Download leads from Nexok and grow your business. Find out more

Roger Francis Manning

British – Born 83 years ago (June 1941)

Roger Francis Manning
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameSc012395
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (74 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
100 Minerva Street
Glasgow
G3 8UY
Scotland
Company NameCounty Motors (Stockport)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NamePalmers (st Albans) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Pennine Way
Redbourn Road
Hemel Hempstead
Hertfordshire
HP2 7AZ
Company NamePeter Ambrose (Castleford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
5 Methley Road
Castleford
West Yorkshire
WF10 1LX
Company NameTelford Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (2 days after company formation)
Appointment Duration6 months, 1 week (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Holyhead Road
Ketley
Telford
Shropshire
TF1 5YB
Company NameRobins & Day Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Pinley House
2 Sunbeam Way
Coventry
West Midlands
CV3 1ND
Company NameWalchry Motors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
P.O. Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameGlanden Motors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameRootes Maidstone Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameGeorge Heath Motors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldemoor House
PO Box 227
Aldemoor Lane
Coventry
CV3 1LT
Company NameRochester Motor Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameTom Garner Motors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameCanterbury Motor Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameStag Hill Motors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (27 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
P.O.Box 227
Aldermoor Lane
Coventry, Cv3 1lt.
Company NameTalbot Personal Exports Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (26 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry. Cv3 1lt
Company NameGrange Garage Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (26 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameRobins & Day Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane Coventry
CV3 1LT
Company NameWarwick Wright Motors Dunstable Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameWarwick Wright Motors Holloway Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameWarwick Wright Motors St John's Wood Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameClock Garage Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (26 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameE.M.A.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (50 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
P.O. Box 227
Aldermoor Lane
Coventry.
CV3 1LT
Company NameCampions Of Lincoln
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (58 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameWarwick Wright Motors Chiswick Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Pinley House
2 Sunbeam Way
Coventry
West Midlands
CV3 1ND
Company NameMelvin Motors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
58 Finnieston Street
Glasgow
G3 8JR
Scotland
Company NameRichard Rhodes Wigan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (5 days after company formation)
Appointment Duration1 year, 10 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Zolfo Cooper Zenith Building 5th Floor
26 Spring Gardens
Manchester
M2 1AB
Company NameDavid Kerr (Chelmsford) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
Quadrant House
4 Thomas More Square
London
E1W 1YW
Company NameMIKE Thompson (Stafford) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1998 (2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (Resigned 31 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
6 Queens Court
Foxgrove Road
Beckenham
Kent
BR3 5AX
Registered Company Address
St Philips Point
Temple Row
Birmingham
B2 5AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing