HOWARD MANN

Total number of appointments 12, no active appointments


IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED

Correspondence address
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PAR, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
12 May 2016
Resigned on
17 September 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GL51 6TQ £979,000

MALTMAN'S GREEN SCHOOL TRUST LIMITED

Correspondence address
MALTMANS LANE, GERRARDS CROSS, BUCKS, SL9 8RR
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
10 December 2010
Resigned on
17 September 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

LONGRIDGE ON THE THAMES

Correspondence address
GLENMEAD, QUARRY WOOD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1RE
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
26 January 2009
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1RE £3,560,000

OUTSOURCING STRATEGIES 1 LIMITED

Correspondence address
GLENMEAD, QUARRY WOOD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1RE
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
14 September 2006
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1RE £3,560,000

TBSI REALISATIONS LIMITED

Correspondence address
GLENMEAD, QUARRY WOOD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1RE
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
18 November 2005
Resigned on
13 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 1RE £3,560,000

WELCOME BREAK HOLDINGS LIMITED

Correspondence address
GLENMEAD, QUARRY WOOD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1RE
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
16 June 2004
Resigned on
28 September 2004
Nationality
BRITISH
Occupation
ADVISORY DIRECTOR

Average house price in the postcode SL7 1RE £3,560,000

DAIRY CREST GROUP LIMITED

Correspondence address
CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
30 May 2003
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

CENTURA FOODS LIMITED

Correspondence address
19 RIVERMEAD COURT, MARLOW, BUCKINGHAMSHIRE, SL7 1SJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
14 November 1992
Resigned on
26 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SJ £824,000

J. A. SHARWOOD & CO., LIMITED

Correspondence address
19 RIVERMEAD COURT, MARLOW, BUCKINGHAMSHIRE, SL7 1SJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
14 November 1992
Resigned on
26 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SJ £824,000

OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED

Correspondence address
19 RIVERMEAD COURT, MARLOW, BUCKINGHAMSHIRE, SL7 1SJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
12 October 1992
Resigned on
26 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1SJ £824,000

RHM FROZEN FOODS LIMITED

Correspondence address
19 RIVERMEAD COURT, MARLOW, BUCKINGHAMSHIRE, SL7 1SJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
9 November 1991
Resigned on
26 May 1995
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SL7 1SJ £824,000

GUEST & CHRIMES PENSION TRUSTEES LIMITED

Correspondence address
19 RIVERMEAD COURT, MARLOW, BUCKINGHAMSHIRE, SL7 1SJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
9 November 1991
Resigned on
26 May 1995
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SL7 1SJ £824,000