Mark Richard MANNING

Total number of appointments 18, 9 active appointments

BEAUCLERC LIMITED

Correspondence address
Pinner House Church Lane, Pinner, Middlesex, England, HA5 3AA
Role ACTIVE
director
Date of birth
June 1970
Appointed on
27 May 2025
Nationality
British
Occupation
Real Estate Consultant

Average house price in the postcode HA5 3AA £1,988,000

MARK MANNING CONSULTING LIMITED

Correspondence address
57 Westbury Lodge Close, Pinner, United Kingdom, HA5 3FG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
11 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode HA5 3FG £883,000

BROADGATE ESTATES RETAIL MANAGEMENT LIMITED

Correspondence address
2 Kingdom Street, London, England, W2 6BD
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 May 2015
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode W2 6BD £101,219,000

BRITISH LAND PEOPLE MANAGEMENT SERVICES LIMITED

Correspondence address
2 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
June 1970
Appointed on
21 January 2010
Resigned on
31 July 2019
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode W2 6BD £101,219,000

URBAN ESTATES MANAGEMENT LIMITED

Correspondence address
2 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
June 1970
Appointed on
21 January 2010
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode W2 6BD £101,219,000

VREZ LIMITED

Correspondence address
Exchange House 12 Exchange Square, London, United Kingdom, EC2A 2BQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
21 January 2010
Resigned on
21 January 2010
Nationality
British
Occupation
Corporate Finance Executive

BEL PROPERTY MANAGEMENT LIMITED

Correspondence address
338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
21 January 2010
Resigned on
19 December 2012
Nationality
British
Occupation
Corporate Finance Executive

GVA ACUITY HOLDINGS LIMITED

Correspondence address
338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 September 2009
Resigned on
26 August 2011
Nationality
British
Occupation
Corporate Finance Executive

VICINITEE LIMITED

Correspondence address
2 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
June 1970
Appointed on
23 September 2009
Resigned on
31 July 2019
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode W2 6BD £101,219,000


LIVERPOOL ONE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
June 1970
Appointed on
11 July 2018
Resigned on
3 August 2018
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode W2 6BD £101,219,000

BRITISH LAND PROPERTY ADVISERS LIMITED

Correspondence address
2 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
June 1970
Appointed on
19 April 2018
Resigned on
31 July 2019
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode W2 6BD £101,219,000

COMGENIC LIMITED

Correspondence address
2 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
June 1970
Appointed on
21 January 2010
Resigned on
31 July 2019
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode W2 6BD £101,219,000

LIVERPOOL ONE MANAGEMENT SERVICES LIMITED

Correspondence address
2 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
June 1970
Appointed on
16 November 2009
Resigned on
3 August 2018
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode W2 6BD £101,219,000

AVISON YOUNG WORKPLACE LIMITED

Correspondence address
338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
June 1970
Appointed on
24 September 2009
Resigned on
26 August 2011
Nationality
British
Occupation
Corporate Finance Executive

BRITISH LAND PROPERTY SERVICES LIMITED

Correspondence address
2 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
June 1970
Appointed on
22 September 2009
Resigned on
31 July 2019
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode W2 6BD £101,219,000

BRITISH LAND ACQUISITIONS LIMITED

Correspondence address
57 Westbury Lodge Close, Pinner, Middlesex, HA5 3FG
Role RESIGNED
director
Date of birth
June 1970
Appointed on
28 July 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode HA5 3FG £883,000

GILTBROOK RETAIL PARK NOTTINGHAM LIMITED

Correspondence address
57 Westbury Lodge Close, Pinner, Middlesex, HA5 3FG
Role RESIGNED
director
Date of birth
June 1970
Appointed on
21 July 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode HA5 3FG £883,000

BRITISH LAND FINANCING LIMITED

Correspondence address
57 Westbury Lodge Close, Pinner, Middlesex, HA5 3FG
Role RESIGNED
director
Date of birth
June 1970
Appointed on
28 May 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Corporate Finance Executive

Average house price in the postcode HA5 3FG £883,000