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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director