MANEBOARD LIMITED

5 officers / 29 resignations

NOLAN, Stephen Michael

Correspondence address
Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom, RG24 8YB
Role ACTIVE
director
Date of birth
September 1968
Appointed on
9 September 2021
Nationality
British
Occupation
Company Director

PHILP, Stephen Dennis, Mr.

Correspondence address
Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom, RG24 8YB
Role ACTIVE
director
Date of birth
August 1977
Appointed on
31 August 2021
Nationality
British
Occupation
Accountant/Financial Director

OLLIS, RACHEL

Correspondence address
REDWOOD 2 REDWOOD, CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8WQ
Role ACTIVE
Secretary
Appointed on
14 October 2013
Nationality
NATIONALITY UNKNOWN

HODGE, Julian Michael

Correspondence address
Redwood 2 Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom, RG24 8WQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
29 February 2008
Resigned on
31 January 2016
Nationality
British
Occupation
Director

GASS, Andrew

Correspondence address
1 Ashdown Way, Kingwood, Henley On Thames, Oxfordshire, RG9 5WD
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 July 2005
Resigned on
1 August 2006
Nationality
British
Occupation
Regional Senior Vice President

Average house price in the postcode RG9 5WD £2,217,000


GASS, Andrew

Correspondence address
Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom, RG24 8YB
Role RESIGNED
director
Date of birth
December 1964
Appointed on
31 January 2016
Resigned on
10 January 2024
Nationality
British
Occupation
Company Director

IZZARD, NIGEL JOHN

Correspondence address
REDWOOD 2 REDWOOD, CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8WQ
Role RESIGNED
Secretary
Date of birth
June 1973
Appointed on
24 December 2008
Resigned on
14 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

OLLIS, RACHEL ANNE

Correspondence address
STANWELL COTTAGE, GUILDFORD ROAD, NORMANDY, SURREY, GU3 2AW
Role RESIGNED
Secretary
Date of birth
August 1974
Appointed on
29 February 2008
Resigned on
28 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU3 2AW £837,000

RUSSELL, STEPHEN DAVID

Correspondence address
REDWOOD 2 REDWOOD, CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8WQ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
31 January 2007
Resigned on
14 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

HODGE, JULIAN MICHAEL

Correspondence address
THE FOLD, DALTON ON TEES, DARLINGTON, NORTH YORKSHIRE, DL2 2PB
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
22 September 2006
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DL2 2PB £805,000

AURING, CHRISTIAN

Correspondence address
CHEMIN DE SUS-CRAUX 10A, CH - 1166 PERROY, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 March 2006
Resigned on
31 January 2007
Nationality
NORWEGIAN
Occupation
MD BACK OFFICE

HODGE, JULIAN MICHAEL

Correspondence address
THE FOLD, DALTON ON TEES, DARLINGTON, NORTH YORKSHIRE, DL2 2PB
Role RESIGNED
Secretary
Date of birth
July 1970
Appointed on
1 March 2006
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DL2 2PB £805,000

BENNISON, MATTHEW EDWARD

Correspondence address
STUDFORTH HOUSE, BACK STREET, ALDBOROUGH BOROUGHBRIDGE, NORTH YORKSHIRE, YO51 9EX
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
6 September 2004
Resigned on
17 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode YO51 9EX £675,000

BOYLE, ANDREW IAIN

Correspondence address
28 WOODHILL RISE, COOKRIDGE, LEEDS, WEST YORKSHIRE, LS16 7DB
Role RESIGNED
Secretary
Date of birth
October 1967
Appointed on
13 August 2004
Resigned on
1 March 2006
Nationality
BRITISH

Average house price in the postcode LS16 7DB £295,000

PRYOR JONES, RICHARD ANTHONY

Correspondence address
LITTLEMEAD, AIRLIE ROAD, WINCHESTER, SO22 4NQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
28 November 2003
Resigned on
30 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 4NQ £1,324,000

STOCKTON, JILL MARY

Correspondence address
5 ALCOT CLOSE, CROWTHORNE, BERKSHIRE, RG45 7NE
Role RESIGNED
Secretary
Date of birth
March 1969
Appointed on
29 August 2003
Resigned on
13 August 2004
Nationality
BRITISH

Average house price in the postcode RG45 7NE £997,000

CHARTERS, SIMON GEORGE

Correspondence address
22 FRANKLIN ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5EE
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
21 August 2003
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG1 5EE £528,000

BOYLE, ANDREW IAIN

Correspondence address
28 WOODHILL RISE, COOKRIDGE, LEEDS, WEST YORKSHIRE, LS16 7DB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
21 August 2003
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 7DB £295,000

MARTIN, WILLIAM THOMAS

Correspondence address
WEAVERS WAINHILL, CHINNOR, OXFORDSHIRE, OX39 4AB
Role RESIGNED
Secretary
Date of birth
July 1949
Appointed on
30 November 2001
Resigned on
29 August 2003
Nationality
BRITISH

