MATTHEW SNEATH

Total number of appointments 6, 2 active appointments

PMUK LTD

Correspondence address
UNIT 22 ST JAMES HOUSE, WEBBERLEY LANE LONGTON, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST3 1RJ
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
8 March 2011
Nationality
BRITISH
Occupation
SALES

SNEATH UK LIMITED

Correspondence address
98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, UNITED KINGDOM, ST5 1DS
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
4 January 2010
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode ST5 1DS £407,000


PMUK LTD

Correspondence address
UNIT 22 ST JAMES HOUSE, WEBBERLEY LANE LONGTON, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST3 1RJ
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
8 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
SALES

SNEATH UK LIMITED

Correspondence address
18 MICHIGAN GROVE, TRENTHAM, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 8UF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
3 March 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST4 8UF £295,000

SNEATH UK LIMITED

Correspondence address
18 MICHIGAN GROVE, TRENTHAM, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 8UF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
10 April 2007
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
DIRECTORQ

Average house price in the postcode ST4 8UF £295,000

SNEATH UK LIMITED

Correspondence address
41 WITHYSTAKES ROAD, WERRINGTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST9 0JD
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
20 June 2006
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST9 0JD £241,000