SP MANWEB PLC

11 officers / 48 resignations

HUTTON, John Matthew, Lord

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
May 1955
Appointed on
16 July 2024
Resigned on
5 May 2025
Nationality
British
Occupation
Director

CONNELLY, Nicola Mary

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 July 2024
Nationality
British
Occupation
Director

KING, Gillian Elizabeth

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
June 1964
Appointed on
19 June 2024
Nationality
British
Occupation
Chartered Accountant

HENDRY, Charles, Rt Hon.

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
May 1959
Appointed on
31 January 2023
Nationality
British
Occupation
Corporate Adviser

KELSALL, Vicky

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
March 1971
Appointed on
26 August 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Chief Executive Office - Sp Energy Networks

GLOVER, Lesley Anne, Professor Dame

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
April 1956
Appointed on
3 July 2019
Resigned on
20 March 2022
Nationality
British
Occupation
Scientist

MCGREGOR, Alison Mary

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
September 1961
Appointed on
15 November 2018
Nationality
British
Occupation
Director

FOX, Suzanne

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
April 1969
Appointed on
27 September 2017
Resigned on
15 November 2018
Nationality
British
Occupation
Director

O'GORMAN, SEUMUS

Correspondence address
3 PRENTON WAY, PRENTON, CH43 3ET
Role ACTIVE
Secretary
Appointed on
31 December 2014
Nationality
NATIONALITY UNKNOWN

MITCHELL, FRANK

Correspondence address
3 PRENTON WAY, PRENTON, CH43 3ET
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
ENGINEER

MATHIESON, SCOTT HAMILTON

Correspondence address
3 PRENTON WAY, PRENTON, CH43 3ET
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
18 November 2005
Nationality
BRITISH
Occupation
REGULATION DIRECTOR

FOX, Suzanne

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role RESIGNED
director
Date of birth
April 1969
Appointed on
2 February 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

STEWART, STEPHEN ALEXANDER

Correspondence address
3 PRENTON WAY, PRENTON, CH43 3ET
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 April 2015
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

HAYWOOD, ELIZABETH ZAIDEE

Correspondence address
3 PRENTON WAY, PRENTON, CH43 3ET
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 January 2015
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARNES, WENDY JACQUELINE

Correspondence address
3 PRENTON WAY, PRENTON, CH43 3ET
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 January 2015
Resigned on
6 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCDONALD, JAMES RUFUS

Correspondence address
MCCANCE BUILDING UNIVERSITY OF STRATHCLYDE, 16 RICHMOND STREET, GLASGOW, SCOTLAND, G1 1XQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
31 March 2014
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
UNIVERSITY PRINCIPAL & VICE CHANCELLOR

HOLT, DENISE MARY

Correspondence address
1 ATLANTIC QUAY ROBERTSON STREET, GLASGOW, SCOTLAND, G2 8SP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
31 March 2014
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

DAVIES, MICHAEL HOWARD

Correspondence address
SCOTTISH POWER LTD 1 ATLANTIC QUAY ROBERTSON STREE, GLASGOW, G2 8SP
Role RESIGNED
Secretary
Appointed on
7 January 2011
Resigned on
31 December 2014
Nationality
BRITISH

ROSS, MARIE ISOBEL

Correspondence address
51 KILLERMONT ROAD, BEARSDEN, GLASGOW, G61 2JF
Role RESIGNED
Secretary
Appointed on
26 October 2007
Resigned on
7 January 2011
Nationality
BRITISH

BRYCE, ALAN ALEXANDER

Correspondence address
FLAT 1L, 15 KELBURN COURT, LARGS, AYRSHIRE, KA30 8HN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 January 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

GREGG, RHONA

Correspondence address
25 LAMMERMUIR WYND, LARKHALL, LANARKSHIRE, ML9 1UT
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
26 October 2007
Nationality
BRITISH

MCPHERSON, DONALD JAMES

Correspondence address
14 BRAID DRIVE, CARDROSS, DUMBARTON, DUNBARTONSHIRE, G82 5QD
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
30 June 2006
Nationality
BRITISH

RUTHERFORD, DAVID

Correspondence address
9 ASHBURNHAM LOAN, SOUTH QUEENSFERRY, EDINBURGH, EH30 9LE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
6 September 2005
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

SUTHERLAND, JAMES

Correspondence address
ALDERBANK, SORN, AYRSHIRE, KA5 6JA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
30 March 2005
Resigned on
18 November 2005
Nationality
BRITISH
Occupation
ELECTRICAL ENGINEER

