MAN GROUP HOLDINGS LIMITED

7 officers / 39 resignations

WOODS, Elizabeth Anne

Correspondence address
Riverbank House 2 Swan Lane, London, United Kingdom, EC4R 3AD
Role ACTIVE
secretary
Appointed on
2 May 2023

SHARP, Rachel Ellen

Correspondence address
Riverbank House 2 Swan Lane, London, United Kingdom, EC4R 3AD
Role ACTIVE
secretary
Appointed on
14 January 2022

PYPER, CHRISTOPHER NEIL

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
28 May 2019
Nationality
BRITISH
Occupation
SOLICITOR

SORRELL, JONATHAN EDWARD HUGH

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
28 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

COTTRELL, LUCY JANE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
28 May 2019
Nationality
BRITISH
Occupation
DEPUTY CHIEF OF STAFF

GREW, Michelle Robyn

Correspondence address
Riverbank House 2 Swan Lane, London, United Kingdom, EC4R 3AD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 June 2016
Resigned on
23 March 2023
Nationality
British
Occupation
Compliance

WOODS, Elizabeth Anne

Correspondence address
Riverbank House 2 Swan Lane, London, United Kingdom, EC4R 3AD
Role ACTIVE
secretary
Appointed on
21 February 2014
Resigned on
14 January 2022

CRUICKSHANK, Tania Inge Maria

Correspondence address
Riverbank House 2 Swan Lane, London, United Kingdom, EC4R 3AD
Role RESIGNED
secretary
Appointed on
13 September 2019
Resigned on
14 January 2022

BLAKEMORE, FIONA JANE CONWAY

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
5 May 2017
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

JONES, MARK DANIEL

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
3 January 2017
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

WATERS, ANDREA MARIE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
23 March 2016
Resigned on
5 May 2017
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

BLAKEMORE, FIONA JANE CONWAY

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
21 November 2013
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
MANAGER

SINGH, JASVEER

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
17 May 2013
Resigned on
17 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

TAYLOR, NICHOLAS MICHAEL

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
25 July 2012
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
MANAGER

SORRELL, JONATHAN EDWARD HUGH

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
25 June 2012
Resigned on
3 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

DANIELS, LISA JANE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Secretary
Appointed on
24 May 2010
Resigned on
21 February 2014
Nationality
NATIONALITY UNKNOWN

WELCH, SUSAN

Correspondence address
SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6DU
Role RESIGNED
Secretary
Appointed on
3 December 2009
Resigned on
24 May 2010
Nationality
NATIONALITY UNKNOWN

WOOD, GEORGE EDMUND RICHARD

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 April 2009
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
MANAGER

CLOUGH, STEPHEN ANTHONY

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 April 2009
Resigned on
22 July 2012
Nationality
BRITISH
Occupation
MANAGER

ROBERTS, ANDREW JAMES

Correspondence address
36 ROOKSWOOD, ALTON, HAMPSHIRE, GU34 2LD
Role RESIGNED
Secretary
Appointed on
15 January 2009
Resigned on
3 December 2009
Nationality
OTHER

Average house price in the postcode GU34 2LD £475,000

HAYES, KEVIN JAMES PATRICK

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
7 August 2007
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
MANAGER

BROWNE, DAVID ALAN

Correspondence address
SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6DU
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
5 October 2005
Resigned on
17 January 2011
Nationality
IRISH
Occupation
MANAGER

CHAMBERS, CHRISTOPHER MICHAEL

Correspondence address
1 NAPIER AVENUE, LONDON, SW6 3PS
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
10 October 2003
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER MAN IN

Average house price in the postcode SW6 3PS £5,482,000

WAKEFIELD, BARRY JOHN

Correspondence address
THE OLD MANSE, 27 HIGH STREET, RAMSEY, CAMBRIDGESHIRE, PE26 1AE
Role RESIGNED
Secretary
Appointed on
7 December 2000
Resigned on
15 January 2009
Nationality
BRITISH

Average house price in the postcode PE26 1AE £328,000

MCGRATH, HARVEY ANDREW

Correspondence address
27 MELBURY ROAD, LONDON, W14 8AB
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
30 November 2000
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W14 8AB £11,843,000

DAVIS, KEVIN ROGER

Correspondence address
APARTMENT 2C, 2211 BROADWAY, NEW YORK, NY 10024, USA
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
30 November 2000
Resigned on
19 July 2007
Nationality
BRITISH
Occupation
DIVISIONAL MANAGING DIRECTOR

