MANOR PARK HOLIDAY PARK LIMITED

4 officers / 21 resignations

DAVIS, Kirk Dyson

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

RICHARDS, Stephen

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
October 1967
Appointed on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

KELLETT, Ian

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
May 1963
Appointed on
30 June 2018
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8ET £4,245,000

ARCHIBOLD, JUDITH ANN

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, SALTERS LANE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 8ET
Role ACTIVE
Secretary
Appointed on
11 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NE12 8ET £4,245,000


BULL, Ian Alan

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Role RESIGNED
director
Date of birth
January 1961
Appointed on
15 June 2016
Resigned on
29 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8ET £4,245,000

WATERWORTH, JOHN ANTHONY

Correspondence address
2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, ENGLAND, NE12 8ET
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
11 December 2015
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE12 8ET £4,245,000

BREWSTER, NIGEL DAVID

Correspondence address
CHARTER COURT MIDLAND ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 5GE
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
14 August 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

CLARK, MICHAEL BARRY

Correspondence address
CHARTER COURT MIDLAND ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 5GE
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
1 August 2014
Resigned on
13 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

BODEN, DAVID

Correspondence address
CHARTER COURT MIDLAND ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 5GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 August 2014
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED

Correspondence address
3 BUNHILL ROW, LONDON, ENGLAND, EC1Y 8YZ
Role RESIGNED
Secretary
Appointed on
1 August 2014
Resigned on
11 December 2015
Nationality
NATIONALITY UNKNOWN

CASTLEDINE, ALAN

Correspondence address
CHARTER COURT MIDLAND ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 5GE
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
1 August 2014
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

GILLON, GUY MICHAEL L'ESTRANGE

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
4 October 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 0BL £657,000

ELTON, JAMES ROBERT

Correspondence address
27 ELSIE ROAD, LONDON, ENGLAND, SE22 8DX
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
21 January 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8DX £1,217,000

KENNEDY, JOHN ANTHONY BINGHAM

Correspondence address
NEWHALL, CARLOPS, PENICUIK, MIDLOTHIAN, EH26 9LY
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
22 June 2009
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MCCALL, PETER MICHAEL

Correspondence address
19 BONALY TERRACE, EDINBURGH, MIDLOTHIAN, EH13 0EL
Role RESIGNED
Secretary
Appointed on
17 June 2009
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

BROOK, ROBERT WILLIAM MIDDLETON

Correspondence address
9 ASHCHURCH PARK VILLAS, LONDON, W12 9SP
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
16 June 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W12 9SP £1,753,000

ROBSON, RONALD ALEXANDER

Correspondence address
19 GLASCLUNE GARDENS, NORTH BERWICK, EAST LOTHIAN, EH39 4RB
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
16 June 2009
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TACCONE, TONY

Correspondence address
14 MURRAYFIELD DRIVE, EDINBURGH, EH12 6EB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
22 August 2008
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DEMPSEY, SIMON JOSEPH

Correspondence address
THE OLD VICARAGE MAIN ROAD, WIGGINTON, TAMWORTH, STAFFS, B79 9DS
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
22 August 2008
Resigned on
15 June 2009
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode B79 9DS £661,000

MCCALL, PETER MICHAEL

Correspondence address
19 BONALY TERRACE, EDINBURGH, MIDLOTHIAN, EH13 0EL
Role RESIGNED
Secretary
Appointed on
7 March 2008
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

AUERBACH, ROBERT ASHLEY

Correspondence address
50 UPPER MONTAGU STREET, LONDON, W1H 1SJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
21 November 2006
Resigned on
22 August 2008
Nationality
BRITISH
Occupation
LEISURE

Average house price in the postcode W1H 1SJ £3,224,000

HART, HARRY BIMBO

Correspondence address
54A ELIZABETH STREET, LONDON, SW1W 9PB
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
21 November 2006
Resigned on
22 August 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW1W 9PB £1,232,000

BROWN, JOHN KENNETH

Correspondence address
40 BEECH AVENUE, GLASGOW, RENFREWSHIRE, G77 5PP
Role RESIGNED
Secretary
Appointed on
14 September 2006
Resigned on
7 March 2008
Nationality
BRITISH

MAYTUM, LEE TREVOR

Correspondence address
72 NEW PARK ROAD, NEWGATE STREET, HERTFORD, HERTFORDSHIRE, SG13 8RF
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
14 September 2006
Resigned on
22 August 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SG13 8RF £1,180,000

BROOK, ROBERT WILLIAM MIDDLETON

Correspondence address
9 ASHCHURCH PARK VILLAS, LONDON, W12 9SP
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
14 September 2006
Resigned on
22 August 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W12 9SP £1,753,000


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