NISH, DAVID THOMAS

Correspondence address
KILORAN, HOUSTON ROAD, KILMACOLM, PA13 4NY
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
10 January 2005
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCCULLOCH, ALAN WILLIAM

Correspondence address
4 DUMBROCK ROAD, STRATHBLANE, GLASGOW, G63 9EF
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

WILSON, JAMES FLEMING

Correspondence address
5 DAVIDSON GARDENS, STONEHOUSE, LANARKSHIRE, ML9 3HF
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
27 May 2002
Resigned on
23 December 2005
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

MERCER, RONNIE EDWARD

Correspondence address
THE HOMESTEAD, HAZELMERE ROAD, KILMACOLM, RENFREWSHIRE, PA13 4ED
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
14 September 2001
Resigned on
10 January 2005
Nationality
BRITISH
Occupation
GROUP DIRECTOR INFRASTRUCTURE

MACLAREN, ROBERT FRANCIS BAYVEL

Correspondence address
8M HAZELDEN PARK, GIFFNOCK, LANARKSHIRE, G44 3HA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 September 2001
Resigned on
30 March 2005
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

CURRIE, STANLEY

Correspondence address
CRIFFEL RIGGS, DRUMBURN, KIRKBEAN, DUMFRIESSHIRE, DG2 8DL
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
29 January 2001
Resigned on
14 September 2001
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

SAUNDERS, STEWART HENRY

Correspondence address
BLAENWERN 13 DEAN PARK GARDENS, CHAPEL, KIRKCALDY, FIFE, KY2 6XX
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
1 September 1999
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MENZIES, JOHN IVOR GIBBONS

Correspondence address
TURNLAW FARM, 3 LOMOND VIEW, CAMBUSLANG, GLASGOW, G67 4JR
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
18 June 1999
Resigned on
29 January 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, POWER SYSTE

VOWLES, KENNETH LESLIE

Correspondence address
COPPICE GATE,, PLEALEY CONTESBURY, SHREWSBURY, SY5 0UY
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
21 April 1999
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SY5 0UY £643,000

NISH, DAVID THOMAS

Correspondence address
KILORAN, HOUSTON ROAD, KILMACOLM, PA13 4NY
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
18 February 1998
Resigned on
14 September 2001
Nationality
BRITISH
Occupation
DEPUTY FINANCE DIRECTOR

ABEL, GEOFFREY CHARLES

Correspondence address
33 DEANS WAY, TARVIN, CHESTER, CH3 8LX
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
19 February 1997
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
DIRECTOR CENTRAL OPERATIONS

Average house price in the postcode CH3 8LX £502,000

FENWICK, TREVOR JOHN

Correspondence address
55 BARONSWOOD, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3UB
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 October 1996
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NE3 3UB £659,000

LANDELS, WILLIAM DANIEL

Correspondence address
41 AYR ROAD, GIFFNOCK, GLASGOW, G46 6SD
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
12 August 1996
Resigned on
1 September 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

RICHARDSON, ALAN VICTOR

Correspondence address
DYKE FARM COTTAGE, SYMINGTON, AYRSHIRE, KA1 5PN
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 August 1996
Resigned on
18 June 1999
Nationality
BRITISH
Occupation
MANAGING DIR POWER SYSTEM

BERRY, CHARLES ANDREW

Correspondence address
5 GRANGE ROAD, BEARSDEN, GLASGOW, LANARKSHIRE, G61 3PL
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
12 August 1996
Resigned on
14 September 2001
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

WHYTE, DUNCAN

Correspondence address
4 VICTORIA CRESCENT, KILSYTH, LANARKSHIRE, G65 9BJ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
12 October 1995
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

ROBINSON, IAN

Correspondence address
29 ST GERMAINS, BEARSDEN, GLASGOW, G61 2RS
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
12 October 1995
Resigned on
1 September 1997
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

MITCHELL, ANDREW ROSS

Correspondence address
HIGHWOOD, KILMACOLM, REFREWSHIRE, PA13 4TA
Role RESIGNED
Secretary
Appointed on
12 October 1995
Resigned on
1 May 2003
Nationality
BRITISH

RUSSELL, IAN SIMON MACGREGOR

Correspondence address
73 BRAID AVENUE, EDINBURGH, MIDLOTHIAN, EH10 6ED
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 October 1995
Resigned on
14 September 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KINSKI, MICHAEL JOHN