FINK, STANLEY

Correspondence address
13 THE BROADWALK, NORTHWOOD, MIDDLESEX, HA6 2XF
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
3 July 2000
Resigned on
10 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA6 2XF £2,231,000

SUTTON, ANDREW NICHOLAS

Correspondence address
THE HOMESTEAD, COOMBE HILL ROAD, KINGSTON, SURREY, KT2 7DY
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
29 March 2000
Resigned on
8 June 2000
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode KT2 7DY £4,319,000

CLARKE, PETER LAWRENCE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
21 March 2000
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

LAVOOIJ, FRANCOIS JAN

Correspondence address
ROZENHOF, STRAATWEG 256, ROTTERDAM, 3054 AN, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
23 February 1999
Resigned on
24 March 2000
Nationality
DUTCH
Occupation
DIVISIONAL MANAGING DIRECTOR

MARCUS, ANTHONY HERBERT MERVYN

Correspondence address
43 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AW
Role RESIGNED
Secretary
Appointed on
18 November 1997
Resigned on
7 December 2000
Nationality
BRITISH

Average house price in the postcode SW10 0AW £919,000

PHILLIPS, RICHARD JOHN

Correspondence address
3 KINGS AVENUE, BROMLEY, KENT, BR1 4HN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
18 November 1997
Resigned on
24 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR1 4HN £915,000

MACFARLANE, DAVID

Correspondence address
CHURCHFIELDS HOUSE, CODICOTE, HITCHIN, HERTFORDSHIRE, SG4 8TH
Role RESIGNED
Secretary
Appointed on
25 July 1997
Resigned on
18 November 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG4 8TH £1,385,000

HUTCHINSON, KATHERINE ANNA

Correspondence address
52 PENTNEY ROAD, LONDON, SW12 0NY
Role RESIGNED
Secretary
Appointed on
16 August 1996
Resigned on
25 July 1997
Nationality
BRITISH

Average house price in the postcode SW12 0NY £1,192,000

CHARLTON, PETER JAMES

Correspondence address
GROVE HOUSE, MILL LANE, TONBRIDGE, KENT, TN9 1PJ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 April 1996
Resigned on
18 November 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode TN9 1PJ £657,000

SHARP, ANDREW JAMES

Correspondence address
16 ASHBURNHAM GARDENS, UPMINSTER, ESSEX, RM14 1XA
Role RESIGNED
Secretary
Appointed on
10 May 1995
Resigned on
16 August 1996
Nationality
BRITISH

Average house price in the postcode RM14 1XA £1,361,000

CURZON, JULIAN MARK

Correspondence address
8 WALTON COURT, 23 LYONSDOWN ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1JW
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 March 1993
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode EN5 1JW £515,000

SCOTT, ANDREW HILLYER

Correspondence address
LOWER LYE, HOLLOWAY, EAST KNOYLE, SALISBURY, WILTSHIRE, SP3 6AQ
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
6 August 1992
Resigned on
1 February 1999
Nationality
BRITISH
Occupation
DIVISIONAL MANAGING DIRECTOR

Average house price in the postcode SP3 6AQ £1,405,000

PHILLIPS, RICHARD JOHN

Correspondence address
3 KINGS AVENUE, BROMLEY, KENT, BR1 4HN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
17 July 1992
Resigned on
29 March 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR1 4HN £915,000

CUTTILL, ANNE LINDA

Correspondence address
24 DAFFODIL AVENUE, PILGRIMS HATCH, BRENTWOOD, ESSEX, CM15 9QH
Role RESIGNED
Secretary
Appointed on
16 July 1992
Resigned on
10 May 1995
Nationality
BRITISH

Average house price in the postcode CM15 9QH £440,000

DAVIDSON, JOHN STEPHEN

Correspondence address
WEST COTTAGE STOCKGROVE PARK, HEATH & REACH, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0PG
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
16 July 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
GROUP TAXATION CONTROLLER

HANKA, ROBERT

Correspondence address
14 DOMINION STREET, LONDON, EC2M 2RJ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
10 July 1992
Resigned on
16 July 1992
Nationality
BRITISH
Occupation
SOLICITOR

CARSON, JACQUELINE WENDY

Correspondence address
14 DOMINION STREET, LONDON, EC2M 2RJ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
10 July 1992
Resigned on
16 July 1992
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

CARSON, JACQUELINE WENDY

Correspondence address
14 DOMINION STREET, LONDON, EC2M 2RJ
Role RESIGNED
Secretary
Appointed on
10 July 1992
Resigned on
16 July 1992
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
11 February 1992
Resigned on
10 July 1992

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 February 1992
Resigned on
10 July 1992

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company