MANITOWOC GROUP (UK) LIMITED
5 officers / 41 resignations
GUINAND, Delphine
- Correspondence address
- Mcg France 66 Chemin Du Moulin Carron, 69570, Dardilly, France
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 16 May 2022
REGAN, Brian Patrick
- Correspondence address
- The Manitowoc Company, Inc One Park Plaza, 11270 West Park Plaza, Suite 1000, Milwaukee, United States
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 22 April 2022
DOERR, THOMAS LEE
- Correspondence address
- MANITOWOC HOUSE NETWORK 421, RADCLIVE ROAD, GAWCOTT, BUCKINGHAMSHIRE, UNITED KINGDOM, MK18 4FD
- Role ACTIVE
- Director
- Date of birth
- February 1975
- Appointed on
- 30 November 2017
- Nationality
- AMERICAN
- Occupation
- SOLICITOR
ANTONIUK, David
- Correspondence address
- Manitowoc House Network 421, Radclive Road, Gawcott, Buckinghamshire, United Kingdom, MK18 4FD
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 30 November 2017
- Resigned on
- 22 April 2022
PRIMA SECRETARY LIMITED
- Correspondence address
- 4 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AU
- Role ACTIVE
- Secretary
- Appointed on
- 20 March 2009
- Nationality
- OTHER
SCLATER, John Richard
- Correspondence address
- Sutton Hall, Barcombe, Lewes, East Sussex, BN8 5EB
- Role RESIGNED
- director
- Date of birth
- July 1940
- Appointed on
- 4 August 2025
- Resigned on
- 19 January 2000
Average house price in the postcode BN8 5EB £319,000
RAYMOND, LOUIS FREDERICK
- Correspondence address
- 2400 SOUTH 44TH STREET, MANITOWOC, WISCONSIN, USA, 54220
- Role RESIGNED
- Director
- Date of birth
- November 1966
- Appointed on
- 10 May 2016
- Resigned on
- 27 November 2017
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
DEI DOLORI, PHILIP MARK
- Correspondence address
- ST ANNS WHARF 112 QUAYSIDE, NEWCASTKE UPON TYNE, NE1 3DX
- Role RESIGNED
- Director
- Date of birth
- December 1959
- Appointed on
- 30 September 2010
- Resigned on
- 18 May 2011
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE VICE PRESIENT EMEA MAINTOWOC FOODSERVICE
Average house price in the postcode NE1 3DX £12,906,000
VEAL, GRAHAM PHILIP BRISLEY
- Correspondence address
- ST ANNS WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 30 September 2010
- Resigned on
- 30 November 2017
- Nationality
- BRITISH
- Occupation
- BUSINESS DEVELOPMENT DIRECTOR
Average house price in the postcode NE1 3DX £12,906,000
GRAY, ADRIAN DAVID
- Correspondence address
- ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 1 October 2009
- Resigned on
- 30 November 2017
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NE1 3DX £12,906,000
BLADES, KEVIN NICHOLAS
- Correspondence address
- HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
- Role RESIGNED
- Director
- Date of birth
- July 1957
- Appointed on
- 30 January 2009
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CT4 6AQ £809,000
JONES, MAURICE DELON
- Correspondence address
- 1650 WESTBURY COURT, MANITOWOC, WISCONSIN 54220, USA
- Role RESIGNED
- Director
- Date of birth
- December 1959
- Appointed on
- 27 October 2008
- Resigned on
- 1 April 2016
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
BARNETT, STEPHEN JOHN
- Correspondence address
- PORCHESTER MEAD 53 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SP
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 27 October 2008
- Resigned on
- 30 January 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BR3 1SP £292,000
KACHMER, Michael James
- Correspondence address
- 14 Marywood Trail, Wheaton, Illinois, United States, 60187
- Role RESIGNED
- director
- Date of birth
- March 1958
- Appointed on
- 27 October 2008
- Resigned on
- 3 April 2013
DOERR, THOMAS
- Correspondence address
- NEWLEIGH HOUSE HILLBOROW ROAD, ESHER, SURREY, KT10 9UD
- Role RESIGNED
- Director
- Date of birth
- February 1975
- Appointed on
- 27 October 2008
- Resigned on
- 1 October 2009
- Nationality
- UNITED STATES
- Occupation
- LEGAL COUNSEL
Average house price in the postcode KT10 9UD £1,334,000
ROSS, JOSEPH
- Correspondence address
- 415 GARTNER ROAD, NAPERVILLE, 60540 ILLINOIS, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- September 1945
- Appointed on
- 11 March 2004
- Resigned on
- 27 October 2008
- Nationality
- U S A
- Occupation
- COMPANY DIRECTOR
ARROWSMITH, MICHAEL RICHARD
- Correspondence address
