• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Barry John SNASHALL

    Natural Person

    TitleMr
    First NameBarry
    Middle NamesJohn
    Last NameSNASHALL
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active3
    Inactive2
    Resigned7
    Total12

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ANALYSER CONSULTING LIMITEDMay 29, 2020ActiveAccountantDirector
    Boston Enterprise Centre
    Enterprise Way
    PE21 7TW Boston
    G05
    Lincolnshire
    England
    EnglandBritish
    KENT BUSINESS SOLUTIONS LIMITEDMar 26, 2018ActiveDirectorDirector
    John Wilson Business Park
    CT5 3QZ Whitstable
    Clover House
    Kent
    England
    EnglandBritish
    ANALYSER ACCOUNTING LIMITEDApr 24, 2017ActiveAccountantDirector
    Boston Enterprise Centre
    Enterprise Way
    PE21 7TW Boston
    G05
    Lincolnshire
    England
    EnglandBritish
    THE CAFE AT MARSHAM STREET LIMITEDJul 21, 2015DissolvedChartered AccountantDirector
    Marsham Street
    ME14 1HH Maidstone
    39-48
    Kent
    EnglandBritish
    KENT BUSINESS LLPJan 06, 2014DissolvedLLP Designated Member
    Chilham Castle Estate
    Chilham
    CT4 8DB Canterbury
    9 Dovecote Court
    Kent
    England
    England
    CANTERBURY DISTRICT WATCH LIMITEDJun 20, 2017Jul 31, 2024ActiveAccountantDirector
    John Wilson Business Park, Harvey Drive
    Chestfield
    CT5 3QZ Whitstable
    Clover House
    England
    EnglandBritish
    MAIDSTONE COMMUNITY SUPPORT CENTREJul 21, 2015Jan 24, 2023ActiveChartered AccountantDirector
    39-48 Marsham Street
    Maidstone
    ME14 1HH Kent
    EnglandBritish
    GRAVENEY PRIMARY SCHOOLNov 14, 2011Sep 01, 2019ActiveAccountantDirector
    Seasalter Road
    Graveney
    ME13 9DU Faversham
    C/O Graveney Primary School
    Kent
    EnglandBritish
    TRAX UK MUSIC LIMITEDNov 27, 2014Sep 10, 2018DissolvedAccountantDirector
    Dovecote Court
    Chilham Castle Estate
    CT4 8DB Canterbury
    9
    Kent
    United Kingdom
    EnglandBritish
    WHITBAY ACCOUNTING AND TAX LIMITEDAug 20, 2013Sep 02, 2016DissolvedAccountantDirector
    Bayham Abbey
    Lamberhurst
    TN3 8BG Tunbridge Wells
    Garden House
    Kent
    England
    EnglandBritish
    TRAX UK LIMITEDJul 17, 2009May 25, 2011ActiveBusiness ConsultantDirector
    66a St. Marys Grove
    Seasalter
    CT5 4AB Whitstable
    EnglandBritish
    DELANDALE SOLUTIONS LIMITEDFeb 08, 2005Jul 17, 2009DissolvedIt ConsultantDirector
    66a St. Marys Grove
    Seasalter
    CT5 4AB Whitstable
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0