Geoffrey Stanton MORROW

Total number of appointments 27, 20 active appointments

SEND ME BACK LTD

Correspondence address
49 Essex Road, London, England, E4 6DG
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 6DG £875,000

SD BLOCK PLC

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
May 1942
Appointed on
1 September 2020
Nationality
British
Occupation
Director

GV MEDIA PLC

Correspondence address
Monomark House 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
May 1942
Appointed on
1 June 2020
Resigned on
17 November 2022
Nationality
British
Occupation
Company Director

YJX GROUP PLC

Correspondence address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
30 August 2018
Nationality
British
Occupation
Company Director

BETEX RELOADED HOLDINGS PUBLIC LIMITED COMPANY

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
May 1942
Appointed on
13 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9BG £783,000

GINGER & MOSS LIMITED

Correspondence address
5th Floor 17 Old Park Lane, London, England, W1K 1QT
Role ACTIVE
director
Date of birth
May 1942
Appointed on
1 June 2018
Resigned on
22 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1QT £11,000

HON & CO BLOODSTOCK LIMITED

Correspondence address
Windover House St. Ann Street, Salisbury, England, SP1 2DR
Role ACTIVE
director
Date of birth
May 1942
Appointed on
9 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SP1 2DR £74,000

NAVIGATOR GAMING GROUP LIMITED

Correspondence address
5 Beaulieu House, 93 Holders Hill Road, London, United Kingdom, NW4 1JY
Role ACTIVE
director
Date of birth
May 1942
Appointed on
20 February 2018
Resigned on
23 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1JY £749,000

GATE REALITY LIMITED

Correspondence address
5th Floor 17 Old Park Lane, London, W1K 1QT
Role ACTIVE
director
Date of birth
May 1942
Appointed on
26 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1QT £11,000

STRUCTURED PRODUCTS SPV LTD

Correspondence address
BUCKINGHAM CORPORATE SERVICES 106 Mount Street, London, England, W1K 2TW
Role ACTIVE
director
Date of birth
May 1942
Appointed on
30 November 2015
Nationality
British
Occupation
Company Director

THE CHINA AND COMMONWEALTH OF NATIONS FOOD SAFETY ASSOCIATION

Correspondence address
5 Beaulieu House 93 Holders Hill Road, London, United Kingdom, NW4 1JY
Role ACTIVE
director
Date of birth
May 1942
Appointed on
30 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1JY £749,000

GATE VENTURES PLC

Correspondence address
5 Beaulieu House, 93 Holders Hill Road, London, England, NW4 1JY
Role ACTIVE
director
Date of birth
May 1942
Appointed on
6 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1JY £749,000

G ENTERTAINMENT LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
May 1942
Appointed on
12 August 2014
Resigned on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 0HR £147,006,000

DEAD FUNNY LIMITED

Correspondence address
49 Essex Road, Chingford, London, England, E4 6DG
Role ACTIVE
director
Date of birth
May 1942
Appointed on
26 March 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 6DG £875,000

GENERATION FILMS LIMITED

Correspondence address
5 Beaulieu House, 93 Holders Hill Road Hendon, London, United Kingdom, NW4 1JY
Role ACTIVE
director
Date of birth
May 1942
Appointed on
19 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1JY £749,000

WESTMINSTER CONCIERGE SERVICES LIMITED

Correspondence address
49 Essex Road, Chingford, London, England, E4 6DG
Role ACTIVE
director
Date of birth
May 1942
Appointed on
7 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 6DG £875,000

THEATRE EXPERIENCE LIMITED

Correspondence address
49 Essex Road, London, England, E4 6DG
Role ACTIVE
director
Date of birth
May 1942
Appointed on
6 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 6DG £875,000

THEATRE MUSEUM LIMITED

Correspondence address
5 Beaulieu House 93 Holders Hill Road, Hendon, London, NW4 1JY
Role ACTIVE
director
Date of birth
May 1942
Appointed on
12 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1JY £749,000

YELLOW RECORDS LIMITED

Correspondence address
5 Beaulieu House 93 Holders Hill Road, Hendon, London, NW4 1JY
Role ACTIVE
director
Date of birth
May 1942
Appointed on
10 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1JY £749,000

GEOFF MORROW LIMITED

Correspondence address
5 Beaulieu House 93 Holders Hill Road, Hendon, London, NW4 1JY
Role ACTIVE
director
Date of birth
May 1942
Appointed on
12 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1JY £749,000


GV MEDIA PLC

Correspondence address
Monomark House 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role RESIGNED
director
Date of birth
May 1942
Appointed on
4 October 2018
Resigned on
31 July 2019
Nationality
British
Occupation
Company Director

ECB MANAGEMENT SOLUTIONS LIMITED

Correspondence address
5 Beaulieu House, 93 Holders Hill Road, London, United Kingdom, NW4 1JU
Role
director
Date of birth
May 1942
Appointed on
4 December 2015
Nationality
British
Occupation
Company Director

IN2AMBITION LIMITED

Correspondence address
5 Beaulieu House Holders Hill Road, London, United Kingdom, NW4 1JY
Role RESIGNED
director
Date of birth
May 1942
Appointed on
9 June 2014
Resigned on
31 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1JY £749,000

SELECTIVE INVESTMENT PARTNERSHIP LIMITED

Correspondence address
5 Beaulieu House, 93 Holders Hill Road, London, England, NW4 1JY
Role RESIGNED
director
Date of birth
May 1942
Appointed on
12 February 2014
Resigned on
23 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1JY £749,000

IN2AMBITION LIMITED

Correspondence address
5 Beaulieu House, Holders Hill Road, London, United Kingdom, NW4 1JY
Role RESIGNED
director
Date of birth
May 1942
Appointed on
13 December 2013
Resigned on
15 April 2014
Nationality
British
Occupation
Non Executive Chairman

Average house price in the postcode NW4 1JY £749,000

REA GLOBAL MANAGEMENT PLC

Correspondence address
Gordon House 1-6 Station Road, Mill Hill, London, NW7 2JU
Role RESIGNED
director
Date of birth
May 1942
Appointed on
30 September 2013
Resigned on
5 November 2013
Nationality
British
Occupation
None

Average house price in the postcode NW7 2JU £376,000

1326 LIMITED

Correspondence address
49 Essex Road, Chingford, London, England, E4 6DG
Role RESIGNED
director
Date of birth
May 1942
Appointed on
7 April 2010
Resigned on
26 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 6DG £875,000