Graham Joseph MORRELL
Total number of appointments 18, 15 active appointments
BUCKLEY INDUSTRIAL LIMITED
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 15 January 2021
THE VALVE AND ACTUATOR COMPANY LIMITED
- Correspondence address
- Unit 5 Nelson Industrial Park Herald Road, Hedge End, Southampton, England, SO30 2JH
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 1 December 2020
O.L. ENGINEERING LIMITED
- Correspondence address
- 2 CHAWLEY PARK, CUMNOR HILL, OXFORD, ENGLAND, OX2 9GG
- Role ACTIVE
- Director
- Date of birth
- December 1964
- Appointed on
- 25 November 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WHISPER PUMPS LIMITED
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 28 February 2019
NARROWTEX UK LTD
- Correspondence address
- C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB
- Role ACTIVE
- Director
- Date of birth
- December 1964
- Appointed on
- 1 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BB1 5QB £1,190,000
PUMPTRONICS EUROPE LIMITED
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 14 May 2018
BIOPHARMA DYNAMICS LTD
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 13 February 2017
CASTLE PUMPS LTD
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 23 July 2016
CENTRE TANK SERVICES LIMITED
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 23 July 2016
ACTION-SEALTITE LIMITED
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 22 July 2016
ALPECO LIMITED
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 22 July 2016
ANGLO-NORDIC BURNER PRODUCTS LIMITED
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 11 July 2016
HYTEK (GB) LIMITED
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 8 July 2016
INDUSTRIAL FLOW CONTROL LIMITED
- Correspondence address
- Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 23 June 2016
FLOWMAX LIMITED
- Correspondence address
- 2 Communications Road Greenham Business Park, Newbury, Berkshire, United Kingdom, RG19 6AB
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 1 June 2015
CORTEX DISPLAYS LTD
- Correspondence address
- 7/8 EGHAMS COURT BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5YS
- Role RESIGNED
- Director
- Date of birth
- December 1964
- Appointed on
- 13 July 2016
- Resigned on
- 30 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL8 5YS £1,342,000
BELL FLOW SYSTEMS LIMITED
- Correspondence address
- 7/8 EGHAMS COURT BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5YS
- Role RESIGNED
- Director
- Date of birth
- December 1964
- Appointed on
- 13 July 2016
- Resigned on
- 30 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL8 5YS £1,342,000
MECHTRONIC LIMITED
- Correspondence address
- 2 CHAWLEY PARK CUMNOR HILL, OXFORD, ENGLAND, OX2 9GG
- Role RESIGNED
- Director
- Date of birth
- December 1964
- Appointed on
- 3 February 2016
- Resigned on
- 10 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR