MANOR BAKERIES LIMITED
4 officers / 48 resignations
WILBRAHAM, SIMON NICHOLAS
- Correspondence address
- PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
- Role
- Director
- Date of birth
- July 1969
- Appointed on
- 5 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
LEGGETT, Duncan Neil
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role
- director
- Date of birth
- September 1979
- Appointed on
- 12 January 2015
MCDONALD, Andrew John
- Correspondence address
- Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role
- director
- Date of birth
- January 1974
- Appointed on
- 15 November 2011
- Resigned on
- 23 May 2018
WILBRAHAM, SIMON NICHOLAS
- Correspondence address
- PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
- Role
- Secretary
- Appointed on
- 31 December 2007
- Nationality
- BRITISH
MCEVOY, EMMETT
- Correspondence address
- PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
- Role RESIGNED
- Director
- Date of birth
- December 1976
- Appointed on
- 20 April 2012
- Resigned on
- 12 January 2015
- Nationality
- IRISH
- Occupation
- DIRECTOR
HEPBURN, JIM
- Correspondence address
- PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
- Role RESIGNED
- Director
- Date of birth
- June 1960
- Appointed on
- 21 July 2011
- Resigned on
- 5 April 2015
- Nationality
- SCOTTISH
- Occupation
- COMMERCIAL FINANCE DIRECTOR
SMITH, Antony David
- Correspondence address
- Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 21 July 2011
- Resigned on
- 20 April 2012
WISE, SUZANNE ELIZABETH
- Correspondence address
- PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 2 March 2009
- Resigned on
- 15 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF COMPANIES
LEACH, PAUL ALAN
- Correspondence address
- 8 STATION ROAD, BLETCHINGDON, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3DE
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 2 March 2009
- Resigned on
- 30 June 2011
- Nationality
- BRITISH
- Occupation
- DIRETOR OF COMPANIES
Average house price in the postcode OX5 3DE £516,000
PEELER, ANDREW MICHAEL
- Correspondence address
- PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
- Role RESIGNED
- Director
- Date of birth
- January 1963
- Appointed on
- 2 April 2008
- Resigned on
- 21 July 2011
- Nationality
- BRITISH
- Occupation
- FINANCE CONTROLLER
HINES, CHRISTINE ANNE
- Correspondence address
- 33 SANDHILLS ROAD, BARNT GREEN, BIRMINGHAM, B45 8NP
- Role RESIGNED
- Secretary
- Appointed on
- 4 June 2007
- Resigned on
- 31 December 2007
- Nationality
- BRITISH
Average house price in the postcode B45 8NP £750,000
LAWSON, ROBERT
- Correspondence address
- 36 EXETER ROAD, LONDON, NW2 4SB
- Role RESIGNED
- Director
- Date of birth
- July 1965
- Appointed on
- 31 May 2007
- Resigned on
- 30 June 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW2 4SB £1,286,000
PANTER, ALAN JAMES
- Correspondence address
- 14 THORNHILL BRIDGE WHARF, LONDON, N1 0RU
- Role RESIGNED
- Director
- Date of birth
- October 1971
- Appointed on
- 31 May 2007
- Resigned on
- 2 April 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode N1 0RU £1,003,000
WATERS, PAUL CHRISTOPHER
- Correspondence address
- 37 AVENUE ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, UNITED KINGDOM, CV37 6UW
- Role RESIGNED
- Secretary
- Appointed on
- 20 October 2006
- Resigned on
- 4 June 2007
- Nationality
- BRITISH
Average house price in the postcode CV37 6UW £1,386,000
HARTREY, PATRICK MARK
- Correspondence address
- 30 COLHAM ROAD, HILLINGDON, MIDDLESEX, UB8 3WQ
- Role RESIGNED
- Secretary
- Appointed on
- 29 April 2006
- Resigned on
- 20 October 2006
