Margaret Ann MANNING

Total number of appointments 14, 12 active appointments

DIANA AWARD

Correspondence address
33 Queen Street, London, England, EC4R 1AP
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 April 2024
Nationality
British
Occupation
Director

AUTUMN INNOVATION LTD

Correspondence address
Queensgate House 48 Queen Street, Exeter, England, EX4 3SR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
7 November 2022
Resigned on
4 December 2024
Nationality
British
Occupation
Entrepreneur

MBH CORPORATION PLC

Correspondence address
7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 July 2021
Resigned on
14 January 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW18 3SX £1,060,000

AD CONSULTING GROUP LTD

Correspondence address
69 Berwick Street, London, England, W1F 8SZ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
9 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SZ £1,241,000

DIGITAL CONVERSATIONS GROUP LIMITED

Correspondence address
69 Berwick Street, London, United Kingdom, W1F 8SZ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
30 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SZ £1,241,000

AODC LTD

Correspondence address
69 Berwick Street, London, United Kingdom, W1F 8SZ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
30 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SZ £1,241,000

UK-ASEAN BUSINESS COUNCIL

Correspondence address
69 Berwick Street, London, England, W1F 8SZ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
8 December 2015
Resigned on
11 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8SZ £1,241,000

ADELPHI DIGITAL CONSULTING GROUP LTD

Correspondence address
1 Grange Court 1 Grange Court, Hill Road, Kemerton, Gloucestershire, England, GL20 7JJ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
30 September 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode GL20 7JJ £424,000

BURNITBLUE LIMITED

Correspondence address
Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
24 December 2001
Resigned on
9 July 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode W1F 8SZ £1,241,000

MMSU MEDIA LIMITED

Correspondence address
Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
3 December 2001
Resigned on
16 January 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode W1F 8SZ £1,241,000

PEOPLENEWS LIMITED

Correspondence address
Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
14 September 2001
Resigned on
10 July 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode W1F 8SZ £1,241,000

PEOPLENEWS NETWORK LIMITED

Correspondence address
Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
14 December 2000
Resigned on
10 July 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1F 8SZ £1,241,000


BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED

Correspondence address
Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ
Role RESIGNED
director
Date of birth
February 1960
Appointed on
21 May 2005
Resigned on
20 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8SZ £1,241,000

QUE PASA COMMUNICATIONS LIMITED

Correspondence address
Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ
Role RESIGNED
director
Date of birth
February 1960
Appointed on
21 December 2001
Resigned on
1 May 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8SZ £1,241,000