KIRSTINE SNEDDON

Total number of appointments 61, 2 active appointments

AVARD LIMITED

Correspondence address
20 AILSA AVENUE, BLACKPOOL, ENGLAND, FY4 4HW
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
28 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 4HW £138,000

MAYONG SERVICES LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

HASTEDMEET LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

HAPROSTER LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
23 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

HARLDOWNS LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
23 July 2018
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

HAZELGROWL LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

HARPILUNER LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

HARLEVIST LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

ADVAFRIED LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
25 June 2018
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZYGOPHORE LTD

Correspondence address
5 QUEEN STREET, NORWICH, NR2 4TL
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZURINER LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
4 June 2018
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

WORKSTOCK LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
24 May 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

WORKSTIX LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 April 2018
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

PENGRASS LTD

Correspondence address
OFFICE 7 S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

PAPRICOT LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

OXYGENTA LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

PANADIA LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

KEENALE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

INLOTER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

KEEDORACK LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

KEVALER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STRONINGON LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STRONRY LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STROMANTATH LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STROMCE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 January 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TUBPACIA LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TRYNERE LTD

Correspondence address
33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TUBIFIAL LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 December 2017
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TRYCYON LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 December 2017
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WOENTUS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
6 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

WOCCAFYZAR LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
6 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

WOGETVER LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
6 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

WOCLOPOL LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
6 November 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LINSIDEIN LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
20 October 2017
Resigned on
20 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

LINNODEVAL LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
20 October 2017
Resigned on
20 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

LINAZA LTD

Correspondence address
230 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 5PJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 October 2017
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L4 5PJ £139,000

LINCAFAN LTD

Correspondence address
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS, ST JAMES SQUARE, BACUP, UNITED KINGDOM, OL13 9AA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 October 2017
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL13 9AA £86,000

LASICSO LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
14 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

LARSZETH LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
14 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

LARSHUNMAN LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
14 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

LARSTAER LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
14 September 2017
Resigned on
9 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

ICDEHET LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 August 2017
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

ICELOPHOROS LTD

Correspondence address
FLAXSPACE,OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 August 2017
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

ICELADUS LTD

Correspondence address
FLEXSPACE OFFICE 3, DANE STREET, ROCHDALE, LANCASHIRE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 August 2017
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

ICEHERWAY LTD

Correspondence address
FLEXSPACE OFFICE 3, DANE STREET, ROCHDALE, LANCASHIRE, OL12 6XB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
29 August 2017
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,055,000

GELLACEON LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 August 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £539,000

GEMGALL LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £539,000

GELLANE LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £539,000

GELGEGUAR LTD

Correspondence address
UNIT 37 WEBB ELLIS BUSINESS PARK WOODSIDE PARK, RUGBY, CV21 2NP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 August 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV21 2NP £539,000

ACHESIFTOX LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
28 June 2017
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

ACLEEDRIN LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 June 2017
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

ACKERABOWS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 June 2017
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

ACTORMGO LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 June 2017
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

CAHATEON LTD

Correspondence address
UNIT 2 BRIDGE VIEW PARK, HENRY BOOT WAY, HULL, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
2 June 2017
Resigned on
2 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

CAGANREE LTD

Correspondence address
UNIT 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
2 June 2017
Resigned on
2 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

CAHALTEON LTD

Correspondence address
UNIT 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
2 June 2017
Resigned on
2 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

CAHAONE LTD

Correspondence address
UNIT 2 BRIDGE VIEW PARK, HENRY BOOT WAY, HULL, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
2 June 2017
Resigned on
2 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

ARIDEION LTD

Correspondence address
VICTORY HOUSE, 400 PAVILION DRIVE, NORTHAMPTON VICTORY PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 April 2017
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

ARKDORE LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 April 2017
Resigned on
2 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

ARCWAIL LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 April 2017
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

ARMCEIN LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 April 2017
Resigned on
2 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000