Download leads from Nexok and grow your business. Find out more

Mr Malcolm Snaith

British – Born 73 years ago (April 1951)

Mr Malcolm Snaith
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameVision Learning Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 30 November 2023)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Hill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Registered Company Address
Hill View Infant School Helvellyn Road
Sunderland
Tyne And Wear
SR2 9JJ
Company NameNotneeded No. 145 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (6 years after company formation)
Appointment Duration9 months (Resigned 10 July 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameMill Garages Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (5 years, 8 months after company formation)
Appointment Duration9 months (Resigned 10 July 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameMill Garages (Sunderland) Limited (The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (46 years, 4 months after company formation)
Appointment Duration9 months (Resigned 10 July 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
Suite 3 Building 8
Croxley Green Business Park Hatters Lane
Watford
Herefordshire
WD18 8PY
Company NameMill Garages (Hartlepool) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (42 years after company formation)
Appointment Duration9 months (Resigned 10 July 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameMill Garages (Stockton) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (27 years, 5 months after company formation)
Appointment Duration9 months (Resigned 10 July 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameMill Garages (Darlington) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (30 years, 4 months after company formation)
Appointment Duration9 months (Resigned 10 July 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameMill Garages (Newcastle) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (31 years, 7 months after company formation)
Appointment Duration9 months (Resigned 10 July 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameBerdyce Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (16 years, 3 months after company formation)
Appointment Duration9 months (Resigned 10 July 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
Suite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameMill Garages (Volkswagen) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (19 years, 7 months after company formation)
Appointment Duration9 months (Resigned 10 July 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameElmgrove Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (Resigned 29 March 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
Fergusson & Co Limited
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
Company NameSunderland Business Network Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2002 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 September 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Registered Company Address
53 The Avenue
Ashbrooke
Sunderland
Tyne & Wear
SR2 7EZ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing