Bruce Anthony MORRISON

Total number of appointments 30, 17 active appointments

WEMBLEY LEISURE LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 September 2025
Resigned on
1 May 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN12 7LD £521,000

BAM FINANCIAL LTD

Correspondence address
3 Chapel Row, Maidstone Road, Matfield, United Kingdom, TN12 7LD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode TN12 7LD £521,000

EDOCUMENTS HOLDINGS LIMITED

Correspondence address
104 Clifton Street, London, United Kingdom, EC2A 4DF
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 February 2023
Nationality
British
Occupation
Chartered Accountant

CREATEMASTER LIMITED

Correspondence address
First Floor 104 Clifton Street, London, United Kingdom, EC2A 4DF
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 January 2022
Nationality
British
Occupation
Chartered Accountant

ZUTEC INC. (UK) LIMITED

Correspondence address
104 Clifton Street, London 104 Clifton Street, London, England, EC2A 4DF
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 January 2022
Nationality
British
Occupation
Chartered Accountant

CREATEMASTER INFORMATION MANAGEMENT LIMITED

Correspondence address
104 Clifton Street, London, United Kingdom, EC2A 4DF
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 December 2021
Nationality
British
Occupation
Chartered Accountant

SPACE CONNECT LIMITED

Correspondence address
Norderstedt House James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7RQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 October 2019
Resigned on
26 May 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP28 7RQ £657,000

ANDERS + KERN U.K. LIMITED

Correspondence address
Norderstedt House James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7RQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 January 2019
Resigned on
26 May 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP28 7RQ £657,000

SWIPED ON LIMITED

Correspondence address
Norderstedt House James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7RQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 January 2019
Resigned on
26 May 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP28 7RQ £657,000

ONESPACE SOFTWARE LTD

Correspondence address
Norderstedt House James Carter Road, Mildenhall, England, IP28 7RQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
23 January 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP28 7RQ £657,000

SMARTSPACE SOFTWARE LIMITED

Correspondence address
Norderstedt House James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7RQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 November 2018
Resigned on
26 May 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP28 7RQ £657,000

INFOSUPPORT CENTRE LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7LD £521,000

GOWI GROUP LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7LD £521,000

INTELLECT BUSINESS CONSULTANTS LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7LD £521,000

GOWI SERVICES LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7LD £521,000

PAYRITE LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7LD £521,000

BOND INTERNATIONAL SOFTWARE PLC

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 July 2003
Nationality
British
Occupation
Financial Director

Average house price in the postcode TN12 7LD £521,000


WEMBLEY PARK LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
22 September 2025
Resigned on
1 May 1999
Nationality
British
Occupation
Director

Average house price in the postcode TN12 7LD £521,000

SMARTSPACE GLOBAL LTD

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role RESIGNED
director
Date of birth
December 1961
Appointed on
23 January 2019
Resigned on
13 August 2020
Nationality
British
Occupation
Chartered Accountant

FMP PAYROLL SERVICES LTD

Correspondence address
3 Chapel Row Maidstone Road, Matfield, Tonbridge, Kent, United Kingdom, TN12 7LD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
3 November 2015
Resigned on
19 August 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode TN12 7LD £521,000

FMP HR AND PAYROLL SOFTWARE LIMITED

Correspondence address
3 Chapel Row Maidstone Road, Matfield, Tonbridge, United Kingdom, TN12 7LD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
6 October 2015
Resigned on
19 August 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode TN12 7LD £521,000

EUROWAGE LIMITED

Correspondence address
Courtlands Parklands Avenue, Goring By Sea, Worthing, West Sussex, England, BN12 4NQ
Role RESIGNED
director
Date of birth
December 1961
Appointed on
1 May 2014
Resigned on
19 August 2016
Nationality
British
Occupation
Finance Director

MATRIX ICT SERVICES LIMITED

Correspondence address
Courtlands Parklands Avenue, Goring-By-Sea, Worthing, West Sussex, United Kingdom, BN12 4NG
Role RESIGNED
director
Date of birth
December 1961
Appointed on
19 October 2011
Resigned on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BN12 4NG £728,000

BOND INTERNATIONAL SOFTWARE (HR) LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role
director
Date of birth
December 1961
Appointed on
8 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7LD £521,000

STRICTLY EDUCATION LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
14 February 2007
Resigned on
29 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7LD £521,000

ABACUS SOFTWARE LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
24 January 2007
Resigned on
8 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7LD £521,000

RUTHERFORD WEBB LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role
director
Date of birth
December 1961
Appointed on
24 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7LD £521,000

BOND INTERNATIONAL SOFTWARE (UK) LIMITED

Correspondence address
3 Chapel Row, Maidstone Road, Matfield, Kent, TN12 7LD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
10 July 2003
Resigned on
4 November 2016
Nationality
British
Occupation
Financial Director

Average house price in the postcode TN12 7LD £521,000

THE WEMBLEY CHARITABLE FOUNDATION

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
2 October 1995
Resigned on
14 September 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode TN12 7LD £521,000

WORLD TICKETING SYSTEMS LIMITED

Correspondence address
3 Chapel Row, Maidstone Road Matfield, Tonbridge, Kent, TN12 7LD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
3 April 1992
Resigned on
18 December 1998
Nationality
British
Occupation
Director & Chartered Accountan

Average house price in the postcode TN12 7LD £521,000