- Nationality
- BRITISH
Average house price in the postcode UB8 3WQ £495,000
KELLY, TIMOTHY GEOFFREY
- Correspondence address
- THE MANSION HOUSE, ABBOTTS INN, ANDOVER, HAMPSHIRE, SP11 7AU
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 5 September 2005
- Resigned on
- 29 April 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SP11 7AU £1,006,000
OAKLEY, Christopher Richard
- Correspondence address
- 26 Long Park, Chesham Bois, Amersham, Buckinghamshire, HP6 5LA
- Role RESIGNED
- director
- Date of birth
- April 1963
- Appointed on
- 5 September 2005
- Resigned on
- 29 April 2006
Average house price in the postcode HP6 5LA £1,246,000
MURPHY, THOMAS JEROME PETER
- Correspondence address
- 9 ONE TREE LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BU
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 13 July 2005
- Resigned on
- 31 July 2006
- Nationality
- BRITISH
- Occupation
- GENERAL COUNSEL
Average house price in the postcode HP9 2BU £1,923,000
MOMEN, Julian Akhtar Karim
- Correspondence address
- 4 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP
- Role RESIGNED
- director
- Date of birth
- June 1963
- Appointed on
- 30 November 2004
- Resigned on
- 5 September 2005
Average house price in the postcode HP18 9PP £1,441,000
SAUNDERS, GARY EDWARD
- Correspondence address
- 16 LANSDOWNE ROAD, TUNBRIDGE WELLS, KENT, TN1 2NJ
- Role RESIGNED
- Director
- Date of birth
- August 1961
- Appointed on
- 26 July 2004
- Resigned on
- 5 September 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TN1 2NJ £886,000
CROSSLEY, Nigel
- Correspondence address
- Tempsford, 34 Grove Road, Beaconsfield, Buckinghamshire, HP9 1PE
- Role RESIGNED
- director
- Date of birth
- April 1963
- Appointed on
- 9 July 2004
- Resigned on
- 30 September 2007
Average house price in the postcode HP9 1PE £2,443,000
CLARKE, JONATHAN MICHAEL RUSHTON
- Correspondence address
- 1 NEWALLS RISE, WARGRAVE, BERKSHIRE, RG10 8AY
- Role RESIGNED
- Director
- Date of birth
- December 1960
- Appointed on
- 30 June 2004
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RG10 8AY £702,000
ALLNER, ANDREW JAMES
- Correspondence address
- 9 THE CRESCENT, BARNES, LONDON, SW13 0NN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 13 April 2004
- Resigned on
- 13 July 2005
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR CHARTERED ACC
Average house price in the postcode SW13 0NN £3,428,000
WILBRAHAM, SIMON NICHOLAS
- Correspondence address
- 19 QUEENS CRESCENT, ST. ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL4 9QG
- Role RESIGNED
- Secretary
- Appointed on
- 30 September 2003
- Resigned on
- 29 April 2006
- Nationality
- BRITISH
Average house price in the postcode AL4 9QG £964,000
BLACKMORE, ANDREW DAVID
- Correspondence address
- THE LOWE, FEN RD, PAKENHAM, BURY ST EDMUNDS, SUFFOLK, IP31 2JS
- Role RESIGNED
- Director
- Date of birth
- December 1964
- Appointed on
- 4 May 2003
- Resigned on
- 31 July 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IP31 2JS £641,000
IRVING, PATRICK HAYDN
- Correspondence address
- HYESWOOD GUILDFORD ROAD, RUDGWICK, HORSHAM, WEST SUSSEX, RH12 3BX
- Role RESIGNED
- Director
- Date of birth
- February 1948
- Appointed on
- 7 April 2003
- Resigned on
- 18 May 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH12 3BX £1,184,000
BAKER, PETER
- Correspondence address
- 12 TALLOW ROAD, BRENTFORD, MIDDLESEX, TW8 8EU
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 1 July 2002
- Resigned on
- 30 April 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TW8 8EU £1,215,000
SCHURCH, MICHAEL JOHN
- Correspondence address
