MORRISON (OLDCO) LIMITED

4 officers / 20 resignations

GARDINER, William Peter Raymond

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000

RUSSELL, Claire Tytherleigh

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 July 2016
Nationality
British
Occupation
Lawyer

CLARKE, ELIZABETH ANN HORLOCK

Correspondence address
LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, ENGLAND, PE29 6XU
Role ACTIVE
Secretary
Appointed on
1 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PE29 6XU £4,024,000

FORSTER, Jonathan David

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 June 2012
Resigned on
30 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode PE29 6XU £4,024,000


CLARKE, ELIZABETH ANN HORLOCK

Correspondence address
47 MELVILLE STREET, EDINBURGH, EH3 7HL
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
1 December 2015
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ANDERSON, MARK STEPHEN

Correspondence address
ANGLIAN HOUSE AMBURY ROAD, HUNTINGDON, CAMBS, UNITED KINGDOM, PE29 3NZ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
23 February 2010
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE29 3NZ £3,903,000

WALMSLEY, DEREK KERR

Correspondence address
ANGLIAN HOUSE AMBURY ROAD, HUNTINGDON, CAMBS, UNITED KINGDOM, PE29 3NZ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
8 December 2008
Resigned on
28 February 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE29 3NZ £3,903,000

WARRACK, ANNE VICTORIA MARY

Correspondence address
THE WHITE COTTAGE, 153 BRIDGE STREET, WHDDON, ROYSTON, HERTS, SG8 5SP
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
29 July 2008
Resigned on
8 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG8 5SP £1,466,000

RUSSELL, Claire Tytherleigh

Correspondence address
47 Melville Street, Edinburgh, EH3 7HL
Role RESIGNED
director
Date of birth
August 1964
Appointed on
3 May 2008
Resigned on
30 November 2015
Nationality
British
Occupation
Lawyer

HAMPSON, MICHAEL DAVID

Correspondence address
ANGLIAN HOUSE, AMBURY ROAD, HUNTINGDON, CAMBS, PE29 3NZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 September 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE29 3NZ £3,903,000

FIRTH, PATRICK

Correspondence address
THE COTTAGE, HIGH STREET, ELLINGTON HUNTINGDON, CAMBS, PE28 0AB
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
29 September 2006
Resigned on
3 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PE28 0AB £524,000

SHEPHEARD, GEOFFREY ARTHUR GEORGE

Correspondence address
RED TILES, 62 PARK ROAD, WOKING, SURREY, GU22 7DB
Role RESIGNED
Secretary
Appointed on
1 February 2006
Resigned on
31 March 2015
Nationality
BRITISH

Average house price in the postcode GU22 7DB £1,235,000

TURNER, DAVID CHARLES

Correspondence address
13 THORNDALES, ST JOHNS AVENUE, BRENTWOOD, ESSEX, CM14 5DE
Role RESIGNED
Secretary
Appointed on
19 August 2002
Resigned on
24 February 2006
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
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
Appointed on
14 June 2001
Resigned on
17 May 2002
Nationality
BRITISH

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

WILLIAMS, ANTHONY FRANCIS

Correspondence address
TAN Y MYNYDD FFORDD Y GILRHOS, TREUDDYN, FLINTSHIRE, CH7 4NW
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
14 June 2001
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH7 4NW £369,000

GREEN, ROBERT DAVID

Correspondence address
1A BURNSIDE ROAD, WHITE CRAIGS, GLASGOW, G46 6TT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 February 2000
Resigned on
23 October 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LAWSON, ROBIN PATRICK

Correspondence address
8 DRUMSHEUGH GARDENS, EDINBURGH, EH3 7QJ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
19 September 1997
Resigned on
12 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TALLANT, KENNETH

Correspondence address
BRAMBLES, 9 THE PARK, MAYFIELD, ASHBOURNE, DERBY, DE6 2HT
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 March 1997
Resigned on
4 January 2002
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode DE6 2HT £485,000

SIMS, CHRISTOPHER JOHN

Correspondence address
CHARTMOOR CHART LANE, BRASTED CHART, WESTERHAM, KENT, TN16 1LU
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
1 March 1997
Resigned on
3 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1LU £1,412,000

MACLENNAN, NORMAN ANGUS

Correspondence address
CROFT NA COILLE 25 TOBERARGAN ROAD, PITLOCHRY, PERTHSHIRE, PH16 5HG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 March 1997
Resigned on
6 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORRISON, JOHN

Correspondence address
WILLIS MAR, 13 GLEN BRAE, FALKIRK, CENTRAL, SCOTLAND, FK1 5LT
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
21 February 1997
Resigned on
14 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MORRISON, JOHN

Correspondence address
WILLIS MAR, 13 GLEN BRAE, FALKIRK, CENTRAL, SCOTLAND, FK1 5LT
Role RESIGNED
Secretary
Appointed on
21 February 1997
Resigned on
14 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOWELL, KEITH MARTIN

Correspondence address
LYNEHURST CARLOPS ROAD, WEST LINTON, PEEBLESSHIRE, EH46 7DS
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
21 February 1997
Resigned on
3 February 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

More Company Information