GARETH DAVID MORRIS

Total number of appointments 12, 2 active appointments

AULNAGE LIMITED

Correspondence address
5, PALMERSTON HOUSE 66A ST. PAUL STREET, LONDON, UNITED KINGDOM, N1 7EE
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
20 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7EE £1,225,000

GARETH MORRIS LIMITED

Correspondence address
5 PALMERSTON HOUSE, 66A ST. PAUL STREET, LONDON, UNITED KINGDOM, N1 7EE
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
12 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7EE £1,225,000


BREMONT WATCH COMPANY LIMITED

Correspondence address
THE SAWMILL MARLOW ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 3AQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 January 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3AQ £747,000

WILD NUTRITION LTD

Correspondence address
5 PALMERSTON HOUSE, 66A ST. PAUL STREET, LONDON, ENGLAND, N1 7EE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
31 March 2015
Resigned on
4 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 7EE £1,225,000

ROHAN DESIGNS LIMITED

Correspondence address
BUCKINGHAM HOUSE WEST STREET, NEWBURY, BERKSHIRE, ENGLAND, RG14 1BD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 March 2015
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode RG14 1BD £422,000

ROHAN GROUP LIMITED

Correspondence address
30 MARYLAND ROAD, TONGWELL, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 8HN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 March 2015
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

MONICA VINADER LIMITED

Correspondence address
1-8 HOLKHAM STUDIOS LONGLANDS, HOLKHAM PARK, WELLS-NEXT-THE-SEA, NORFOLK, UNITED KINGDOM, NR23 1SH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
20 January 2012
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

UTILITY EXCHANGE ONLINE LIMITED

Correspondence address
CHANCERY PLACE 5TH FLOOR, 50 BROWN STREET, MANCHESTER, LANCASHIRE, ENGLAND, M2 2JG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 November 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CONSULTANT

LINKS (LONDON) LIMITED

Correspondence address
5 PALMERSTON HOUSE, 66A ST PAUL STREET, ISLINGTON LONDON, N1 7EE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 August 2000
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 7EE £1,225,000

LINKSOFLONDON.COM LIMITED

Correspondence address
5 PALMERSTON HOUSE, 66A ST PAUL STREET, ISLINGTON LONDON, N1 7EE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 August 2000
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 7EE £1,225,000

66A RESIDENTS LIMITED

Correspondence address
5 PALMERSTON HOUSE, 66A ST PAUL STREET, ISLINGTON LONDON, N1 7EE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
19 February 1997
Resigned on
17 November 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 7EE £1,225,000

HACKETT LIMITED

Correspondence address
22 WATERLOO MANSIONS, 55 WEBBER ST, LONDON, SE1 0RD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
9 November 1992
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 0RD £569,000