- 1 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ER
- Role RESIGNED
- Director
- Date of birth
- September 1957
- Appointed on
- 1 August 2001
- Resigned on
- 30 June 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 2ER £1,968,000
RUDDICK, IAN WILLIAM
- Correspondence address
- 32 WOODEND DRIVE, ASCOT, BERKSHIRE, SL5 9BG
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 31 August 2000
- Resigned on
- 31 March 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL5 9BG £1,315,000
WOODMORE, MICHAEL BRIAN
- Correspondence address
- 59 TERRINGTON HILL, MARLOW, BUCKINGHAMSHIRE, SL7 2RE
- Role RESIGNED
- Secretary
- Appointed on
- 31 August 2000
- Resigned on
- 30 September 2003
- Nationality
- BRITISH
Average house price in the postcode SL7 2RE £1,113,000
WOODMORE, MICHAEL BRIAN
- Correspondence address
- 59 TERRINGTON HILL, MARLOW, BUCKINGHAMSHIRE, SL7 2RE
- Role RESIGNED
- Director
- Date of birth
- November 1943
- Appointed on
- 22 August 2000
- Resigned on
- 16 April 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL7 2RE £1,113,000
MARCHANT, RICHARD NORMAN
- Correspondence address
- 60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
- Role RESIGNED
- Director
- Date of birth
- June 1946
- Appointed on
- 12 July 1999
- Resigned on
- 31 August 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY/DIRECTOR
Average house price in the postcode B76 9HR £589,000
GRANT, BRIAN JOHN
- Correspondence address
- THE LIGHT HOUSE, NORTH STREET WINKFIELD, WINDSOR, BERKSHIRE, SL4 4SY
- Role RESIGNED
- Director
- Date of birth
- February 1952
- Appointed on
- 1 April 1999
- Resigned on
- 31 May 2003
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SL4 4SY £1,018,000
PLEWS, GORDON STANLEY
- Correspondence address
- BRAMLEY HOLLOW VERNEY JUNCTION, ADSTOCK, BUCKINGHAMSHIRE, MK18 2JZ
- Role RESIGNED
- Director
- Date of birth
- October 1940
- Appointed on
- 1 November 1997
- Resigned on
- 6 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode MK18 2JZ £649,000
BROWN, ANDREW JAMES READ
- Correspondence address
- 1 THE WHITE HOUSE, CHURCH ROAD, PENN, BUCKINGHAMSHIRE, HP10 8EG
- Role RESIGNED
- Director
- Date of birth
- April 1959
- Appointed on
- 1 May 1997
- Resigned on
- 1 July 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP10 8EG £1,590,000
BURTON, DENISE PATRICIA
- Correspondence address
- 55 KINGSTON HILL PLACE, KINGSTON HILL, KINGSTON UPON THAMES, SURREY, KT2 7QY
- Role RESIGNED
- Secretary
- Appointed on
- 17 March 1995
- Resigned on
- 31 August 2000
- Nationality
- BRITISH
Average house price in the postcode KT2 7QY £1,188,000
SCHURCH, MICHAEL JOHN
- Correspondence address
- 1 ALDERSEY ROAD, GUILDFORD, SURREY, GU1 2ER
- Role RESIGNED
- Director
- Date of birth
- September 1957
- Appointed on
- 1 February 1995
- Resigned on
- 31 March 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU1 2ER £1,968,000
DUNCAN, IAN ALEXANDER
- Correspondence address
- DURHAM HOUSE, DURHAM PLACE, LONDON, SW3 4ET
- Role RESIGNED
- Director
- Date of birth
- April 1946
- Appointed on
- 14 February 1994
- Resigned on
- 12 July 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW3 4ET £6,410,000
VARNEY, JOHN JAMES
- Correspondence address
- SPINDRIFT COTTAGE, NYETIMBER LANE, WEST CHILTINGTON, WEST SUSSEX
- Role RESIGNED
- Director
- Date of birth
- November 1941
- Appointed on
- 5 January 1994
- Resigned on
- 31 December 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TETHER, COLIN ANTHONY
- Correspondence address
- MAGDALEN HOUSE, DEVONSHIRE STREET, LONDON, W4 2AY
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 1 July 1993
- Resigned on
