About

Registered Number: 02832114
Date of Incorporation: 01/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 10 Coopers Yard, Curran Road, Cardiff, CF10 5NB

 

Having been setup in 1993, Snap Cymru have registered office in Cardiff. We don't currently know the number of employees at this company. This organisation has 50 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWIS, Lindsay 01 July 2000 - 1
JONES, Stephan Wayne 06 January 2000 - 1
ROBERTS, Huw 09 March 2002 - 1
ROGERS, George Fergus Rohan 07 December 2019 - 1
ASTLEY, Richard Phillip 18 November 1995 28 May 1999 1
BARRETT, Isabelle Theresa 06 November 1998 19 January 2002 1
BAYLEY, Jane Frances 16 January 1998 06 November 2000 1
BOTTING, Matthew Roger 04 January 1998 06 November 1998 1
BRAY, Eryl 19 January 2002 01 June 2009 1
BUTLER, Michael 06 January 2000 09 March 2002 1
DAVIES, Karin Elizabeth 01 July 1993 01 November 1993 1
DIN, Mashmooma 29 September 2004 01 June 2009 1
DORRICOTT, Stephen Hugh Douglas 10 December 1994 18 November 1995 1
DUFFY, Lynda Janette 30 November 1997 31 January 1999 1
HARPER, Mary Perrott 18 November 1995 02 November 1996 1
HERBERT, Neil 01 July 1993 01 December 1993 1
HEWKINS, Julia Margaret 16 June 1994 26 September 1997 1
HOSKING, Peter 20 September 2014 07 December 2019 1
HUGHES, Gwyneth Eryl 18 November 1995 06 November 1998 1
HUMPHREYS, Simone 15 October 2000 30 September 2005 1
IFANS, Dafydd 29 June 2009 12 July 2010 1
JONES, Gwynfor 18 November 1995 26 September 1997 1
JONES, Irene Catherine 15 October 2000 01 October 2004 1
JONES, Mary 12 March 1995 17 July 1996 1
JONES, Peter William, Doctor 19 January 1995 18 November 1997 1
LAMRICK, Hazel Doreen 30 September 1997 19 January 2002 1
LOWMAN, Kaye 29 June 2009 10 June 2017 1
LUSK, Andrew Scott 08 February 2011 10 June 2020 1
MALE, Royston George 01 April 1994 26 September 1997 1
MORRIS, Mair Eluned 18 November 1995 10 October 2000 1
NORDSTROM, Caroline Anne 16 June 1994 20 October 1995 1
PASLEY, Carole Anne 18 November 1995 31 January 1997 1
ROBERTS, Gareth Bryn 01 July 1993 02 November 1996 1
RUTSON, Graham Keith 01 July 1993 01 April 1994 1
SHARP, Janice 18 March 2017 29 May 2020 1
SING, Marilyn Anne 19 January 2002 21 May 2008 1
SION, Ann Lloyd 11 September 1999 06 November 2000 1
SKINNER, Douglas Alastair 01 July 1993 10 December 1994 1
STATTS, Linda 18 March 2017 01 June 2019 1
STRAUGHAN, Bernadine May 02 November 1996 15 July 1999 1
TEE, Caroline Margaret 02 November 1996 04 November 1999 1
WARR, Jane Ann 16 June 1994 18 November 1995 1
WILLIAMS, Helen Ann 09 May 1998 10 May 2003 1
WILLIAMS, Kay Anne 01 April 2007 01 June 2009 1
WILSON, Andrew Ingram 18 March 2017 29 May 2020 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Pauline Mary 26 September 2003 - 1
ASTLEY, Richard Phillip 02 November 1996 28 May 1999 1
DONOVAN, Robert Neil 06 November 1999 01 March 2002 1
FIELDING, Olivia 06 August 2002 26 September 2003 1
HOUSE, Jean Frances 01 July 1993 02 November 1997 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
PSC07 - N/A 23 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AP01 - Appointment of director 30 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 11 December 2013
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 23 October 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 21 February 2012
CH01 - Change of particulars for director 24 June 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 10 December 2009
AUD - Auditor's letter of resignation 08 September 2009
AUD - Auditor's letter of resignation 08 September 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 05 July 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 08 January 2003
MEM/ARTS - N/A 17 December 2002
CERTNM - Change of name certificate 11 December 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 12 February 2002
363s - Annual Return 17 December 2001
287 - Change in situation or address of Registered Office 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
AA - Annual Accounts 21 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AA - Annual Accounts 12 November 1998
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 11 December 1997
287 - Change in situation or address of Registered Office 13 November 1997
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 29 August 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
AA - Annual Accounts 12 October 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
363s - Annual Return 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 04 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1994
NEWINC - New incorporation documents 01 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.