M2 MORRISON LIMITED

3 officers / 16 resignations

ROSS, ROBERT HENRY

Correspondence address
MARKET COURT GARDEN LANE, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 4DW
Role ACTIVE
Secretary
Date of birth
October 1957
Appointed on
29 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 4DW £603,000

ROSS, ROBERT HENRY

Correspondence address
MARKET COURT GARDEN LANE, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 4DW
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
15 March 2000
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode WA14 4DW £603,000

PEEL, RICHARD JAMES EDWARD

Correspondence address
MARKET COURT GARDEN LANE, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 4DW
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
15 March 2000
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode WA14 4DW £603,000


FLUCK, ANDREW RICHARD

Correspondence address
BOUNDARY VIEW, 16 KNUTSFORD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7SD
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
29 January 2003
Resigned on
11 November 2003
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode SK9 7SD £472,000

BERRY, ALAN

Correspondence address
SPRINGVALE, DALEFORDS LANE, WHITEGATE, CHESHIRE, CW8 2BW
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
29 January 2003
Resigned on
11 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW8 2BW £901,000

WARBURTON, LESLEY ANNE

Correspondence address
8 CRANBERRY DRIVE, BOLTON, LANCASHIRE, BL3 4TB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
28 October 2002
Resigned on
29 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL3 4TB £243,000

TURNER, DAVID CHARLES

Correspondence address
13 THORNDALES, ST JOHNS AVENUE, BRENTWOOD, ESSEX, CM14 5DE
Role RESIGNED
Secretary
Date of birth
March 1960
Appointed on
19 August 2002
Resigned on
29 January 2003
Nationality
OTHER

Average house price in the postcode CM14 5DE £853,000

GILLEN, SEAMUS JOSEPH

Correspondence address
20 MOUNTWAY, POTTERS BAR, HERTFORDSHIRE, EN6 1EP
Role RESIGNED
Secretary
Date of birth
January 1959
Appointed on
17 May 2002
Resigned on
19 August 2002
Nationality
BRITISH

Average house price in the postcode EN6 1EP £1,427,000

FOX, JACQUELINE ELIZABETH

Correspondence address
LITTLE DORMERS, 3 WICKEN ROAD, NEWPORT, ESSEX, CB11 3QD
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
14 February 2001
Resigned on
17 May 2002
Nationality
BRITISH

Average house price in the postcode CB11 3QD £561,000

BLYTH, ALASTAIR FORBES

Correspondence address
79 GARDINER ROAD, BLACKHALL, EDINBURGH, SCOTLAND, EH4 5SR
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
14 November 2000
Resigned on
29 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MELLOR, WAYNE ANTHONY

Correspondence address
5 LOCKES YARD, 4 GREAT MARLBOROUGH STREET, MANCHESTER, LANCASHIRE, M1 5AL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 March 2000
Resigned on
30 May 2007
Nationality
BRITISH
Occupation
PROPERTY MANAGER/AGENT

Average house price in the postcode M1 5AL £305,000

MORRISON, JOHN

Correspondence address
WILLIS MAR,13 GLEN BRAE, FALKIRK, FK1 5LH
Role RESIGNED
Secretary
Date of birth
February 1956
Appointed on
15 March 2000
Resigned on
14 June 2001
Nationality
BRITISH

LEITH, BRIAN JAMES

Correspondence address
10 DOUGLAS AVENUE, LENZIE, GLASGOW, G66 4NW
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
15 March 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCBRIERTY, STEPHEN JOHN

Correspondence address
14 AUCHINGANE, EDINBURGH, MIDLOTHIAN, EH10 7HX
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
15 March 2000
Resigned on
14 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

DYKE, OLIVER GORDON

Correspondence address
CRANTOCK, VANITY LANE, OULTON, STONE, STAFFORDSHIRE, ST15 8UG
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
15 March 2000
Resigned on
14 November 2000
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode ST15 8UG £337,000

MASONS SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR, SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, LS1 2AY
Role RESIGNED
Secretary
Appointed on
29 November 1999
Resigned on
15 March 2000
Nationality
BRITISH

Average house price in the postcode LS1 2AY £12,902,000

MASONS NOMINEES LIMITED

Correspondence address
30 AYLESBURY STREET, LONDON, EC1R 0ER
Role RESIGNED
Director
Appointed on
29 November 1999
Resigned on
15 March 2000
Nationality
BRITISH
Occupation
COMPANY NOMINEES

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
4 November 1999
Resigned on
29 November 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 November 1999
Resigned on
29 November 1999

Average house price in the postcode NW8 8EP £749,000


More Company Information