THOMAS SNEDDON

Total number of appointments 7, 4 active appointments

MERLIN NEURO THERAPY CENTRE LTD

Correspondence address
BRADBURY HOUSE HEWAS WATER, ST AUSTELL, CORNWALL, PL26 7JF
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
15 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL26 7JF £476,000

SOLEXITY LIMITED

Correspondence address
LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, UNITED KINGDOM, TR13 0SR
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
3 May 2016
Nationality
BRITISH
Occupation
CONSULTANT

MORKANTO LIMITED

Correspondence address
LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, TR13 0SR
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
18 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND SECRETARY

SNEDDONCLARK LLP

Correspondence address
LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, UNITED KINGDOM, TR13 0SR
Role ACTIVE
LLPDMEM
Date of birth
May 1946
Appointed on
29 June 2011
Nationality
BRITISH

DAME HANNAH ROGERS TRUST

Correspondence address
22 TEHIDY GARDENS, CAMBORNE, CORNWALL, TR14 0ET
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
27 October 2016
Resigned on
29 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR14 0ET £411,000

TEHIDY GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
22 TEHIDY GARDENS, CAMBORNE, CORNWALL, ENGLAND, TR14 0ET
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 September 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR14 0ET £411,000

INVERESK PLC

Correspondence address
NORTH DEAL 5 ELDINDEAN COURT, DUNFERMLINE, FIFE, KY12 9AN
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
3 June 1992
Resigned on
29 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR