Gavin Peter MORRIS

Total number of appointments 38, 19 active appointments

DF CAPITAL RETAIL FINANCE LIMITED

Correspondence address
St James' Building 61-95 Oxford Street, Manchester, United Kingdom, M1 6EJ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
19 June 2024
Resigned on
31 July 2025
Nationality
British
Occupation
Director

DF CAPITAL FINANCIAL SOLUTIONS LIMITED

Correspondence address
St James' Building 61-95 Oxford Street, Manchester, United Kingdom, M1 6EJ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
24 May 2023
Resigned on
31 July 2025
Nationality
British
Occupation
Director

DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC

Correspondence address
St James' Building 61-95 Oxford Street, Manchester, England, M1 6EJ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
28 March 2019
Resigned on
31 July 2025
Nationality
British
Occupation
Director

DF CAPITAL BANK LIMITED

Correspondence address
St James' Building 61-95 Oxford Street, Manchester, England, M1 6EJ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
29 May 2018
Resigned on
31 July 2025
Nationality
British
Occupation
Chief Financial Officer

BURNHILL EQUIPMENT FINANCE LIMITED

Correspondence address
The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
4 July 2016
Resigned on
28 April 2017
Nationality
British
Occupation
Chartered Accountant

HELLER CAPITAL UK LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
March 1969
Appointed on
4 July 2016
Resigned on
28 April 2017
Nationality
British
Occupation
Chartered Accountant

ANGLO PROFESSIONS FINANCE LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

TCR (NUMBER 1) LTD.

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ANGLO COLLECTIONS NO.2 LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ANGLO FINANCE NO. 1 LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

WOODCHESTER FINANCIAL SERVICES LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ANGLO FINANCIAL GROUP LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ANGLO FINANCE NO.2 LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

WH 123 LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ANGLO CAPITAL EQUIPMENT LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ANGLO COLLECTIONS LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

GE CAPITAL USD FUNDING LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

WOODCHESTER (CL) EQUIPMENT FINANCE LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ANGLO CAPITAL EQUIPMENT NO.2 LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000


GE HEALTHCARE FINANCIAL SERVICES LTD

Correspondence address
The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
4 July 2016
Resigned on
28 April 2017
Nationality
British
Occupation
Chartered Accountant

KENCO RENTALS LTD

Correspondence address
The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
4 July 2016
Resigned on
28 April 2017
Nationality
British
Occupation
Chartered Accountant

GE CAPITAL EQUIPMENT FINANCE HOLDINGS

Correspondence address
The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
4 July 2016
Resigned on
28 April 2017
Nationality
British
Occupation
Chartered Accountant

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED

Correspondence address
The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
4 July 2016
Resigned on
28 April 2017
Nationality
British
Occupation
Chartered Accountant

GE CAPITAL CORPORATION (LEASING) LIMITED

Correspondence address
The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
4 July 2016
Resigned on
28 April 2017
Nationality
British
Occupation
Chartered Accountant

GE EUROPEAN EQUIPMENT FINANCE (RECEIVABLES) LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
29 April 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ANGLO GROUP LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

SHARP RENTALS LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

EUROCOPY RENTALS LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

GE HEALTHCARE FINANCIAL SERVICES LTD

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

GE (SIGMA) HOLDING LTD

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

GE CAPITAL ENERGY FUNDING LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

GE CAPITAL EQUIPMENT FINANCE HOLDINGS

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ANGLO LEASING LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

ATHENA LEASING (CONTRACTS) LTD.

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

WOODCHESTER LEASE MANAGEMENT SERVICES LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

RENTAL MANAGEMENT LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

CLEVERMINT LIMITED

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000