Snip International

All UK companiesProfessional, scientific and technical activitiesSnip International

Other professional, scientific and technical activities not elsewhere classified

Snip International contacts: address, phone, fax, email, website, shedule

Address: The Chimes 25 West Park Avenue Cliftonville CT9 3LJ Margate

Phone: 0208 599 4099

Fax: +44-29 2022003

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Snip International"? - send email to us!

Snip International detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Snip International.

Registration data Snip International

Register date: 1996-10-07

Register number: 03259867

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Snip International

Owner, director, manager of Snip International

Nigel Mason Director. Address: Broyle, Ringmer, Lewes, East Sussex, BN8 5AJ, England. DoB: November 1958, British

Robert Frederick Bacon Director. Address: 25 West Park Avenue, Cliftonville, Margate, Kent, CT9 3LJ, England. DoB: April 1951, British

Siru Annika LÄhdeniemi Director. Address: 25 West Park Avenue, Cliftonville, Margate, CT9 3LJ, United Kingdom. DoB: June 1973, Finnish

Alexandra Lisette Cartier Van Dissel Director. Address: Woodland Close, Radcliffe-On-Trent, Nottingham, NG12 2HZ, England. DoB: August 1963, Dutch

Kathryn Ann Horne Director. Address: Millfields Road, London, E5 0AR, England. DoB: March 1947, British

Karen Jane Heath Director. Address: 228-230, Camden Road, London, NW1 9HE, England. DoB: April 1964, British

Ian Paul Macfarlaine Director. Address: High Street, Ticehurst, Wadhurst, East Sussex, TN5 7AS, England. DoB: May 1973, British

Harry Eckman Director. Address: Barrington Road, London, N8 8QX, England. DoB: June 1970, British

Linda May Brookes Director. Address: Spa Road, Braceborough, Stamford, Lincolnshire, PE9 4NR, England. DoB: October 1947, British

William Green Director. Address: 15 Cleveleys Road, London, E5 9JW. DoB: February 1939, British

Janine Anita Button Director. Address: 65 Denman House, Lordship Terrace, London, N16 0JH. DoB: May 1954, British

Maureen Penelope Dye Secretary. Address: 10 Salisbury Road, Barnet, Hertfordshire, EN5 4JP. DoB:

Dr Jennifer Christine Remfry Director. Address: 19 Moxon Street, Barnet, Hertfordshire, EN5 5TS. DoB: October 1938, British

Darren James Crawte Secretary. Address: 26 Bewley Street, Wimbledon, SW19 1XB. DoB:

Clarissa Mary Baldwin Director. Address: 4 Cloudesley Square, London, N1 0HT. DoB: February 1949, British

Denis Charles Ostler Director. Address: Stable Cottage, Cliff Road, Bridgnorth, Salop, WV16 4EY. DoB: October 1926, British

Catherine Dawn Mccormick Dean Director. Address: 2 Beverley Path, London, SW13 0AL. DoB: September 1937, British

Linda May Brookes Secretary. Address: Parc Brawse House, Penmenner Road The Lizard, Helston, Cornwall, TR12 7NB. DoB:

Nigel Charles Haygarth Director. Address: 5 Basire Street, London, N1 8PN. DoB: February 1943, British

Allen Labor Director. Address: 10 Defoe House, Barbican, London, EC2Y 8DN. DoB: June 1942, British

Jobs in Snip International vacancies. Career and practice on Snip International. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Snip International on FaceBook

Read more comments for Snip International. Leave a respond Snip International in social networks. Snip International on Facebook and Google+, LinkedIn, MySpace

Address Snip International on google map

Other similar UK companies as Snip International: Evdemonia Limited | Persevere Limited | Nanny & Butler Ltd | Fairoze Limited | Wilcare Health Limited

Based in The Chimes 25 West Park Avenue, Margate CT9 3LJ Snip International is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 03259867 registration number. It was launched on 1996-10-07. This firm SIC and NACE codes are 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Snip International reported its latest accounts up till 2014-12-31. The firm's latest annual return information was filed on 2015-10-07. Since it debuted on the local market 20 years ago, it managed to sustain its great level of prosperity.

The company was registered as a charity on Thursday 2nd October 1997. It is registered under charity number 1064664. The range of the charity's activity is outside the united kingdom. They operate in Throughout London. The charity's trustees committee has five people, namely Dr Kathryn Ann Horne, Linda May Brookes, Ms Alexandra Lisette Cartier Van Dissel, Karen Heath and Ms Annika Lahdeniemi. As for the charity's finances, their most prosperous time was in 2013 when they earned £10,849 and their expenditures were £11,194. The organisation engages in improving the situation of the animals, helping the animals. It devotes its dedicates its efforts the whole humanity, the whole humanity. It tries to help its beneficiaries by providing specific services, providing advocacy and counselling services and providing advocacy and counselling services. In order to get to know something more about the firm's activity, call them on this number 0208 599 4099 or check their website. In order to get to know something more about the firm's activity, mail them on this e-mail [email protected] or check their website.

Current directors enumerated by this company include: Nigel Mason employed in 2015 in May, Robert Frederick Bacon employed on 2014-11-21, Siru Annika LÄhdeniemi employed in 2013 in February and 2 remaining, listed below.