Gavin MORGAN
Total number of appointments 14, 13 active appointments
CLOUD2020 LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 30 June 2025
CHARLTON NETWORKS LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 31 January 2024
IBIT SOLUTIONS LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 11 October 2023
PHONETA COMMUNICATIONS LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 1 February 2023
TECHSOL 2020 LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 10 October 2016
APPLIED BUSINESS SOLUTIONS UK LTD
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 21 March 2016
- Resigned on
- 1 July 2025
MICROSS LOGIC LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 14 June 2012
THE GROWTH FACTORY LIMITED
- Correspondence address
- 16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 29 February 2012
Average house price in the postcode NP25 5SD £337,000
TECHSOL GROUP LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 24 June 2010
MICROSS CREATIVE LIMITED
- Correspondence address
- 16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 31 March 2009
Average house price in the postcode NP25 5SD £337,000
MICROSS FUTURES LIMITED
- Correspondence address
- 16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 30 November 2007
Average house price in the postcode NP25 5SD £337,000
AMITECH IT LIMITED
- Correspondence address
- 16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 6 September 2006
Average house price in the postcode NP25 5SD £337,000
BIT SYSTEMS LIMITED
- Correspondence address
- 16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 26 April 2005
Average house price in the postcode NP25 5SD £337,000
THE GROWTH FACTORY LIMITED
- Correspondence address
- 16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 3 October 2002
- Resigned on
- 28 February 2010
Average house price in the postcode NP25 5SD £337,000