Christopher John MORRIS

Total number of appointments 18, 3 active appointments

FLAG COMMUNICATION LIMITED

Correspondence address
31-35 Kirby Street, London, United Kingdom, EC1N 8TE
Role ACTIVE
director
Date of birth
October 1947
Appointed on
2 July 2012
Resigned on
14 January 2022
Nationality
Australian
Occupation
Director Of Companies

Average house price in the postcode EC1N 8TE £922,000

2CR LIMITED

Correspondence address
SALISBURY HOUSE STATION ROAD, CAMBRIDGE, UNITED KINGDOM, CB1 2LA
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
20 March 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

COLONIAL LEISURE LIMITED

Correspondence address
PENNSYLVANIA CASTLE PENNSYLVANIA ROAD, PORTLAND, DORSET, DT5 1HZ
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
26 November 2010
Nationality
AUSTRALIAN
Occupation
DIRECTOR

COMPUTERSHARE INVESTMENTS (UK) (NO 7) LIMITED

Correspondence address
FLAT 608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, UNITED KINGDOM, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
20 October 2009
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
NONE

Average house price in the postcode SE1 2YL £1,682,000

COMPUTERSHARE VOUCHER SERVICES LIMITED

Correspondence address
608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 September 2008
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
C E O

Average house price in the postcode SE1 2YL £1,682,000

COMPUTERSHARE TRUSTEES LIMITED

Correspondence address
608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
9 May 2006
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SE1 2YL £1,682,000

COMPUTERSHARE SERVICES NOMINEES LIMITED

Correspondence address
UNIT 10 123 BEACONSFIELD PARADE, ALBERT PARK, AUSTRALIA, 3206
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 February 2006
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

COMPUTERSHARE REGIONAL SERVICES LIMITED

Correspondence address
608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 January 2006
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SE1 2YL £1,682,000

COMPUTERSHARE PEP NOMINEES LIMITED

Correspondence address
UNIT 10 123 BEACONS FIELD PARADE, ALBERT PARK, AUSTRALIA, 3206
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 January 2006
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED

Correspondence address
UNIT 10 123 BEACONSFIELD PARADE, UNIT 10 123 BEACONSFIELD PARADE, ALBERT PARK, AUSTRALIA, 3206
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 January 2006
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

COMPUTERSHARE INVESTMENTS (UK) LIMITED

Correspondence address
608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 January 2006
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SE1 2YL £1,682,000

COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED

Correspondence address
608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 January 2006
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SE1 2YL £1,682,000

COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED

Correspondence address
608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 January 2006
Resigned on
27 August 2008
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SE1 2YL £1,682,000

LUMI AGM UK LIMITED

Correspondence address
608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
4 January 2006
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CEO

Average house price in the postcode SE1 2YL £1,682,000

COMPUTERSHARE COMPANY NOMINEES LIMITED

Correspondence address
UNIT 10 123 BEACONSFIELD PARADE, ALBERT PARK, AUSTRALIA, 3206
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 November 2005
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

COMPUTERSHARE LIMITED

Correspondence address
608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 November 2005
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SE1 2YL £1,682,000

COMPUTERSHARE INVESTOR SERVICES PLC

Correspondence address
608 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
4 November 2005
Resigned on
5 November 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SE1 2YL £1,682,000

COMPUTERSHARE LIMITED

Correspondence address
1 OSBORNE COURT HAWTHORN, VICTORIA 3122, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
30 January 1995
Resigned on
27 July 2001
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR