Advanced company searchLink opens in new window

SNELLS WOOD COURT MANAGEMENT LIMITED

Company number 01791977

Filter officers

Filter officers

Officers: 31 officers / 25 resignations

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11, The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role Active
Secretary
Appointed on
9 June 2011

UK Limited Company What's this?

Registration number
7106746

ANDREWS, Geoffrey

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role Active
Director
Date of birth
January 1938
Appointed on
30 September 2016
Nationality
British
Country of residence
United Kingdom
Occupation
None

GOTHANDARAMAN, Vinod

Correspondence address
31 Snells Wood Court, Little Chalfont, Buckinghamshire, United Kingdom, HP7 9QT
Role Active
Director
Date of birth
March 1980
Appointed on
28 February 2022
Nationality
British
Country of residence
United Kingdom
Occupation
None Stated

HAWLEY, Aidrian John Anthony

Correspondence address
25 Snells Wood Court, Little Chalfont, Amersham, Buckinghamshire, HP7 9QT
Role Active
Director
Date of birth
May 1943
Appointed on
15 October 2008
Nationality
British
Country of residence
England
Occupation
Consultant

HULLS, Kenneth

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role Active
Director
Date of birth
April 1944
Appointed on
10 October 2019
Nationality
New Zealander
Country of residence
New Zealand
Occupation
None Stated

THORNDIKE, Vera Wynne

Correspondence address
7 Snells Wood Court, Little Chalfont, Amersham, Buckinghamshire, HP7 9QT
Role Active
Director
Date of birth
February 1936
Appointed on
13 September 2006
Nationality
British
Country of residence
England
Occupation
Retired

HOWES, Peter

Correspondence address
29 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Secretary
Appointed on
6 March 1997
Resigned on
22 October 1998
Nationality
British
Occupation
Company Director

ROBB, John Leggat

Correspondence address
26 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Secretary
Appointed on
21 April 2005
Resigned on
11 March 2009
Nationality
British
Occupation
Retired

WILSON, William Peter Long

Correspondence address
15 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Secretary
Appointed on
22 October 1998
Resigned on
22 October 1998
Nationality
British
Occupation
Retired

WILSON, William Peter Long

Correspondence address
15 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Secretary
Appointed on
22 October 1998
Resigned on
21 April 2005
Nationality
British
Occupation
Retired Company Director

WILSON, William Peter Long

Correspondence address
15 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Secretary
Appointed before
27 April 1992
Resigned on
6 March 1997
Nationality
British
Occupation
Retired

RED BRICK COMPANY MANAGEMENT LIMITED

Correspondence address
106 High Street, Stevenage, Hertfordshire, SG1 3DW
Role Resigned
Secretary
Appointed on
9 June 2010
Resigned on
9 June 2011

Registered in a European Economic Area What's this?

Place registered
COMPANIES HOUSE,UNITED KINGDOM
Registration number
06824636

BOYES, Albert Leslie

Correspondence address
37 Snells Wood Court, Little Chalfont, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
August 1916
Appointed before
27 April 1992
Resigned on
18 March 2004
Nationality
British
Occupation
Retired

CUTCLIFFE, Nicholas Paul

Correspondence address
18 Snells Wood Court, Little Chalfont, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
May 1919
Appointed before
27 April 1992
Resigned on
21 March 2006
Nationality
British
Occupation
Retired

ELLABY, William Harry

Correspondence address
3 Snells Wood Court, Little Chalfont, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
October 1935
Appointed before
27 April 1992
Resigned on
2 May 1991
Nationality
British
Occupation
Accountant

FOSTER, Edwin Harold

Correspondence address
6 Snells Wood Court, Little Chalfont, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
December 1912
Appointed before
27 April 1992
Resigned on
6 March 1997
Nationality
British
Occupation
Retired

FRAMPTON, William Rodmell

Correspondence address
17 Snells Wood Court, Cokes Lane, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
August 1913
Appointed on
22 March 1994
Resigned on
15 November 1999
Nationality
British
Occupation
Retired

GRAY, Joan

Correspondence address
2 Snells Wood Court Cokes Lane, Little Chalfont, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
August 1920
Appointed on
17 March 1992
Resigned on
21 April 2005
Nationality
British
Occupation
Retired

GREY-MORGAN, Colyn, Professor

Correspondence address
35 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
March 1925
Appointed on
2 March 1999
Resigned on
19 March 2008
Nationality
British
Occupation
Retired

HOWES, Peter

Correspondence address
29 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
March 1926
Appointed on
6 March 1997
Resigned on
14 March 2002
Nationality
British
Occupation
Company Director

LAWRENCE, Sarah

Correspondence address
5 Snells Wood Court, Little Chalfont, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
August 1927
Appointed before
27 April 1992
Resigned on
12 December 1991
Nationality
British
Occupation
Parttime Nurse

MACDONALD, John William

Correspondence address
12 Snells Wood Court, Cokes Lane, Amersham, Bucks, United Kingdom, HP7 9QT
Role Resigned
Director
Date of birth
June 1938
Appointed on
1 June 2011
Resigned on
30 September 2016
Nationality
British
Country of residence
United Kingdom
Occupation
None

MOORE, Ann Margaret

Correspondence address
9 Snells Wood Court, Cokes Lane, Amersham, Bucks, United Kingdom, HP7 9QT
Role Resigned
Director
Date of birth
April 1937
Appointed on
1 June 2011
Resigned on
26 October 2016
Nationality
British
Country of residence
United Kingdom
Occupation
None

MOORE, Ian Keith

Correspondence address
9 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
October 1938
Appointed on
18 March 2004
Resigned on
31 March 2011
Nationality
British
Occupation
Retired

PRICE, Geoffrey Edwin

Correspondence address
47 Thomas More House, Barbican, London, EC2Y 8BT
Role Resigned
Director
Date of birth
May 1921
Appointed before
27 April 1992
Resigned on
9 January 1992
Nationality
British
Occupation
Retired

PRICE, Kathleen Betty

Correspondence address
12 Snells Wood Court Cokes Lane, Little Chalfont, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
October 1922
Appointed on
17 March 1992
Resigned on
10 June 2004
Nationality
British
Occupation
Company Director

ROBB, John Leggat

Correspondence address
26 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
June 1937
Appointed on
14 March 2002
Resigned on
11 March 2009
Nationality
British
Occupation
Retired

THOMSON, Alexander Frederick Fearon

Correspondence address
24 Snells Wood Court, Cokes Lane, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
March 1904
Appointed on
23 March 1993
Resigned on
1 December 1995
Nationality
British
Occupation
Retired

THOMSON, Victor William

Correspondence address
33 Snells Wood Court, Little Chalfont, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
May 1922
Appointed before
27 April 1992
Resigned on
6 January 1998
Nationality
British
Occupation
Retired

WHITSON, Derek Alan David

Correspondence address
6 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
January 1935
Appointed on
21 April 2005
Resigned on
9 December 2011
Nationality
British
Country of residence
England
Occupation
Retired

WILSON, William Peter Long

Correspondence address
15 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT
Role Resigned
Director
Date of birth
February 1926
Appointed on
23 January 1997
Resigned on
4 March 2009
Nationality
British
Occupation
Retired Company Director