- 1 May 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W4 2AY £673,000
HOUGHTON, PAUL DAVID
- Correspondence address
- 2 MAYFIELD COURT, FORMBY, LIVERPOOL, MERSEYSIDE, L37 7JL
- Role RESIGNED
- Director
- Date of birth
- March 1952
- Appointed on
- 1 March 1993
- Resigned on
- 26 April 1996
- Nationality
- BRITISH
- Occupation
- OPERATIONS DIRECTOR
Average house price in the postcode L37 7JL £1,020,000
MILLER, ROGER KEITH
- Correspondence address
- HATTERS BARN, STOCKWELL LANE LITTLE MEADLE, AYLESBURY, BUCKINGHAMSHIRE, HP17 9UG
- Role RESIGNED
- Secretary
- Appointed on
- 4 September 1992
- Resigned on
- 17 March 1995
- Nationality
- BRITISH
Average house price in the postcode HP17 9UG £1,624,000
RUDDICK, IAN WILLIAM
- Correspondence address
- 32 WOODEND DRIVE, ASCOT, BERKSHIRE, SL5 9BG
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 1 June 1992
- Resigned on
- 31 January 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL5 9BG £1,315,000
BROWN, PHILIP DAMIAN
- Correspondence address
- 154 NINE MILE RIDE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4JA
- Role RESIGNED
- Secretary
- Appointed on
- 30 November 1991
- Resigned on
- 4 September 1992
- Nationality
- BRITISH
Average house price in the postcode RG40 4JA £1,042,000
HILTON, PETER JOHN ROSCOE
- Correspondence address
- 2 WESTOVER ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5JB
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 30 November 1991
- Resigned on
- 31 January 1993
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP13 5JB £627,000
DAVID, HOWELL MORGAN
- Correspondence address
- 111 UPPER WOODCOTE ROAD, CAVERSHAM, BERKSHIRE, RG4 7LB
- Role RESIGNED
- Director
- Date of birth
- June 1946
- Appointed on
- 30 November 1991
- Resigned on
- 25 March 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG4 7LB £894,000
COOK, BERNARD
- Correspondence address
- FLAT C 1 BENBOW COURT, HAMMERSMITH, LONDON, W6 0AT
- Role RESIGNED
- Director
- Date of birth
- May 1944
- Appointed on
- 30 November 1991
- Resigned on
- 5 January 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W6 0AT £929,000
LEWIS, JOHN
- Correspondence address
- RISELEY MILL COTTAGE, RISELY MILL, READING, BERKS, RG7 1XU
- Role RESIGNED
- Director
- Date of birth
- July 1944
- Appointed on
- 30 November 1991
- Resigned on
- 15 April 1992
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG7 1XU £1,757,000
LOWSON, ROBERT CAMPBELL
- Correspondence address
- 144 MALDEN ROAD, NEW MALDEN, SURREY, KT3 6DS
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 30 November 1991
- Resigned on
- 19 May 1993
- Nationality
- BRITISH
- Occupation
- CIVIL SERVANT
Average house price in the postcode KT3 6DS £859,000
BOWERS, RONALD FREDERICK
- Correspondence address
- HIDEAWAY CHERRY TREE LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9DQ
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 30 November 1991
- Resigned on
- 30 July 1993
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL9 9DQ £1,304,000
RASON, PAUL CHARLES
- Correspondence address
- 9 CATESBY GARDENS, YATELEY, HAMPSHIRE, GU46 6FQ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 30 November 1991
- Resigned on
- 31 March 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU46 6FQ £1,276,000
HALL, DAVID WILLIAM
- Correspondence address
- 27 LITTLE FALLOW, DANES MEAD OLD BASING, BASINGSTOKE, HAMPSHIRE, RG24 8UN
- Role RESIGNED
- Director
- Date of birth
- May 1946
- Appointed on
- 30 November 1991
- Resigned on
- 6 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG24 8UN £660,000
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