- GREENBANKS, 154 PICCOTTS END ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3AU
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 11 February 2004
- Resigned on
- 27 October 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP1 3AU £981,000
CRONK, G MICHAEL
- Correspondence address
- 13 NATOMA DRIVE, OAK BROOK, ILLINOIS 60523, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 8 May 2003
- Resigned on
- 27 October 2008
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
EIMERS, ROBERT C
- Correspondence address
- 2684 ST ANDREWS BLVD, TARPON SPRINGS, FLORIDA, 34689, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- February 1948
- Appointed on
- 23 May 2002
- Resigned on
- 27 October 2008
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
WRENCH, WALTER DAVID
- Correspondence address
- 16 COATES HILL COURT, CALEDON, ONTARIO, CANADA, L7E 0N4
- Role RESIGNED
- Director
- Date of birth
- May 1946
- Appointed on
- 23 May 2002
- Resigned on
- 27 October 2008
- Nationality
- AUSTRALIAN CANADIAN
- Occupation
- COMPANY DIRECTOR
MCCULLOCH, DAVID SWINTON
- Correspondence address
- 920 WESTWINDS BOULEVARD, TARPON SPRINGS, FLORIDA 34689, USA
- Role RESIGNED
- Director
- Date of birth
- February 1947
- Appointed on
- 2 November 2001
- Resigned on
- 27 October 2008
- Nationality
- CANADIAN BRITISH
- Occupation
- EXECUTIVE
ODUM, DAVID WESLEY
- Correspondence address
- 1717 LOS ALAMOS, PUNTA GORDA, FLORIDA 339500, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 2 November 2001
- Resigned on
- 31 May 2002
- Nationality
- AMERICAN
- Occupation
- PRESIDENT RETAIL DIVISION
ALLNER, ANDREW JAMES
- Correspondence address
- 9 THE CRESCENT, BARNES, LONDON, SW13 0NN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 30 October 2000
- Resigned on
- 31 May 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SW13 0NN £3,428,000
BRIGGS, ROBERT EUGENE
- Correspondence address
- 804 ACALANES, LAFAYETTE, CALIFORNIA 94549, USA
- Role RESIGNED
- Director
- Date of birth
- July 1947
- Appointed on
- 15 August 2000
- Resigned on
- 8 May 2003
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE
SCHMIDT, WALDEMAR
- Correspondence address
- 9 OATLANDS CLOSE, WEYBRIDGE, SURREY, KT13 9ED
- Role RESIGNED
- Director
- Date of birth
- July 1940
- Appointed on
- 30 April 2000
- Resigned on
- 27 October 2008
- Nationality
- DANISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT13 9ED £1,679,000
MORRIS, GEORGE ERYL
- Correspondence address
- BROAD OAK, DEVONSHIRE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JE
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 27 July 1998
- Resigned on
- 12 February 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP6 5JE £2,365,000
BROOKS, PETER MALCOLM
- Correspondence address
- 38 MARGARETTA TERRACE, CHELSEA, LONDON, SW3 5NX
- Role RESIGNED
- Director
- Date of birth
- February 1947
- Appointed on
- 21 May 1998
- Resigned on
- 27 October 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW3 5NX £3,828,000
ROAKE, ANDREW FLETCHER
- Correspondence address
- 264 LUKES WOOD RAOD, NEW CANAAN, CONNECTICUT, U.S.A., D6840
- Role RESIGNED
- Director
- Date of birth
- November 1951
- Appointed on
- 29 September 1997
- Resigned on
- 31 December 2001
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
WILLIAMS, DAVID WHITTOW
- Correspondence address
- HOLIES SHAW HOUSE, STICHENS GREEN, STREATLEY, WEST BERKSHIRE, RG8 9SX
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 29 September 1997
- Resigned on
- 23 March 2001
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode RG8 9SX £2,770,000
FINDLER, JONATHAN PAUL
- Correspondence address
- WESTWOOD HOUSE, HEATHFIELD AVENUE, ASCOT, BERKSHIRE, SL5 0AL
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 15 July 1996
- Resigned on
- 3 July 2000
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SL5 0AL £2,483,000
HUGHES, Penelope Lesley
- Correspondence address
- 35 Broom Water, Teddington, Middlesex, TW11 9QJ
- Role RESIGNED
- director
- Date of birth
- July 1959
- Appointed on
- 26 March 1996
- Resigned on
- 17 January 2001
Average house price in the postcode TW11 9QJ £3,145,000
DUFFY, SIMON PATRICK
- Correspondence address
- GALIONSVEJ 42, 1437 COPENHAGEN K, DENMARK
- Role RESIGNED
- Director
- Date of birth
- November 1949
- Appointed on
- 26 March 1996
- Resigned on
- 25 January 1999
