, LONDON, NW8
Role
Director
Date of birth
March 1943
Appointed on
3 July 1992
Nationality
EGYPTIAN
Occupation
COMPANY DIRECTOR

COOK, JOHN ALEXANDER ROSS

Correspondence address
BRYANSTON COTTAGE BRYANSTON STREET, BLANDFORD FORUM, DORSET, DT11 7AZ
Role
Director
Date of birth
January 1937
Appointed on
3 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT11 7AZ £388,000

SAEED, DIRHAM ABDO

Correspondence address
1 FERNCROFT AVENUE, HAMPSTEAD, LONDON, NW3 7PG
Role
Director
Date of birth
July 1952
Appointed on
3 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7PG £2,394,000


HASELDEN, Kenneth James

Correspondence address
Mayfield Coach House, Ribchester Road Clayton Le Dale, Blackburn, BB1 9EE
Role RESIGNED
director
Date of birth
November 1950
Appointed on
4 May 1999
Resigned on
19 April 2000
Nationality
British
Occupation
Director

Average house price in the postcode BB1 9EE £737,000

O'CONNELL, BARRY JOSEPH

Correspondence address
NEWSTOWN HOUSE, ARDATTIN, CO CALOW, EIRE
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
11 June 1998
Resigned on
30 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HANSEN, STIG VALDERMAR

Correspondence address
THE BARN THORPE GREEN, SANDY LANE, BRINDLE, CHORLEY, LANCASHIRE, PR6 8NA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 November 1996
Resigned on
31 March 1999
Nationality
DENMARK
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode PR6 8NA £879,000

CRYSTAL, PETER MAURICE

Correspondence address
3A WELLINGTON CLOSE, NOTTING HILL, LONDON, W11 2AN
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
3 September 1993
Resigned on
8 September 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 2AN £4,370,000

MARSDEN, GEOFFREY EDWARD

Correspondence address
35 TARNBECK DRIVE, MAWDSLEY, LANCASHIRE, L40 2RU
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
3 July 1992
Resigned on
11 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L40 2RU £423,000

MARSDEN, NEIL DEREK

Correspondence address
30 SWAN CLOSE, RICKMANSWORTH, HERTFORDSHIRE, WD3 2SB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
3 July 1992
Resigned on
3 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

HIELER, KLAUS

Correspondence address
BANATER STRASSE 20, KORNTAL-MU D-7015, GERMANY
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
3 July 1992
Resigned on
24 June 1996
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

WHITTAKER, MICHAEL JAMES

Correspondence address
SOUTHERNERS HARVEST CLOSE, MOULTON, CHESHIRE, CW9 8PX
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
3 July 1992
Resigned on
31 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW9 8PX £424,000

GRAY'S INN SECRETARIES LIMITED

Correspondence address
5 CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Secretary
Appointed on
3 July 1992
Resigned on
10 September 1993

PIERI, PANAYIOTES SAVVAS

Correspondence address
12D ELLINGTON ROAD, MUSWELL HILL, LONDON, N10 3DG
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 July 1992
Resigned on
3 January 2006
Nationality
BRITISH
Occupation
PURCHASING MANAGER

Average house price in the postcode N10 3DG £1,580,000


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