Antony Clive Patrick MANNION

Nationality:British

Registered Address

The registered address of Antony Clive Patrick MANNION is:

Hawkpoint Partners Limited, 41 Lothbury, EC2R 7AE, London, United Kingdom

Appointments

These are the registered company appointments of Antony Clive Patrick MANNION.

CANACCORD GENUITY HAWKPOINT LIMITED

Director

Company Director

RESIGNED

Assigned on 17 Jan 2011

Resigned on 26 Jul 2011

Time on role 6 months, 9 days

SSL (C C MANUFACTURING) LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SONET OVERSEAS INVESTMENTS LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

ULTRA LABORATORIES LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

TUBIFOAM LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

DUREX LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SONET INVESTMENTS LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SONET SETON UK LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

RIVALMUSTER

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SCHOLL (INVESTMENTS) LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SSL (C C SERVICES) LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

RECKITT SETON LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

LRC PRODUCTS LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SONET HEALTHCARE LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SSL (RB) PRODUCTS LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

ULTRA CHEMICAL LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

PHARMALAB LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

BREVET HOSPITAL PRODUCTS (UK) LIMITED

Director

Corporate Fiancier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SSL (MG) POLYMERS LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

W.WOODWARD,LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

LRC INVESTMENTS LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SONET GROUP LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

CUPAL,LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

LRC SECRETARIAL SERVICES LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

NEW BRIDGE STREET INVOICING LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SCHOLL CONSUMER PRODUCTS LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SETON HEALTHCARE NO.1 TRUSTEE LIMITED

Secretary

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SETON HEALTHCARE NO.1 TRUSTEE LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

OPEN CHAMPIONSHIP LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SSL (SD) INTERNATIONAL LIMITED

Director

Group Compliance Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SONET SCHOLL HEALTHCARE LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

SSL (MG) PRODUCTS LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

LONDON INTERNATIONAL GROUP LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day

EAREX PRODUCTS LIMITED

Director

Corporate Financier

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Nov 2010

Time on role 6 years, 1 month, 1 day


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source