Average house price in the postcode OX39 4AB £1,754,000

STOCKTON, JILL MARY

Correspondence address
5 ALCOT CLOSE, CROWTHORNE, BERKSHIRE, RG45 7NE
Role RESIGNED
Secretary
Date of birth
March 1969
Appointed on
30 January 2001
Resigned on
30 November 2001
Nationality
BRITISH

Average house price in the postcode RG45 7NE £997,000

CONTRERAS, ROBERT LEONARD

Correspondence address
9 THORP ARCH PARK, WETHERBY, WEST YORKSHIRE, LS23 7AP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
17 March 1999
Resigned on
21 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS23 7AP £1,088,000

BERTRAM, PETER MICHAEL

Correspondence address
TORRELLS PURSERS LANE, PEASLAKE, GUILDFORD, SURREY, GU5 9RE
Role RESIGNED
Secretary
Date of birth
May 1954
Appointed on
30 October 1997
Resigned on
30 January 2001
Nationality
BRITISH

Average house price in the postcode GU5 9RE £2,015,000

MORGANS, JOHN BARRIE

Correspondence address
18 THE FAIRWAY, ALDWICK BAY, BOGNOR REGIS, WEST SUSSEX, PO21 4ES
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
20 August 1997
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO21 4ES £1,156,000

BERTRAM, Peter Michael

Correspondence address
Torrells Pursers Lane, Peaslake, Guildford, Surrey, GU5 9RE
Role RESIGNED
director
Date of birth
May 1954
Appointed on
20 August 1997
Resigned on
28 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode GU5 9RE £2,015,000

LAMB, ADRIAN GEOFFREY

Correspondence address
WOODLANDS BIRDCAGE WALK, OTLEY, WEST YORKSHIRE, LS21 3HB
Role RESIGNED
Secretary
Date of birth
June 1961
Appointed on
21 April 1997
Resigned on
30 October 1997
Nationality
BRITISH

Average house price in the postcode LS21 3HB £920,000

KEMP, HELEN ANNE

Correspondence address
5 BIRCH MEWS OAKLANDS MANOR, LONG CAUSEWAY ADEL, LEEDS, WEST YORKSHIRE, LS16 8NX
Role RESIGNED
Secretary
Date of birth
July 1954
Appointed on
25 January 1996
Resigned on
21 April 1997
Nationality
BRITISH

Average house price in the postcode LS16 8NX £957,000

LAMB, ADRIAN GEOFFREY

Correspondence address
WOODLANDS BIRDCAGE WALK, OTLEY, WEST YORKSHIRE, LS21 3HB
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 June 1995
Resigned on
30 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS21 3HB £920,000

LAMB, ADRIAN GEOFFREY

Correspondence address
WOODLANDS BIRDCAGE WALK, OTLEY, WEST YORKSHIRE, LS21 3HB
Role RESIGNED
Secretary
Date of birth
June 1961
Appointed on
29 November 1994
Resigned on
25 January 1996
Nationality
BRITISH

Average house price in the postcode LS21 3HB £920,000

SKINNER, GORDON WILLIAM FORD

Correspondence address
8 FRAMEWOOD MANOR, FRAMEWOOD ROAD, FUMER, BUCKINGHAMSHIRE, SL2 4QR
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
1 November 1992
Resigned on
27 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 4QR £1,227,000

MARCHANT, ANDREW WILLIAM

Correspondence address
PITCH PLACE FARM, THURSLEY, GODALMING, SURREY, GU8 6QW
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 November 1992
Resigned on
27 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 6QW £1,782,000

MARTIN, CHRISTIAN JOHN

Correspondence address
KINGSWOOD HOUSE, TAG LANE WARGRAVE, READING, BERKSHIRE, RG10 9ST
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 November 1992
Resigned on
31 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 9ST £2,967,000

MARTIN, CHRISTIAN JOHN

Correspondence address
KINGSWOOD HOUSE, TAG LANE WARGRAVE, READING, BERKSHIRE, RG10 9ST
Role RESIGNED
Secretary
Date of birth
February 1954
Appointed on
1 November 1992
Resigned on
29 November 1994
Nationality
BRITISH

Average house price in the postcode RG10 9ST £2,967,000

RANDALL, DAVID ALAN

Correspondence address
4 HELVELLYN CLOSE, THORPE, EGHAM, SURREY, TW20 8JQ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 November 1992
Resigned on
12 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW20 8JQ £705,000

BROOKE, MICHAEL JOHN

Correspondence address
WOODS FARM WINDLESHAM ROAD, CHOBHAM, SURREY, GU24 8SY
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 November 1992
Resigned on
27 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 8SY £1,309,000


More Company Information