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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Advisor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Advisor

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
Nationality
British
Occupation
Investment Advisor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Advisor