MANNATECH LIMITED

4 officers / 11 resignations

FREDRICK, Landen, Mr.

Correspondence address
Suite 200 1410 Lakeside Pkwy, Flower Mound, Tx 75028, United States
Role ACTIVE
director
Date of birth
June 1972
Appointed on
19 January 2024
Nationality
American
Occupation
President And Ceo

JOHNSON, David Allen

Correspondence address
1410 Lakeside Pkwy Suite 200, Flower Mound, Texas, United States, 75028
Role ACTIVE
director
Date of birth
May 1970
Appointed on
13 August 2015
Resigned on
19 January 2024
Nationality
American
Occupation
Accounting

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Secretary
Appointed on
18 April 2001
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000

NORMAN, Ronald

Correspondence address
453 Marshall Road, Southlake, Texas 76092, United States
Role ACTIVE
director
Date of birth
January 1959
Appointed on
18 November 1998
Resigned on
1 August 2023
Nationality
American
Occupation
Accountant

SINNOTT, ROBERT ANDREW

Correspondence address
600 SOUTH ROYAL LANE SUITE 200, COPPELL, TEXAS 75019, USA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
10 July 2015
Resigned on
13 August 2015
Nationality
AMERICAN
Occupation
CEO AND CSO

NICHOLLS, STEVEN MARK

Correspondence address
600 SOUTH ROYAL LANE, STE. 200, COPPELL, TEXAS 75019, USA
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
4 January 2012
Resigned on
10 July 2015
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

FENSTERMACHER, STEPHEN DUKE

Correspondence address
715 ABERDEEN WAY, SOUTHLAKE, TX 76092, USA
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
6 December 2007
Resigned on
13 December 2011
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

PRICE, JOHN WESLEY

Correspondence address
2621 KING ARTHUR BOULEVARD, CASTLE HILLS, TEXAS 75056, USA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 June 2006
Resigned on
30 September 2007
Nationality
AMERICAN
Occupation
DIRECTOR

CROWLEY, JACK

Correspondence address
511 CAMILLA LANE, LANTANA, 76226, USA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
4 November 2002
Resigned on
8 September 2005
Nationality
US
Occupation
PRESIDENT OF INTERNATIONAL OPE

SIMON, BETTINA

Correspondence address
8718 AUTUMN OAKS, DALLAS, TEXAS 75243, USA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 November 2002
Resigned on
1 June 2006
Nationality
US
Occupation
ATTORNEY

CONTRERAS, CESAR ARMANDO

Correspondence address
4209 BLUE GRASS DRIVE, FLOWER MOUND, TEXAS, 75028, USA
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
9 May 2001
Resigned on
15 November 2001
Nationality
VENEZUELAN US CITIZE
Occupation
PRESIDENT - INTERNATIONAL

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 November 1998
Resigned on
18 November 1998

VARNER, DEANNE

Correspondence address
4100 ST JOHNS, DALLAS, 75205, USA
Role RESIGNED
Secretary
Appointed on
18 November 1998
Resigned on
18 April 2001
Nationality
AMERICAN
Occupation
ATTORNEY

VARNER, DEANNE

Correspondence address
4100 ST JOHNS, DALLAS, 75205, USA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
18 November 1998
Resigned on
18 April 2001
Nationality
AMERICAN
Occupation
ATTORNEY

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 November 1998
Resigned on
18 November 1998

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