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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
General Counsel & Company Secretary

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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