David Morris SHARROCK

Total number of appointments 19, 10 active appointments

LOGICEARTH LEARNING SERVICES LTD

Correspondence address
3-8th Floor Holburn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
8 April 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD

Correspondence address
8th Floor Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
21 June 2017
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

THE MOMENT CONTENT GROUP LIMITED

Correspondence address
8th Floor, Holborn Gate 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
13 February 2017
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

THE ROCKET SCIENCE GROUP HOLDINGS LIMITED

Correspondence address
8TH FLOOR HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
3 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE MOMENT CONTENT COMPANY LIMITED

Correspondence address
8th Floor, Holborn Gate 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
3 August 2016
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

JUST COMMUNICATE LIMITED

Correspondence address
Level 4 Merchants Warehouse 21 Castle Street, Manchester, United Kingdom, M3 4LZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 March 2016
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 4LZ £5,470,000

WRG GROUP LIMITED

Correspondence address
8th Floor, Holborn Gate 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 July 2013
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

WRG WORLDWIDE LIMITED

Correspondence address
8th Floor, Holborn Gate 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 July 2013
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

THE CREATIVE ENGAGEMENT GROUP LTD

Correspondence address
8th Floor, Holborn Gate 26 Southampton Buildings, London, England, WC2A 1AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 September 2012
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

BORRANS PARK HOUSE MANAGEMENT LIMITED

Correspondence address
5 HERITAGE GARDENS, MANCHESTER, UNITED KINGDOM, M20 5HJ
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
18 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M20 5HJ £1,085,000


THE MOMENT PRODUCTIONS LIMITED

Correspondence address
3 BUSH PARK, ESTOVER, PLYMOUTH, PL6 7RG
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 August 2016
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL6 7RG £1,284,000

WRG PUBLIC EVENTS LIMITED

Correspondence address
LEVEL 4 MERCHANTS WAREHOUSE, 21 CASTLE STREET, MANCHESTER, M3 4LZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 July 2013
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 4LZ £5,470,000

MAINSTREAM PRESENTATIONS LIMITED

Correspondence address
LEVEL 4 MERCHANTS WAREHOUSE, 21 CASTLE STREET, MANCHESTER, M3 4LZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 July 2013
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 4LZ £5,470,000

MAINSTREAM LIMITED

Correspondence address
LEVEL 4 MERCHANTS WAREHOUSE, 21 CASTLE STREET, MANCHESTER, UNITED KINGDOM, M3 4LZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 July 2013
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 4LZ £5,470,000

CANYON ASSOCIATES LIMITED

Correspondence address
LEVEL 4 MERCHANTS WAREHOUSE, 21 CASTLE STREET, MANCHESTER, M3 4LZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 July 2013
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 4LZ £5,470,000

SHARPFUTURES MANCHESTER C.I.C.

Correspondence address
20 HERITAGE GARDENS, MANCHESTER, UNITED KINGDOM, M20 5HJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
1 October 2012
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M20 5HJ £1,085,000

BARRELFIELD PROPERTY PUBLISHING (LONDON) LIMITED

Correspondence address
5 HERITAGE GARDENS, MANCHESTER, UNITED KINGDOM, M20 5HJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
21 June 2007
Resigned on
28 March 2010
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode M20 5HJ £1,085,000

GMGRM NORTH LIMITED

Correspondence address
5 HERITAGE GARDENS, MANCHESTER, UNITED KINGDOM, M20 5HJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
3 October 2005
Resigned on
28 March 2010
Nationality
BRITISH
Occupation
NEWSPAPER EXECUTIVE

Average house price in the postcode M20 5HJ £1,085,000

CHANNEL M TELEVISION LIMITED

Correspondence address
1 SCOTT PLACE, MANCHESTER, UNITED KINGDOM, M3 3GG
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
26 September 2002
Resigned on
28 March 2010
Nationality
BRITISH
Occupation
NEWSPAPER EXECUTIVE