Ian Michael SNEDDON
Total number of appointments 33, 33 active appointments
IAN SNEDDON CONSTRUCTION CONSULTANT LTD
- Correspondence address
- 64 Bayntun Drive, Lee-On-The-Solent, Hampshire, United Kingdom, PO13 9JY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 22 June 2023
Average house price in the postcode PO13 9JY £485,000
CROMWELL COURT MANAGEMENT COMPANY (BASINGSTOKE) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 8 April 2022
- Resigned on
- 1 November 2022
MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED
- Correspondence address
- Redrow Homes Limited Redrow House, Unit 1 Faraday Office Park, Rankine Road, Basingstoke, Hampshire, United Kingdom, RG24 8QQ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 26 May 2021
- Resigned on
- 4 November 2022
MEADOW GARDENS MANAGEMENT COMPANY (YAPTON) LIMITED
- Correspondence address
- REDROW HOMES LIMITED REDROW HOUSE, UNIT 1 FARADAY OFFICE PARK, RANKINE ROAD, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8QQ
- Role ACTIVE
- Director
- Date of birth
- March 1973
- Appointed on
- 16 April 2021
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
WINDMILL VIEWS MANAGEMENT COMPANY (BARNHAM) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 27 January 2021
- Resigned on
- 1 November 2022
OUR WILTON C.I.C.
- Correspondence address
- Redrow House Unit 1 Faraday Office Park, Rankine Road, Basingstoke, Hampshire, England, RG24 8QB
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 1 December 2020
- Resigned on
- 1 December 2021
MAPLE WALK MANAGEMENT COMPANY (LIPHOOK) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Flintshire, Clwyd, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 28 February 2020
- Resigned on
- 1 November 2022
LYMINGTON (BRIDGE ROAD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 12 December 2019
- Resigned on
- 16 January 2023
Average house price in the postcode SL8 5QH £753,000
THE SUMMIT BOURNEMOUTH MANAGEMENT COMPANY
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 12 December 2019
- Resigned on
- 7 December 2021
Average house price in the postcode SL8 5QH £753,000
ABBOTTS WALK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 16 January 2023
ADDINGTON PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 9 May 2023
Average house price in the postcode SL8 5QH £753,000
ERSKINE PARK & WILTON HILL MANAGEMENT COMPANY LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 8 May 2023
Average house price in the postcode SL8 5QH £753,000
KENNET HEATH MANAGEMENT (NO.4) LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 2 February 2023
Average house price in the postcode SL8 5QH £753,000
KENNET HEATH MANAGEMENT (NO.3) LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 2 February 2023
Average house price in the postcode SL8 5QH £753,000
KENSINGTON MEWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PAR, PENT ROAD, FOLKESTONE, KENT, ENGLAND, CT19 4RJ
- Role ACTIVE
- Director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CT19 4RJ £274,000
ST MARY'S PARK (NO.3) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 28 June 2023
Average house price in the postcode SL8 5QH £753,000
180 MANAGEMENT COMPANY LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 20 June 2023
Average house price in the postcode SL8 5QH £753,000
BLERIOT GATE ADDLESTONE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, England, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 16 January 2023
THE QUARTERS BRACKNELL MANAGEMENT COMPANY LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 30 March 2022
Average house price in the postcode SL8 5QH £753,000
YEW GARDENS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 16 January 2023
Average house price in the postcode EN11 0DR £25,000
KINGS HUNDRED MANAGEMENT COMPANY (BISLEY) LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 16 January 2023
Average house price in the postcode EN11 0DR £25,000
THE LOFTINGS MANAGEMENT COMPANY (MAIDENHEAD) LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 16 January 2023
Average house price in the postcode EN11 0DR £25,000
BUCKINGHAM PLACE (JENNETTS PARK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 13, The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England, CT19 4RJ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 22 June 2021
Average house price in the postcode CT19 4RJ £274,000
BECKETTS RISE MANAGEMENT COMPANY (BASINGSTOKE) LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 16 January 2023
Average house price in the postcode EN11 0DR £25,000
ASHDOWN VALE MANAGEMENT COMPANY (BARNHAM) LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 11 December 2019
- Resigned on
- 16 January 2023
Average house price in the postcode EN11 0DR £25,000
MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED
- Correspondence address
- 18 Badminton Road, Downend, Bristol, England, BS16 6BQ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 2 August 2019
- Resigned on
- 1 November 2022
Average house price in the postcode BS16 6BQ £423,000
PENLANDS GREEN MANAGEMENT COMPANY LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 26 July 2019
- Resigned on
- 1 November 2022
ORCHID PLACE MANAGEMENT COMPANY (WARFIELD) LIMITED
- Correspondence address
- 64 Bayntun Drive, Lee-On-The-Solent, Hampshire, United Kingdom, PO13 9JY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 31 May 2019
- Resigned on
- 1 November 2022
Average house price in the postcode PO13 9JY £485,000
BLACKMORE DOWN MANAGEMENT COMPANY (SHAFTESBURY) LIMITED
- Correspondence address
- 64 Bayntun Drive, Lee-On-The-Solent, Hampshire, United Kingdom, PO13 9JY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 22 May 2019
- Resigned on
- 1 November 2022
Average house price in the postcode PO13 9JY £485,000
ELM GREEN MANAGEMENT COMPANY (WATERLOOVILLE) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Flintshire, Clwyd, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 17 May 2019
- Resigned on
- 1 November 2022
OSBORNE GATE MANAGEMENT COMPANY (BRACKNELL) LIMITED
- Correspondence address
- Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 27 July 2018
- Resigned on
- 1 November 2022
PEMBROKE MANAGEMENT COMPANY (WILTON) LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 8 February 2018
- Resigned on
- 1 November 2022
Average house price in the postcode EN11 0DR £25,000
HOP FIELD PLACE MANAGEMENT COMPANY (ALTON) LIMITED
- Correspondence address
- Redrow House St David's Park, Flintshire, United Kingdom, CH5 3RX
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 29 January 2018
- Resigned on
- 1 November 2022