Gavin Maxwell MANSON
Natural Person
Title | Mr |
---|---|
First Name | Gavin |
Middle Names | Maxwell |
Last Name | MANSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 16 |
Inactive | 18 |
Resigned | 27 |
Total | 61 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CARR'S GROUP CORPORATE TRUSTEE LIMITED | Jun 10, 2024 | Active | Director | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | Scotland | Scottish | |
CARR'S INTERNATIONAL FINANCE LIMITED | Jun 10, 2024 | Active | Director | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | Scotland | Scottish | |
CARRS PROPERTIES LIMITED | Jun 10, 2024 | Active | Director | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | Scotland | Scottish | |
WINDAR PHOTONICS PLC | Feb 14, 2024 | Active | Company Director | Director | c/o Norose Company Secretarial Services Ltd More London Riverside SE1 2AQ London 3 | Scotland | Scottish | |
MEALLMORE LIMITED | Dec 13, 2022 | Active | Chartered Accountant | Director | Cradlehall Business Park IV2 5GH Inverness Caulfield House | Scotland | Scottish | |
GALAXY BIDCO LIMITED | Oct 01, 2022 | Active | Director | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | Scotland | Scottish | |
HOTTER HOLDINGS LIMITED | Oct 01, 2022 | Active | Director | Director | Peel Road WN8 9PT Skelmersdale 2 Lancashire | Scotland | Scottish | |
GALAXY TOPCO LIMITED | Oct 01, 2022 | Active | Director | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited | Scotland | Scottish | |
HOTTER GROUP HOLDINGS LIMITED | Oct 01, 2022 | Active | Director | Director | Peel Road WN8 9PT Skelmersdale 2 Lancashire | Scotland | Scottish | |
BEACONSFIELD GROUP HOLDINGS LIMITED | Oct 01, 2022 | Active | Director | Director | Peel Road WN8 9PT Skelmersdale 2 Lancashire | Scotland | Scottish | |
GALAXY MIDCO LIMITED | Oct 01, 2022 | Active | Director | Director | 1 Scott Place 2 Hardman M3 3AA Manchester C/O Dwf Company Secretarial Services Limited England | Scotland | Scottish | |
COLDER LIMITED | Oct 01, 2022 | Active | Director | Director | Peel Road WN8 9PT Skelmersdale 2 Lancashire | Scotland | Scottish | |
BEACONSFIELD FOOTWEAR LIMITED | Oct 01, 2022 | In Administration | Director | Director | 10 Fleet Place EC4M 7RB London C.O Interpath Ltd | Scotland | Scottish | |
COMFORT CONCEPT LIMITED | Oct 01, 2022 | Dissolved | Director | Director | Peel Road WN8 9PT Skelmersdale 2 Lancashire | Scotland | Scottish | |
UNBOUND TRADING LIMITED | Oct 01, 2022 | Dissolved | Director | Director | Peel Road WN8 9PT Skelmersdale 2 Lancashire United Kingdom | Scotland | Scottish | |
LARBEG LIMITED | Jan 17, 2022 | Active | Chartered Accountant | Director | High Street FK14 7AZ Dollar 37 Clackmannanshire United Kingdom | Scotland | Scottish | |
UNBOUND HOLDCO LIMITED | May 27, 2021 | Dissolved | Chief Financial Officer | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | Scotland | Scottish | |
HOTTER MIPCO LIMITED | Feb 25, 2021 | Dissolved | Chief Financial Officer | Director | Colmore Square B4 6HQ Birmingham No 1 | Scotland | Scottish | |
ELECTRA GROUP LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Old Park Lane W1K 1QT London 17 United Kingdom | Scotland | Scottish | |
A.E. ARTHUR LIMITED | Jun 01, 2017 | Dissolved | Chartered Accountant | Director | Foster Road Sevington TN24 0FE Ashford Unit 4, Connect 10 Kent England | Scotland | Scottish | |
FASHION FUTURES LIMITED | Jun 01, 2017 | Dissolved | Chartered Accountant | Director | Foster Road Sevington TN24 0FE Ashford Unit 4, Connect 10 Kent England | Scotland | Scottish | |
KINGSWAY NOMINEES LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Canada Square E14 5GL London 15 | Scotland | Scottish | |
ELECTRA INVESTMENTS LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Colmore Square B4 6HQ Birmingham No 1 | Scotland | Scottish | |
EFPEP SYNDICATIONS LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Canada Square E14 5GL London 15 | Scotland | Scottish | |
EPEP SYNDICATIONS LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Canada Square E14 5GL London 15 | Scotland | Scottish | |
ELECTRA PARTNERS ADVISERS (ASIA) LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Canada Square E14 5GL London 15 | Scotland | Scottish | |
EIT HILL LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Canada Square E14 5GL London 15 | Scotland | Scottish | |
ELECTRA E.B.T. LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Canada Square E14 5GL London 15 | Scotland | Scottish | |
ELECTRA SECURITIES LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Canada Square E14 5GL London 15 | Scotland | Scottish | |
NEW KINGSWAY NOMINEES LIMITED | Jun 01, 2017 | Dissolved | Chief Financial Officer | Director | Canada Square E14 5GL London 15 | Scotland | Scottish | |
TUESDAYS (MIDCO) LIMITED | May 31, 2017 | Active | Chartered Accountant | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House England | Scotland | Scottish | |
MONDAYS (TOPCO) LIMITED | May 31, 2017 | Dissolved | Chartered Accountant | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | Scotland | Scottish | |
ELECTRA GENERAL PARTNER NUMBER ONE LIMITED | May 03, 2017 | Dissolved | Chief Financial Officer | Director | More London Place SE1 2AR London 1 | Scotland | Scottish | |
UNBOUND GROUP PLC | Mar 23, 2017 | Active | Chief Financial Officer | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | Scotland | Scottish | |
HOSTMORE PLC | Apr 14, 2021 | Jun 07, 2023 | In Administration | Chief Financial Officer | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | Scotland | Scottish |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0