DAVID CHARLES MORRIS

Total number of appointments 15, 1 active appointments

SCOTTS' OF GREENOCK LIMITED

Correspondence address
SWIRE HOUSE 59 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6AJ
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
3 October 2018
Nationality
ENGLISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6AJ £1,776,000


SCOTTS' OF GREENOCK LIMITED

Correspondence address
SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
1 October 2015
Resigned on
23 August 2016
Nationality
ENGLISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6AJ £1,776,000

SHELDON EURO INVESTMENTS 2 LIMITED

Correspondence address
3 SHELDON SQUARE, PADDINGTON, LONDON, W2 6PX, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
27 February 2015
Resigned on
7 August 2015
Nationality
ENGLISH
Occupation
COMPANY SECRETARY

SHELDON EURO INVESTMENTS LIMITED

Correspondence address
3 SHELDON SQUARE, PADDINGTON, LONDON, W2 6PX, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
27 February 2015
Resigned on
7 August 2015
Nationality
ENGLISH
Occupation
COMPANY SECRETARY

CMW (UK) LIMITED

Correspondence address
3 SHELDON SQUARE, PADDINGTON, LONDON, W2 6PX, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
11 December 2014
Resigned on
30 April 2015
Nationality
ENGLISH
Occupation
COMPANY SECRETARY

SHELDON HOLDINGS LIMITED

Correspondence address
3 SHELDON SQUARE, PADDINGTON, LONDON, UNITED KINGDOM, W2 6PX
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
11 December 2014
Resigned on
7 August 2015
Nationality
ENGLISH
Occupation
COMPANY SECRETARY

SHELDON POLAND INVESTMENTS LIMITED

Correspondence address
3 SHELDON SQUARE, PADDINGTON, LONDON, UNITED KINGDOM, W2 6PX
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
19 September 2014
Resigned on
7 August 2015
Nationality
ENGLISH
Occupation
COMPANY SECRETARY

NEW ENGLAND PAINT COMPANY LIMITED

Correspondence address
3 SHELDON SQUARE, PADDINGTON, LONDON, W2 6PX, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
19 September 2014
Resigned on
7 August 2015
Nationality
ENGLISH
Occupation
COMPANY SECRETARY

TOOLFIRST LIMITED

Correspondence address
12 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3BA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
3 November 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU6 3BA £299,000

FIFE GROUP LIMITED

Correspondence address
12 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3BA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
3 November 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU6 3BA £299,000

LUMINAR (MAJESTIK 2) LIMITED

Correspondence address
12 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3BA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
3 November 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU6 3BA £299,000

JAMES HAMILTON & SONS (ENGINEERING) LIMITED

Correspondence address
12 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3BA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
3 November 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU6 3BA £299,000

LIFE LIMITED

Correspondence address
12 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3BA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
3 November 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU6 3BA £299,000

RED CARPET MOMENTS LIMITED

Correspondence address
12 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3BA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
3 November 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU6 3BA £299,000

W T SEYMOUR LIMITED

Correspondence address
12 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3BA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
3 November 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU6 3BA £299,000