Gavin Maxwell MANSON
Total number of appointments 66, 59 active appointments
CHIRTON ENGINEERING LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 17 July 2025
SILLOTH STORAGE COMPANY LIMITED
- Correspondence address
- Carr's Group Plc Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, United Kingdom, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 July 2025
AFGRITECH LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 July 2025
ANIMAX LIMITED
- Correspondence address
- Shepherds Grove West Stanton, Bury St Edmonds, Suffolk, United Kingdom, IP31 2AR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 July 2025
Average house price in the postcode IP31 2AR £253,000
CARRS AGRICULTURE LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 July 2025
FEVARA LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 10 June 2024
CARRS PROPERTIES LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 10 June 2024
CARR'S GROUP CORPORATE TRUSTEE LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 10 June 2024
WINDAR PHOTONICS PLC
- Correspondence address
- 85 Great Portland Street, First Floor, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 14 February 2024
MEALLMORE LIMITED
- Correspondence address
- Caulfield House Cradlehall Business Park, Inverness, IV2 5GH
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 13 December 2022
UNBOUND TRADING LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, United Kingdom, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
Average house price in the postcode WN8 9PT £1,062,000
HOTTER HOLDINGS LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
Average house price in the postcode WN8 9PT £1,062,000
HOTTER GROUP HOLDINGS LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
Average house price in the postcode WN8 9PT £1,062,000
GALAXY MIDCO LIMITED
- Correspondence address
- C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman, Manchester, England, M3 3AA
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
BEACONSFIELD GROUP HOLDINGS LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
Average house price in the postcode WN8 9PT £1,062,000
BEACONSFIELD FOOTWEAR LIMITED
- Correspondence address
- C.O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
GALAXY TOPCO LIMITED
- Correspondence address
- C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
COLDER LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
Average house price in the postcode WN8 9PT £1,062,000
COMFORT CONCEPT LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
Average house price in the postcode WN8 9PT £1,062,000
GALAXY BIDCO LIMITED
- Correspondence address
- C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 October 2022
LARBEG LIMITED
- Correspondence address
- 37 High Street, Dollar, Clackmannanshire, United Kingdom, FK14 7AZ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 17 January 2022
HOTTER HOLDINGS LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 31 July 2021
- Resigned on
- 26 August 2021
Average house price in the postcode WN8 9PT £1,062,000
COMFORT CONCEPT LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 31 July 2021
- Resigned on
- 26 August 2021
Average house price in the postcode WN8 9PT £1,062,000
BEACONSFIELD FOOTWEAR LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 31 July 2021
- Resigned on
- 26 August 2021
Average house price in the postcode WN8 9PT £1,062,000
COLDER LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 31 July 2021
- Resigned on
- 26 August 2021
Average house price in the postcode WN8 9PT £1,062,000
BEACONSFIELD GROUP HOLDINGS LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 31 July 2021
- Resigned on
- 26 August 2021
Average house price in the postcode WN8 9PT £1,062,000
HOTTER GROUP HOLDINGS LIMITED
- Correspondence address
- 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 31 July 2021
- Resigned on
- 26 August 2021
Average house price in the postcode WN8 9PT £1,062,000
UNBOUND HOLDCO LIMITED
- Correspondence address
- 21 Holborn Viaduct, London, United Kingdom, EC1A 2DY
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 27 May 2021
HOSTMORE PLC
- Correspondence address
- Grant House 101 Bourges Boulevard, Peterborough, United Kingdom, PE1 1NG
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 14 April 2021
- Resigned on
- 7 June 2023
Average house price in the postcode PE1 1NG £3,042,000
HOSTMORE GROUP LIMITED
- Correspondence address
- Grant House 101 Bourges Boulevard, Peterborough, United Kingdom, PE1 1NG
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 12 April 2021
- Resigned on
- 7 June 2023
Average house price in the postcode PE1 1NG £3,042,000
HOTTER MIPCO LIMITED
- Correspondence address
- No 1 Colmore Square, Birmingham, B4 6HQ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 25 February 2021
THURSDAYS (HOLDINGS) LIMITED
- Correspondence address
- Grant House 101 Bourges Boulevard, Peterborough, England, PE1 1NG
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 12 November 2019
- Resigned on
- 18 November 2021
Average house price in the postcode PE1 1NG £3,042,000
THURSDAYS (UK) LIMITED
- Correspondence address
- Grant House 101 Bourges Boulevard, Peterborough, England, PE1 1NG
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 12 November 2019
- Resigned on
- 18 November 2021
Average house price in the postcode PE1 1NG £3,042,000
DAVRA LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 24 July 2019
- Resigned on
- 14 April 2021
