DAVID MORELAND

Total number of appointments 10, 5 active appointments

TRAIN FOR BUSINESS LIMITED

Correspondence address
158 EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HB
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
24 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 2HB £12,351,000

NHTA LIMITED

Correspondence address
JAMES COTTAGE EAST WATERSIDE, UPTON UPON SEVERN, WORCESTERSHIRE, WR8 0PB
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
23 July 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode WR8 0PB £311,000

CCEM LIMITED

Correspondence address
JAMES COTTAGE EAST WATERSIDE, UPTON UPON SEVERN, WORCESTERSHIRE, WR8 0PB
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
16 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR8 0PB £311,000

JAMES HOLDINGS LIMITED

Correspondence address
JAMES COTTAGE EAST WATERSIDE, UPTON UPON SEVERN, WORCESTERSHIRE, WR8 0PB
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
30 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR8 0PB £311,000

PULSEPOWER PROCESS EQUIPMENT LIMITED

Correspondence address
JAMES COTTAGE EAST WATERSIDE, UPTON UPON SEVERN, WORCESTERSHIRE, WR8 0PB
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
19 April 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR8 0PB £311,000


NOTTINGHAMSHIRE TRAINING NETWORK LIMITED

Correspondence address
JAMES COTTAGE EAST WATERSIDE, UPTON UPON SEVERN, WORCESTERSHIRE, WR8 0PB
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 December 2007
Resigned on
20 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR8 0PB £311,000

THE ASSOCIATION OF COVENTRY & WARWICKSHIRE TRAINING PROVIDERS

Correspondence address
THE FORGE COTTAGE 43 BISHOPS WALK, FORTHAMPTON, GLOUCESTER, GL19 4QF
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
6 March 2006
Resigned on
10 August 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL19 4QF £534,000

GLOUCESTERSHIRE ENTERPRISE LIMITED

Correspondence address
THE FORGE COTTAGE 43 BISHOPS WALK, FORTHAMPTON, GLOUCESTER, GL19 4QF
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
21 May 2003
Resigned on
24 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL19 4QF £534,000

APM LEARNING AND EDUCATION ALLIANCE LIMITED

Correspondence address
THE FORGE COTTAGE 43 BISHOPS WALK, FORTHAMPTON, GLOUCESTER, GL19 4QF
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
22 May 2001
Resigned on
16 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL19 4QF £534,000

GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY

Correspondence address
LAUDERDALE HIGH STREET, TWYNING, TEWKESBURY, GLOUCESTERSHIRE, GL20 6DE
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
29 June 1994
Resigned on
6 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL20 6DE £699,000