Correspondence address
CHERRY TREE HOUSE 268 DUNCHURCH ROAD, RUGBY, WARWICKSHIRE, CV22 6HX
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
12 October 1995
Resigned on
1 March 1998
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode CV22 6HX £849,000

SIDDALL, STUART JAMES

Correspondence address
2 CLAYTON COURT, 30 DUKE STREET, CHESTER, CH1 1NE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 May 1995
Resigned on
12 October 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH1 1NE £729,000

VERNON-SMITH, DAVID ALEXANDER

Correspondence address
ALDER HOUSE, PRESTBURY ROAD, WILMSLOW, CHESHIRE, SK9 2LJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 March 1994
Resigned on
12 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 2LJ £2,321,000

GOODALL, RALPH WILLIAM

Correspondence address
THE OLD VICARAGE, HOGHTON, PRESTON, LANCASHIRE, PR5 0SJ
Role RESIGNED
Director
Date of birth
October 1931
Appointed on
7 September 1993
Resigned on
12 October 1995
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode PR5 0SJ £960,000

CARNWATH, ALISON JANE

Correspondence address
THE OLD DAIRY, SIDBURY, SIDMOUTH, DEVON, EX10 0QR
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
10 June 1993
Resigned on
12 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX10 0QR £1,074,000

LEONARD, COLIN WILLIAM

Correspondence address
BROOK HOUSE 119 GLADSTONE WAY, HAWARDEN, DEESIDE, CLWYD, CH5 3HE
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
9 October 1992
Resigned on
9 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH5 3HE £366,000

ROBERTS, JOHN EDWARD

Correspondence address
THE COTTAGE GANAREW HOUSE, GANAREW, MONMOUTH, GWENT, NP25 3SS
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
9 October 1992
Resigned on
12 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP25 3SS £679,000

WILLIAMS, DAVID NICHOLAS

Correspondence address
9 VICTORIA PATHWAY, QUEENS PARK, CHESTER, CHESHIRE, CH4 7AG
Role RESIGNED
Secretary
Appointed on
9 October 1992
Resigned on
12 October 1995
Nationality
BRITISH

Average house price in the postcode CH4 7AG £734,000

HOPKINS, PETER DONALD

Correspondence address
HERRON LODGE, 10A LACHE LANE, CHESTER, CHESHIRE, CH4 7LR
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
9 October 1992
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH4 7LR £775,000

NIGHTINGALE, GLEN

Correspondence address
MERRIFIELD HOUSE 3 CHELFORD LANE, OVER PEOVER, KNUTSFORD, CHESHIRE, WA16 8UG
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
9 October 1992
Resigned on
12 October 1995
Nationality
BRITISH
Occupation
GLASS MANUFACTURER

Average house price in the postcode WA16 8UG £1,590,000

GARSTON, SHEILA MARGARET NESTA

Correspondence address
BYWAYS 2 DELVINE DRIVE, CHESTER, CHESHIRE, CH2 1DE
Role RESIGNED
Director
Date of birth
March 1924
Appointed on
9 October 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH2 1DE £461,000

MORRIS, GEORGE ERYL

Correspondence address
BROAD OAK, DEVONSHIRE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JE
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
9 October 1992
Resigned on
12 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP6 5JE £2,365,000

WESTON, BRYAN HENRY

Correspondence address
FOUNTAINHEAD COTTAGE, BRASSEY GREEN, TARPORLEY, CHESHIRE, CW6 9UG
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
9 October 1992
Resigned on
1 September 1994
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode CW6 9UG £1,237,000

MORGAN, RICHARD FRANCIS

Correspondence address
11 MALBROOK ROAD, LONDON, SW15 6UH
Role RESIGNED
Director
Date of birth
August 1929
Appointed on
9 October 1992
Resigned on
1 April 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UH £2,437,000

KIRKHAM, HOWARD

Correspondence address
THORN LEA 17 ST JOHNS ROAD, KNUTSFORD, CHESHIRE, WA16 0DL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
9 October 1992
Resigned on
12 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 0DL £777,000

ASTALL, JOHN

Correspondence address
MARBURY COTTAGE BENTLEYS FARM LANE, HIGHER WHITLEY, WARRINGTON, CHESHIRE, WA4 4QW
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
9 October 1992
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WA4 4QW £1,776,000


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