DONALD WILLIAM MORRIS

Total number of appointments 12, 6 active appointments

INTERSTOCK-ONE LIMITED

Correspondence address
OFFICE 4 219 KENSINGTON HIGH STREET, KENSINGTON, LONDON, ENGLAND, W8 6BD
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
26 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6BD £4,754,000

SHRADON HOLDINGS LIMITED

Correspondence address
52 NORBURY COURT ROAD, LONDON, ENGLAND, SW16 4HT
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW16 4HT £511,000

WALTON FUNDS ADVISORS LLP

Correspondence address
74 THE BAYNARDS 1 CHEPSTOW PLACE, LONDON, W2 4TE
Role ACTIVE
LLPDMEM
Date of birth
June 1956
Appointed on
3 October 2017
Nationality
BRITISH

Average house price in the postcode W2 4TE £1,178,000

MORRIS NOMINEES LIMITED

Correspondence address
16 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4DF
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
5 October 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DOMIRI LIMITED

Correspondence address
THE WHITE HOUSE BRIGEND, SYMINGTON, BIGGAR, SCOTLAND, ML12 6LG
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
25 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CONTEMPLATE LTD.

Correspondence address
APPLETON TOWER 11 CRICHTON STREET, EDINBURGH, SCOTLAND, EH8 9LE
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
16 February 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THOMPSON WRIGHT PARTNERS LTD

Correspondence address
75 THE BAYNARDS, 1 CHEPSTOW PLACE, LONDON, ENGLAND, W2 4TE
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 November 2017
Resigned on
11 March 2020
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode W2 4TE £1,178,000

ROBINHURST VENTURES UK LTD

Correspondence address
39 BARTHOLOMEW CLOSE, DUCKLINGTON, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX29 7UJ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
30 July 2014
Resigned on
18 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX29 7UJ £508,000

DOMIRI (CAPITAL ONE) LIMITED

Correspondence address
39 BARTHOLOMEW CLOSE, DUCKLINGTON, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX29 7UJ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 February 2014
Resigned on
12 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX29 7UJ £508,000

BALLINTRAE TECHNOLOGY SERVICES LIMITED

Correspondence address
93 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 3ES
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
28 December 2009
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
NONE

BALLINTRAE INVESTMENTS LIMITED

Correspondence address
14 HENDERLAND ROAD, EDINBURGH, EH12 6BB
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
21 October 2008
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

INTELLIGENT OFFICE UK LIMITED

Correspondence address
14 HENERDLAND ROAD, EDINBURGH, EH12 6BB
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
13 August 2001
Resigned on
20 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT