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
Nationality
French
Occupation
Regional Legal Director Emea

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
Nationality
American
Occupation
Vp And Corporate Controller

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
Nationality
American
Occupation
Director

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
Nationality
British
Occupation
Banker

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
Nationality
American
Occupation
Director

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
Nationality
British
Occupation
Business Consultant/Director

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