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
HOOPER, DAVID ROSS
- Correspondence address
- 6 MILLBANK MILL ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1UA
- Role RESIGNED
- Secretary
- Appointed on
- 1 March 1995
- Resigned on
- 30 January 2009
- Nationality
- BRITISH
Average house price in the postcode SL7 1UA £811,000
ANTONINI, MARION HUGH
- Correspondence address
- 79 FERRIS HILL ROAD, NEW CANAAN, CONNECTICUT 71106, THE UNITED STATES OF AMERICA
- Role RESIGNED
- Director
- Date of birth
- June 1930
- Appointed on
- 25 January 1995
- Resigned on
- 24 January 1998
- Nationality
- AMERICAN
- Occupation
- CHIEF EXECUTIVE OFFICER
PRIZKER, JAY ARTHUR
- Correspondence address
- 209 EAST LAKE SHORE DRIVE, 16E, CHICAGO, ILLINOIS, USA, 60611
- Role RESIGNED
- Director
- Date of birth
- August 1922
- Appointed on
- 31 January 1994
- Resigned on
- 21 January 1998
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
FOULKES, JOHN HAROLD
- Correspondence address
- CEDAR TREE HOUSE, MAIN STREET, FARTHINGSTONE, NORTHAMPSHIRE, NN12 8EZ
- Role RESIGNED
- Director
- Date of birth
- May 1942
- Appointed on
- 12 January 1994
- Resigned on
- 28 August 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN12 8EZ £538,000
MULHALL, DENIS JOSEPH
- Correspondence address
- FITZGEORGE HOUSE, FITZGEORGE AVENUE, NEW MALDEN, SURREY, KT3 4SH
- Role RESIGNED
- Director
- Date of birth
- September 1951
- Appointed on
- 12 July 1993
- Resigned on
- 31 December 1999
- Nationality
- BRITISH
- Occupation
- CHIEF OPERSTIONS OFFICER
Average house price in the postcode KT3 4SH £1,999,000
HAMMOND, ROY
- Correspondence address
- GRAIMBERG TASBURGH ROAD, SAXLINGHAM THORPE, NORWICH, NORFOLK, NR15 1LN
- Role RESIGNED
- Director
- Date of birth
- August 1946
- Appointed on
- 11 January 1993
- Resigned on
- 30 September 1996
- Nationality
- BRITISH
- Occupation
- GROUP OPERATIONS DIRECTOR
Average house price in the postcode NR15 1LN £642,000
EGAN, JOHN LEOPOLD
- Correspondence address
- 4 MILL STREET, WARWICK, WARWICKSHIRE, CV34 4HB
- Role RESIGNED
- Director
- Date of birth
- November 1939
- Appointed on
- 14 March 1992
- Resigned on
- 1 July 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CV34 4HB £1,320,000
KNIGHT, FRANCIS WILLIAM
- Correspondence address
- COOMBE HOUSE, WENDOVER STREET BUTLERS CROSS, AYLESBURY, BUCKINGHAMSHIRE, HP17 0TZ
- Role RESIGNED
- Director
- Date of birth
- September 1936
- Appointed on
- 14 March 1992
- Resigned on
- 21 January 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP17 0TZ £1,648,000
BOWKETT, ALAN JOHN
- Correspondence address
- CROXTON PARK, CROXTON, ST NEOTS, CAMBRIDGESHIRE, PE19 6SY
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 14 March 1992
- Resigned on
- 13 May 1999
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
O'CONNOR, PATRICK FINBARR
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
- Role RESIGNED
- Nominee Director
- Date of birth
- June 1943
- Appointed on
- 14 March 1992
- Resigned on
- 30 April 1996
Average house price in the postcode E14 3BJ £758,000
O'CONNOR, PATRICK FINBARR
- Correspondence address
- 66 CUMBERLAND MILLS SQUARE, SAUNDERS NESS ROAD, ISLE OF DOGS, LONDON, E14 3BJ
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 14 March 1992
- Resigned on
- 1 March 1995
Average house price in the postcode E14 3BJ £758,000
SMITH, NORMAN BRIAN
- Correspondence address
- LA PERGOLA, HURLEY LANE HURLEY, MAIDENHEAD, BERKSHIRE, SL6 5LL
- Role RESIGNED
- Director
- Date of birth
- September 1928
- Appointed on
- 14 March 1992
- Resigned on
- 22 January 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL6 5LL £2,859,000
PRITZKER, ROBERT ALAN
- Correspondence address
- 1740 NORTH CLEVELAND, CHICAGO, ILLINOIS 60614, USA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- June 1926
- Appointed on
- 14 March 1992
- Resigned on
- 14 June 1994
- Nationality
- AMERICAN
- Occupation
- BUSINESSMAN
STUART, CHARLES MURRAY
- Correspondence address
- LONGACRE GUILDFORD ROAD, CHOBHAM, WOKING, SURREY, GU24 8EA
- Role RESIGNED
- Director
- Date of birth
- July 1933
- Appointed on
- 14 March 1992
- Resigned on
- 1 July 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR/CONSULTANT
Average house price in the postcode GU24 8EA £1,304,000
More Company Information
Recently Viewed
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