Average house price in the postcode W1K 3QT £1,231,000
SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 24 July 2019
- Resigned on
- 14 April 2021
Average house price in the postcode W1K 3QT £1,231,000
SENTINEL PERFORMANCE SOLUTIONS LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 24 July 2019
- Resigned on
- 14 April 2021
Average house price in the postcode W1K 3QT £1,231,000
ZEBRAMARSH LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 24 July 2019
- Resigned on
- 14 April 2021
Average house price in the postcode W1K 3QT £1,231,000
PANDAMARSH LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 24 July 2019
- Resigned on
- 14 April 2021
Average house price in the postcode W1K 3QT £1,231,000
SALAMANDER (ENGINEERING) LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 24 July 2019
- Resigned on
- 14 April 2021
Average house price in the postcode W1K 3QT £1,231,000
ADJUSTOFORM PRODUCTS LIMITED
- Correspondence address
- Unit 4, Connect 10 Foster Road, Sevington, Ashford, Kent, United Kingdom, TN24 0FE
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
- Resigned on
- 5 May 2021
Average house price in the postcode TN24 0FE £910,000
A.E. ARTHUR LIMITED
- Correspondence address
- Unit 4, Connect 10 Foster Road, Sevington, Ashford, Kent, England, TN24 0FE
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
Average house price in the postcode TN24 0FE £910,000
ELECTRA E.B.T. LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
ELECTRA GROUP LIMITED
- Correspondence address
- 17 Old Park Lane, London, United Kingdom, W1K 1QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
Average house price in the postcode W1K 1QT £11,000
ELECTRA PARTNERS ADVISERS (ASIA) LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
ELECTRA SECURITIES LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
EPEP SYNDICATIONS LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
GALAXY BIDCO LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
- Resigned on
- 26 August 2021
Average house price in the postcode W1K 3QT £1,231,000
GALAXY MIDCO LIMITED
- Correspondence address
- First Floor 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
- Resigned on
- 26 August 2021
Average house price in the postcode W1K 3QT £1,231,000
GALAXY TOPCO LIMITED
- Correspondence address
- First Floor, 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
- Resigned on
- 26 August 2021
Average house price in the postcode W1K 3QT £1,231,000
KINGSWAY NOMINEES LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
NEW KINGSWAY NOMINEES LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
ELECTRA INVESTMENTS LIMITED
- Correspondence address
- No 1 Colmore Square, Birmingham, B4 6HQ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
EFPEP SYNDICATIONS LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
EIT HILL LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
MONDAYS (TOPCO) LIMITED
- Correspondence address
- Wey House Farnham Road, Guildford, Surrey, GU1 4YD
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 31 May 2017
WEDNESDAYS (BIDCO) LIMITED
- Correspondence address
- Grant House 101 Bourges Boulevard, Peterborough, England, PE1 1NG
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 31 May 2017
- Resigned on
- 18 November 2021
Average house price in the postcode PE1 1NG £3,042,000
TUESDAYS (MIDCO) LIMITED
- Correspondence address
- Grant House 101 Bourges Boulevard, Peterborough, England, PE1 1NG
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 31 May 2017
Average house price in the postcode PE1 1NG £3,042,000
ELECTRA GENERAL PARTNER NUMBER ONE LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AR
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 3 May 2017
UNBOUND GROUP PLC
- Correspondence address
- C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 23 March 2017
HORIZON HOLDCO LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 8 July 2018
- Resigned on
- 19 October 2018
Average house price in the postcode W1K 3QT £1,231,000
FASHION FUTURES LIMITED
- Correspondence address
- Unit 4, Connect 10 Foster Road, Sevington, Ashford, Kent, England, TN24 0FE
- Role
- director
- Date of birth
- February 1966
- Appointed on
- 1 June 2017
Average house price in the postcode TN24 0FE £910,000
THOMAS COOK UK LIMITED
- Correspondence address
- The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 16 December 2015
- Resigned on
- 20 June 2016
Average house price in the postcode PE3 8SB £21,370,000
THOMAS COOK WEST HOLDINGS LIMITED
- Correspondence address
- Thomas Cook Business Park Coningsby Road, Peterborough, Cambs, England, PE3 8SB
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 26 September 2014
- Resigned on
- 20 June 2016
Average house price in the postcode PE3 8SB £21,370,000
THOMAS COOK GROUP UK LIMITED
- Correspondence address
- The Thomas Cook Business Park Coningsby Road, Peterborough, Cambs, England, PE3 8SB
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 19 June 2013
- Resigned on
- 20 June 2016
Average house price in the postcode PE3 8SB £21,370,000
PREMIER FARNELL (SCOTLAND) LIMITED
- Correspondence address
- 150 Armley Road, Leeds, West Yorkshire, England, LS12 2QQ
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 29 November 2012
- Resigned on
- 8 March 2013
ELEMENT14 FINANCE UK LIMITED
- Correspondence address
- 150 Armley Road, Leeds, West Yorkshire, LS12 2QQ
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 2 March 2012
- Resigned on
- 8 March 2013