Brian Michael MORITZ

Total number of appointments 39, 21 active appointments

KADOMA MINING PLC

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
May 1936
Appointed on
22 July 2025
Nationality
British
Occupation
Director

UTAH PHOSPHATE LIMITED

Correspondence address
27 Waterden Road, Guildford, England, GU1 2AZ
Role ACTIVE
director
Date of birth
May 1936
Appointed on
3 February 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

CAPRICORN COAL LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, United Kingdom, GU1 2AZ
Role ACTIVE
director
Date of birth
May 1936
Appointed on
13 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

SOUTHERN AFRICAN RESOURCES LIMITED

Correspondence address
30 Percy Street, London, United Kingdom, W1T 2DB
Role ACTIVE
director
Date of birth
May 1936
Appointed on
2 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1T 2DB £1,982,000

CAPRICORN BOTSWANA LIMITED

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
May 1936
Appointed on
2 May 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 8DH £38,000

VAST RESOURCES PLC

Correspondence address
C/O Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
May 1936
Appointed on
3 October 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2N 4BQ £774,000

PALADIN OIL & GAS HOLDINGS PLC

Correspondence address
37 Old Dover Road Old Dover Road, Canterbury, England, CT1 3JF
Role ACTIVE
director
Date of birth
May 1936
Appointed on
27 March 2014
Nationality
British
Occupation
Chartered Accountant

EVOLUTION ENERGY E&P LIMITED

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
May 1936
Appointed on
3 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

EUROPEAN METALS (2014) LIMITED

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
May 1936
Appointed on
19 June 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 8DH £38,000

FERREX MANGANESE LIMITED

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
May 1936
Appointed on
29 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 8DH £38,000

KERAS WEST AFRICA LIMITED

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
May 1936
Appointed on
28 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 8DH £38,000

U3O8 HOLDINGS PLC

Correspondence address
Richmond House Broad Street, Ely, Cambridgeshire, United Kingdom, CB7 4AH
Role ACTIVE
director
Date of birth
May 1936
Appointed on
4 August 2011
Resigned on
25 September 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB7 4AH £376,000

SHELL CENTRE LLP

Correspondence address
55 Gower Street, London, WC1E 6HQ
Role ACTIVE
llp-designated-member
Date of birth
May 1936
Appointed on
8 July 2011

CHAPTER TWO PLC

Correspondence address
55 Gower Street, London, Uk, WC1E 6HQ
Role ACTIVE
director
Date of birth
May 1936
Appointed on
20 June 2011
Nationality
British
Occupation
Chartered Accountant

SOUTHERN CHROME LIMITED

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
May 1936
Appointed on
6 May 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 8DH £38,000

COVEHAM SERVICES LIMITED

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
May 1936
Appointed on
15 March 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 8DH £38,000

KERAS RESOURCES PLC

Correspondence address
Coveham House Downside Bridge Road, Cobham, Surrey, England, KT11 3EP
Role ACTIVE
director
Date of birth
May 1936
Appointed on
23 August 2010
Nationality
British
Occupation
Director

LEGAL EAGLE UK LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role ACTIVE
director
Date of birth
May 1936
Appointed on
23 September 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

EUROPEAN BUSINESS JETS PLC

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role ACTIVE
director
Date of birth
May 1936
Appointed on
10 March 2005
Resigned on
2 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2AZ £918,000

CAPRICORN RESOURCES PLC

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role ACTIVE
director
Date of birth
May 1936
Appointed on
23 December 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

4092475 LTD

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role ACTIVE
director
Date of birth
May 1936
Appointed on
4 July 2001
Resigned on
3 July 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode GU1 2AZ £918,000


ASTAIRE GROUP LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
2 August 2025
Resigned on
10 August 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

MSP SECRETARIES LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
2 August 2025
Resigned on
11 March 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

EUROPEAN METALS (UK) LIMITED

Correspondence address
27/28 Eastcastle Street, London, England, England, W1W 8DH
Role RESIGNED
director
Date of birth
May 1936
Appointed on
20 July 2012
Resigned on
25 February 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 8DH £38,000

POWER METAL RESOURCES PLC

Correspondence address
190 High Street, Tonbridge, Kent, United Kingdom, TN9 1BE
Role RESIGNED
director
Date of birth
May 1936
Appointed on
6 October 2011
Resigned on
31 July 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN9 1BE £1,790,000

RUNNING RIVER PLC

Correspondence address
27 Waterden Road, Guildford, Surrey, United Kingdom, GU1 2AZ
Role
director
Date of birth
May 1936
Appointed on
9 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU1 2AZ £918,000

LION MINING COMPANY LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
23 June 2009
Resigned on
12 February 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

CHARIOT OIL AND GAS STATISTICS LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
28 January 2009
Resigned on
2 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2AZ £918,000

CHINA GATEWAY INTERNATIONAL LIMITED

Correspondence address
One America Square Crosswall, London, EC3N 2SG
Role RESIGNED
director
Date of birth
May 1936
Appointed on
28 November 2006
Resigned on
16 April 2012
Nationality
British
Occupation
Chartered Accountant

CHROMEX MINING LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
21 February 2006
Resigned on
15 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

GOLDPLAT PLC

Correspondence address
Third Floor 55 Gower Street, London, United Kingdom, WC1E 6HQ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
25 January 2005
Resigned on
27 October 2016
Nationality
British
Occupation
Director

QUADRISE PLC

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
25 October 2004
Resigned on
19 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2AZ £918,000

SPIRIT EUROPE LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
30 March 2004
Resigned on
14 November 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

CENTRAL AFRICAN GOLD LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
20 January 2004
Resigned on
30 June 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode GU1 2AZ £918,000

AFRICAN PLATINUM LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
16 May 2002
Resigned on
14 May 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

ANGLO AFRICAN OIL & GAS PLC

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
12 January 2001
Resigned on
3 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

GANDER PROPERTIES LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
29 January 1999
Resigned on
11 August 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

FASTMARKETS GLOBAL LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
1 July 1997
Resigned on
5 October 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000

MOUNTCASHEL EMPLOYEES TRUSTEES LIMITED

Correspondence address
27 Waterden Road, Guildford, Surrey, GU1 2AZ
Role RESIGNED
director
Date of birth
May 1936
Appointed on
29 December 1995
Resigned on
10 August 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2AZ £918,000