David Brown MANNING
Total number of appointments 50, 48 active appointments
FRIARS 925 LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 2 December 2021
Average house price in the postcode CV32 4LY £684,000
COMPOSITES BIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 10 June 2021
Average house price in the postcode CV32 4LY £684,000
COMPOSITES TOPCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 7 June 2021
Average house price in the postcode CV32 4LY £684,000
THE FINNEBROGUE BACON COMPANY LTD
- Correspondence address
- Gatelodge Cottage 29-31 Killyleagh Road, Downpatrick, United Kingdom, BT30 9BL
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 3 May 2021
- Resigned on
- 9 March 2022
LYNN'S COUNTRY FOODS LIMITED
- Correspondence address
- Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 3 May 2021
FINNEBROGUE VEGETARIAN COMPANY LIMITED
- Correspondence address
- Gatelodge Cottage 29-31 Killyleagh Road, Downpatrick, United Kingdom, BT30 9BL
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 3 May 2021
- Resigned on
- 9 March 2022
ORCHARD HOUSE FOODS BIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 12 January 2021
Average house price in the postcode CV32 4LY £684,000
ORCHARD HOUSE FOODS HOLDINGS LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 12 January 2021
Average house price in the postcode CV32 4LY £684,000
ORCHARD HOUSE FOODS MIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 12 January 2021
Average house price in the postcode CV32 4LY £684,000
CARBON BIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 23 December 2020
Average house price in the postcode CV32 4LY £684,000
CARBON TOPCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 21 December 2020
Average house price in the postcode CV32 4LY £684,000
TGCL 2024 LIMITED
- Correspondence address
- Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 1 December 2020
- Resigned on
- 9 March 2022
HAMSARD 3537 LIMITED
- Correspondence address
- Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 1 December 2020
- Resigned on
- 9 March 2022
HAMSARD 3538 LIMITED
- Correspondence address
- Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 1 December 2020
- Resigned on
- 9 March 2022
HAMSARD 3539 LIMITED
- Correspondence address
- Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 1 December 2020
- Resigned on
- 9 March 2022
MULTI FAB LIMITED
- Correspondence address
- Chiswick Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 11 September 2020
- Resigned on
- 9 March 2022
Average house price in the postcode IP28 7AY £756,000
FRIARS 738 LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 17 August 2020
- Resigned on
- 9 March 2022
Average house price in the postcode CV32 4LY £684,000
MORGARD COURT LTD
- Correspondence address
- The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, CF23 8HE
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 17 August 2020
- Resigned on
- 9 March 2022
Average house price in the postcode CF23 8HE £4,033,000
KESSLERS INTERNATIONAL LIMITED
- Correspondence address
- The Shard 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 17 August 2020
- Resigned on
- 9 March 2022
Average house price in the postcode SE1 9SG £2,642,000
GARDNERS INSTALLATIONS LIMITED
- Correspondence address
- The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom, CF23 8HE
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 17 August 2020
- Resigned on
- 9 March 2022
Average house price in the postcode CF23 8HE £4,033,000
PENROSE BIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 12 March 2020
Average house price in the postcode CV32 4LY £684,000
PENROSE MIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 11 March 2020
Average house price in the postcode CV32 4LY £684,000
PENROSE TOPCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 6 December 2019
Average house price in the postcode CV32 4LY £684,000
HAMSARD 3540 LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 10 September 2019
- Resigned on
- 9 March 2022
Average house price in the postcode CV32 4LY £684,000
ELAGHMORE 2019 LIMITED
- Correspondence address
- First Floor 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1JF
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 4 February 2019
- Resigned on
- 9 March 2022
ALUCRAFT SYSTEMS LIMITED
- Correspondence address
- 4 Ninian Park, Ninian Way, Tamworth, England, B77 5ES
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 19 July 2018
- Resigned on
- 9 March 2022
Average house price in the postcode B77 5ES £39,000
JHAW 1 LIMITED
- Correspondence address
- Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 8 June 2018
- Resigned on
- 9 March 2022
TRUCKMIXER (U.K.) LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 27 April 2018
- Resigned on
- 9 March 2022
Average house price in the postcode PE14 0SB £2,559,000
MCPHEE BROS (BLANTYRE) LIMITED
