Daniel MORETTI
Total number of appointments 38, 38 active appointments
CHECKAFACE LIMITED
- Correspondence address
- Mulberry House 22 High Street, Halstead, England, CO9 2AP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 April 2025
- Resigned on
- 14 June 2025
Average house price in the postcode CO9 2AP £558,000
WOOLF CONSTRUCTION LTD
- Correspondence address
- 22 High Street, Halstead, Essex, United Kingdom, CO9 2AP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 April 2025
Average house price in the postcode CO9 2AP £558,000
RESPECTS BEREAVEMENT SERVICES LIMITED
- Correspondence address
- 4385 10523557 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 15 October 2023
GREAT HALLINGBURY CEMETERY LIMITED
- Correspondence address
- 58 Mill Street, St. Osyth, Clacton-On-Sea, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 9 October 2023
Average house price in the postcode CO16 8EN £255,000
CEMINVEST 2 LIMITED
- Correspondence address
- Lake House 58,Mill Street, St. Osyth, Clacton-On-Sea, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 6 October 2023
Average house price in the postcode CO16 8EN £255,000
TEMPEST CAPITAL INVESTMENTS LIMITED
- Correspondence address
- Lake House 58,Mill Street, St. Osyth, Clacton-On-Sea, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 25 September 2023
Average house price in the postcode CO16 8EN £255,000
ESSINGTON CEMETERY LIMITED
- Correspondence address
- C/O Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 4 May 2023
Average house price in the postcode WC2N 6JU £3,749,000
MDL GATESHEAD LTD
- Correspondence address
- Aston House Cornwall Avenue, London, England, N3 1LF
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 7 March 2023
- Resigned on
- 23 May 2023
4 SPHERES LIMITED
- Correspondence address
- 4385 14667549 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 16 February 2023
ELYSIUM GARDENS (BRADFORD) LTD
- Correspondence address
- Lake House 58 Mill Street Mill Street, St. Osyth, Clacton-On-Sea, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 15 February 2023
Average house price in the postcode CO16 8EN £255,000
MELLIOR SOUTH EAST LTD
- Correspondence address
- 209 -211 Queens Dock Business Centre, Liverpool, United Kingdom, L1 0BG
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 January 2023
MDL SALFORD LIMITED
- Correspondence address
- 9 Portland Street, Manchester, England, M1 3BE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 August 2022
- Resigned on
- 15 May 2023
Average house price in the postcode M1 3BE £9,069,000
MDL FABRIC LTD
- Correspondence address
- 209-211 Queens Dock Commercial Centre, Liverpool, United Kingdom, L1 0BG
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 August 2022
- Resigned on
- 12 May 2023
MELLIOR GROUP HOLDINGS LTD
- Correspondence address
- 209 -211 Queens Dock Commercial Centre, Liverpool, United Kingdom, L1 0BG
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 August 2022
- Resigned on
- 22 May 2023
MELLIOR CONSTRUCTION LTD
- Correspondence address
- 209-211 Queens Dock Commercial Centre, Liverpool, United Kingdom, L1 0BG
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 August 2022
- Resigned on
- 22 May 2023
MELLIOR NORTH WEST LTD
- Correspondence address
- 209 -211 209 - 211, Queens Dock Commercial Centre, Liverpool, United Kingdom, L1 0BG
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 August 2022
- Resigned on
- 22 May 2023
DIGITECH INVESTMENTS LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 5 August 2022
D&J CAR COLLECTION LTD
- Correspondence address
- Lake House 58 Mill Street, St. Osyth, Clacton-On-Sea, Essex, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 9 June 2022
Average house price in the postcode CO16 8EN £255,000
UK CEMETERY INVESTMENTS PLC
- Correspondence address
- Lake House 58 Mill Street Mill Street, St. Osyth, Clacton-On-Sea, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 5 November 2021
Average house price in the postcode CO16 8EN £255,000
THEFUTUREPLAN LTD
- Correspondence address
- 4385 13647210 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2021
EREDITA LIFE LTD
- Correspondence address
- 4385 13636088 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 22 September 2021
UK CEMETERY HOLDINGS 1 LIMITED
- Correspondence address
- Lake House 58 Mill Street, St. Osyth, Clacton-On-Sea, Essex, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 August 2021
Average house price in the postcode CO16 8EN £255,000
ELYSIUM CEMETERY HOLDINGS LIMITED
- Correspondence address
- 4385 13575374 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 19 August 2021
COLLERINO DEVELOPMENTS (BOURNEMOUTH) LIMITED
- Correspondence address
- Lake House 58 Mill Street, St. Osyth,, Clacton-On-Sea, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 8 July 2021
- Resigned on
- 18 March 2022
Average house price in the postcode CO16 8EN £255,000
THE GREAT GEORGE STREET PROJECT LIMITED
- Correspondence address
- Lake House Mill Street, St. Osyth, Clacton-On-Sea, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 July 2021
- Resigned on
- 28 January 2023
Average house price in the postcode CO16 8EN £255,000
THE RUBBISH COMPANY LTD
- Correspondence address
- 4385 13396991 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 14 May 2021
INTEGRATED RESPONSE LIMITED
- Correspondence address
- 8 Fairway Close, Harpenden, England, AL5 2NN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 16 April 2021
Average house price in the postcode AL5 2NN £2,239,000
GJ DEVELOPMENTS (MIDLANDS) LIMITED
- Correspondence address
- Lake House Mill Street, St Osyth, Essex, United Kingdom, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 27 March 2021
- Resigned on
- 2 January 2024
Average house price in the postcode CO16 8EN £255,000
GREAT GEORGE STREET DEVELOPMENTS LTD
- Correspondence address
- Lake House Mill Street, St. Osyth, Clacton-On-Sea, England, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 26 March 2021
- Resigned on
- 28 January 2023
Average house price in the postcode CO16 8EN £255,000
DBG SUSTAINABILITY LTD
- Correspondence address
- The Chase Magdalen Laver, Ongar, Essex, England, CM5 0EP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 14 September 2020
- Resigned on
- 29 February 2024
Average house price in the postcode CM5 0EP £1,022,000
TEDSWAY LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 July 2020
CRITERION INVESTMENTS LTD
- Correspondence address
- 4385 10432344 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 31 March 2019
CEMINVEST LIMITED
- Correspondence address
- 8 Fairway Close, Harpenden, Hertfordshire, United Kingdom, AL5 2NN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 14 March 2019
Average house price in the postcode AL5 2NN £2,239,000
GLOEBAL LTD
- Correspondence address
- 4385 11593583 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 September 2018
ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED
- Correspondence address
- Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England, DE6 3FA
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 January 2018
MEMORIAL GARDENS LIMITED
- Correspondence address
- Lake House Mill Street, St. Osyth, Essex, United Kingdom, CO16 8EN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 January 2018
Average house price in the postcode CO16 8EN £255,000
ELYSIUM GARDENS (RAINHAM) LIMITED
- Correspondence address
- Brailsford Hall Hall Lane, Brailsford, Derby, Derbyshire, United Kingdom, DE6 3BU
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 15 December 2017
Average house price in the postcode DE6 3BU £548,000
R.E.D. LANDSCAPES LTD
- Correspondence address
- 4385 11025437 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 23 October 2017