MAN MASH LIMITED

9 officers / 31 resignations

WOODS, Elizabeth Anne

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

SHARP, Rachel Ellen

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

PANNU-PUREWAL, Amendeep Kaur

Correspondence address
Riverbank House 2 Swan Lane, London, EC4R 3AD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 October 2021
Nationality
British
Occupation
Company Director

CRUICKSHANK, Tania Inge Maria

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

BALSHAW, Vanessa Claire

Correspondence address
Riverbank House 2 Swan Lane, London, United Kingdom, EC4R 3AD
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 July 2019
Resigned on
4 October 2021
Nationality
British
Occupation
Group Financial Controller

MORAN, JAMES GEORGE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
28 May 2019
Nationality
BRITISH
Occupation
TREASURY MANAGER

BLAKEMORE, FIONA JANE CONWAY

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

JONES, Mark Daniel

Correspondence address
Riverbank House 2 Swan Lane, London, EC4R 3AD
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 January 2017
Resigned on
4 October 2021
Nationality
British
Occupation
Director

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

SHEA, Christopher William

Correspondence address
34 Earls Road, Tunbridge Wells, Kent, TN4 8EE
Role RESIGNED
director
Date of birth
June 1954
Appointed on
3 August 2025
Resigned on
6 April 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN4 8EE £1,583,000

FORTERRE, Antoine Hubert Joseph Marie

Correspondence address
Riverbank House 2 Swan Lane, London, EC4R 3AD
Role RESIGNED
director
Date of birth
March 1983
Appointed on
4 October 2021
Nationality
French
Occupation
Company Director

KASPER, MICHAEL ALEXANDER

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, EC4R 3AD
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
1 January 2017
Resigned on
28 May 2019
Nationality
AMERICAN
Occupation
DIRECTOR

TIBBALDS, BENEDICT MALCOLM

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, EC4R 3AD
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
15 December 2016
Resigned on
28 May 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

WATERS, ANDREA MARIE

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, 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

ELIOT, Jonathan Edward Francis

Correspondence address
Riverbank House 2 Swan Lane, London, United Kingdom, EC4R 3AD
Role RESIGNED
director
Date of birth
March 1966
Appointed on
17 May 2013
Resigned on
15 December 2016
Nationality
British
Occupation
Chief Risk Officer

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
17 May 2013
Resigned on
23 March 2016
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
15 August 2012
Resigned on
1 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

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

WALTERS, JONATHAN NEIL

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3AD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2008
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
MANAGER

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 September 2008
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
MANAGER

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
30 September 2008
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
MANAGER

HOWITT, JONATHAN MARK

Correspondence address
SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6DU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
30 September 2008
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
MANAGER

LOWE, ALEXANDER CHARLES

Correspondence address
12 SUGDEN ROAD, LONDON, SW11 5EF
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
3 May 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW11 5EF £1,334,000

WOOD, NICHOLAS JOHN

Correspondence address
EAST SUMMER COURT, 86A TILFORD ROAD, FARNHAM, SURREY, GU9 8DS
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
27 September 2005
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU9 8DS £602,000

TUCKER, ALAN ROBERT KIDGER

Correspondence address
21 RIVERMEAD COURT, RANELAGH GARDENS, LONDON, SW6 3RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
27 September 2005
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW6 3RU £1,670,000

WRIGHT, PAUL VERNON

Correspondence address
ST MARY'S GRANGE, EASTHORPE ROAD, COLCHESTER, ESSEX, CO5 9HD
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 December 2003
Resigned on
20 May 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CO5 9HD £576,000

CHAMBERS, CHRISTOPHER MICHAEL

Correspondence address
1 NAPIER AVENUE, LONDON, SW6 3PS
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
16 September 2002
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

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

O'CONNELL, LAURENCE RICHARD

Correspondence address
COURT LODGE CHURCH PATH, DEAL, KENT, CT14 9TN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
16 September 2002
Resigned on
2 December 2005
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CT14 9TN £479,000

WAKEFIELD, BARRY JOHN

Correspondence address
THE OLD MANSE, 27 HIGH STREET, RAMSEY, CAMBRIDGESHIRE, PE26 1AE
Role RESIGNED
Secretary
Appointed on
3 November 1998
Resigned on
15 January 2009
Nationality
BRITISH

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

LOZOWSKI, MICHAEL VICTOR

Correspondence address
25 KINGS ROAD, RICHMOND, SURREY, TW10 6NN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
31 May 1996
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR INVESTMENT MANAGEMENT

Average house price in the postcode TW10 6NN £2,773,000

CLARKE, PETER LAWRENCE

Correspondence address
BROOK COTTAGE, SYCHEM LANE, CAPEL, KENT, TN12 6TT
Role RESIGNED
Secretary
Appointed on
4 April 1996
Resigned on
3 November 1998
Nationality
BRITISH

PERMAN, MICHAEL STEPHEN

Correspondence address
WYNCHWOOD, DOGGETTS WOOD LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4TH
Role RESIGNED
Secretary
Appointed on
10 May 1995
Resigned on
4 April 1996
Nationality
BRITISH

Average house price in the postcode HP8 4TH £2,811,000

COCHRANE, STEPHEN ROBERT

Correspondence address
67 BLACKMORES GROVE, TEDDINGTON, MIDDLESEX, TW11 9AE
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
15 August 1994
Resigned on
6 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW11 9AE £939,000

PHILLIPS, RICHARD JOHN

Correspondence address
3 KINGS AVENUE, BROMLEY, KENT, BR1 4HN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
24 March 1993
Resigned on
6 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

FINK, STANLEY

Correspondence address
13 THE BROADWALK, NORTHWOOD, MIDDLESEX, HA6 2XF
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
24 March 1993
Resigned on
27 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

SWIFT INCORPORATIONS LIMITED

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

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

SCOTT, ANDREW HILLYER

Correspondence address
LOWER LYE, HOLLOWAY, EAST KNOYLE, SALISBURY, WILTSHIRE, SP3 6AQ
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
10 December 1992
Resigned on
25 March 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

CUTTILL, ANNE LINDA

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

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


More Company Information