- Correspondence address
- Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland, ML1 4GP
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 27 April 2018
- Resigned on
- 9 March 2022
TOTAL VEHICLE SOLUTIONS GROUP LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, United Kingdom, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 17 April 2018
- Resigned on
- 9 March 2022
Average house price in the postcode PE14 0SB £2,559,000
PRIDEN (UK) LTD
- Correspondence address
- Priden (Uk) Ltd Algores Way, Wisbech, Cambs, PE13 2TQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 29 March 2018
- Resigned on
- 9 March 2022
Average house price in the postcode PE13 2TQ £552,000
PRIDEN HOLDINGS LTD
- Correspondence address
- Priden Engineering Ltd Algores Way, Wisbech, Cambs, United Kingdom, PE13 2TQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 29 March 2018
- Resigned on
- 9 March 2022
Average house price in the postcode PE13 2TQ £552,000
PRIDEN ENGINEERING LIMITED
- Correspondence address
- Algores Way, Wisbech, Cambridgeshire, PE13 2TQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 29 March 2018
- Resigned on
- 9 March 2022
Average house price in the postcode PE13 2TQ £552,000
FRIARS 730 LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 31 August 2017
- Resigned on
- 9 March 2022
Average house price in the postcode CV32 4LY £684,000
HEXCITE GROUP LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 31 August 2017
- Resigned on
- 9 March 2022
Average house price in the postcode CV32 4LY £684,000
HENPOR LIMITED
- Correspondence address
- Cranfield 77 Northumberland Road, Leamington Spa, Warwickshire, England, CV32 6HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 10 February 2017
Average house price in the postcode CV32 6HQ £1,505,000
S B COMPONENTS (INTERNATIONAL) LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 2 December 2016
- Resigned on
- 9 March 2022
Average house price in the postcode PE14 0SB £2,559,000
ELAGHMORE ADVISOR LLP
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1958
- Appointed on
- 18 November 2016
Average house price in the postcode CV32 4LY £684,000
TVS INTERFLEET LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 15 November 2016
- Resigned on
- 9 March 2022
Average house price in the postcode PE14 0SB £2,559,000
ELAGHMORE CAPITAL LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 31 October 2016
Average house price in the postcode CV32 4LY £684,000
CLIVE MARK SCHOOLWEAR LIMITED
- Correspondence address
- Jubilee Mill Taylor Street, Clitheroe, Lancashire, United Kingdom, BB7 1NL
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 18 December 2015
Average house price in the postcode BB7 1NL £232,000
DUMA SERVICES LIMITED
- Correspondence address
- Jubilee Mill Taylor Street, Clitheroe, Lancashire, England, BB7 1NL
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 26 November 2015
Average house price in the postcode BB7 1NL £232,000
CHARPENTES UK HOLDINGS LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 3 August 2015
JOHN HALL SCHOOLWEAR LIMITED
- Correspondence address
- Jubilee Mill Taylor Street, Clitheroe, Lancashire, England, BB7 1NL
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 18 March 2013
Average house price in the postcode BB7 1NL £232,000
TRUTEX INVESTMENTS LIMITED
- Correspondence address
- Jubilee Mill Taylor Street, Clitheroe, Lancashire, United Kingdom, BB7 1NL
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 9 December 2010
Average house price in the postcode BB7 1NL £232,000
TRUTEX LIMITED
- Correspondence address
- Jubilee Mill Taylor Street, Clitheroe, Lancashire, BB7 1NL
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 28 June 2010
Average house price in the postcode BB7 1NL £232,000
ELAGHMORE LIMITED
- Correspondence address
- Cranfield Northumberland Road, Leamington Spa, Warwickshire, England, CV32 6HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 16 May 2007
Average house price in the postcode CV32 6HQ £1,505,000
DANE SUB ONE LIMITED
- Correspondence address
- Cranfield Northumberland Road, Leamington Spa, Warwickshire, England, CV32 6HQ
- Role ACTIVE
- director
- Date of birth
- March 1958
- Appointed on
- 26 April 2004
- Resigned on
- 31 August 2013
Average house price in the postcode CV32 6HQ £1,505,000
KESSLERS INTERNATIONAL LIMITED
- Correspondence address
- International Business Park 11 Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF
- Role RESIGNED
- director
- Date of birth
- March 1958
- Appointed on
- 6 September 2017
- Resigned on
- 18 October 2018
MONDI CONSUMER GOODS PACKAGING UK LTD
- Correspondence address
- Elaghmore Ltd 38 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role RESIGNED
- director
- Date of birth
- March 1958
- Appointed on
- 11 May 2015
- Resigned on
- 3 February 2017
Average house price in the postcode CV32 4LY £684,000