Hamish MORJARIA

Total number of appointments 28, 14 active appointments

SCENTINAL LTD

Correspondence address
New Carvel Building Warstock Road, Kings Heath, Birmingham, England, B14 4RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
16 October 2024
Nationality
British
Occupation
Director

DALIAN TALENT INTERNATIONAL LIMITED

Correspondence address
New Carvel Building Warstock Road, Kings Heath, Birmingham, England, B14 4RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
30 January 2024
Nationality
British
Occupation
Director

TRUE RELIGION LTD

Correspondence address
1st Floor Cloister House, Riverside, New Bailey St, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1972
Appointed on
21 October 2022
Nationality
British
Occupation
Company Director

FRAGRANCE DISCOUNT SHOP LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1972
Appointed on
20 October 2022
Nationality
British
Occupation
Company Director

WORLD BOXING LTD

Correspondence address
1st Floor Cloister House, Riverside, New Bailey St, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1972
Appointed on
18 October 2022
Nationality
British
Occupation
Company Director

BRANDSTV LIMITED

Correspondence address
Ideal Home House Newark Road, Peterborough,, Cambridgeshire, United Kingdom, PE1 5WG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 March 2022
Resigned on
15 October 2023
Nationality
British
Occupation
Managing Director

FAKE BAKE LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1972
Appointed on
20 February 2022
Nationality
British
Occupation
Company Director

HECHBONE LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1972
Appointed on
8 June 2021
Nationality
British
Occupation
Commercial Director

BRANDCHESTS INFLUENCER LTD

Correspondence address
1 Churchgates The Wilderness, Berkhamsted, England, HP4 2UB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
4 May 2021
Resigned on
13 February 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode HP4 2UB £1,230,000

JETHOUSE MANAGEMENT LTD

Correspondence address
1 The Churchgates, The Wilderness, Berkhamsted, Hertfordshire, England, HP4 2UB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
22 October 2020
Resigned on
22 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 2UB £1,230,000

WOKE WARDROBE LTD

Correspondence address
1 Churchgates The Wilderness, Berkhamsted, England, HP4 2UB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
13 June 2020
Resigned on
14 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 2UB £1,230,000

IWL REALISATIONS 2023 LTD

Correspondence address
C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 November 2019
Resigned on
1 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 1EW £24,460,000

5 POINTZ LIMITED

Correspondence address
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Role ACTIVE
director
Date of birth
April 1972
Appointed on
12 April 2017
Resigned on
20 November 2019
Nationality
British
Occupation
Company Director

CHESS VALLEY GROUP LTD

Correspondence address
6th Floor Cardinal House 20 St Mary's Parsonage, Manchester, Lancashire, United Kingdom, M3 2LG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
11 March 2016
Resigned on
6 June 2019
Nationality
British
Occupation
Director

CHESS VALLEY GROUP LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Role RESIGNED
director
Date of birth
April 1972
Appointed on
1 February 2022
Nationality
British
Occupation
Managing Director

THE BIG COLLECTIVE LTD

Correspondence address
1 Churchgates The Wilderness, Berkhamsted, England, HP4 2UB
Role RESIGNED
director
Date of birth
April 1972
Appointed on
19 October 2020
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2UB £1,230,000

WHAT DRINKS GROUP LTD

Correspondence address
1st Floor, Cloisters House Riverside, New Bailey Street, Manchester, Greater Manchester, England, M3 5FS
Role
director
Date of birth
April 1972
Appointed on
26 November 2019
Nationality
British
Occupation
Chief Executive Officer

WHAT DRINKS UK LTD.

Correspondence address
1st Floor Cloisters House, Riverside, New Bailey Street, Manchester, Greater Manchester, England, M3 5FS
Role
director
Date of birth
April 1972
Appointed on
19 November 2019
Nationality
British
Occupation
Chief Executive Offer

5 POINTZ LIMITED

Correspondence address
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Role RESIGNED
director
Date of birth
April 1972
Appointed on
1 May 2017
Resigned on
1 May 2017
Nationality
British
Occupation
Company Director

BSL INTERNATIONAL LIMITED

Correspondence address
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Role RESIGNED
director
Date of birth
April 1972
Appointed on
28 February 2017
Resigned on
12 June 2017
Nationality
British
Occupation
Company Director

WASJIG LIMITED

Correspondence address
6 Dallas Court, Salford, Lancashire, United Kingdom, M50 2GF
Role RESIGNED
director
Date of birth
April 1972
Appointed on
2 July 2015
Resigned on
30 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GF £1,882,000

JIGSAW INTERNATIONAL LIMITED

Correspondence address
6 Dallas Court, Salford, Manchester, M50 2GF
Role RESIGNED
director
Date of birth
April 1972
Appointed on
20 May 2015
Resigned on
22 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GF £1,882,000

JIGSAW INTERNATIONAL HOLDINGS LIMITED

Correspondence address
6 Dallas Court, Salford, Manchester, M50 2GF
Role RESIGNED
director
Date of birth
April 1972
Appointed on
20 May 2015
Resigned on
22 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GF £1,882,000

MARIMBA HOLDINGS LIMITED

Correspondence address
SHULMANS LLP 10 Wellington Place, Leeds, LS1 4AP
Role RESIGNED
director
Date of birth
April 1972
Appointed on
5 May 2015
Resigned on
22 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4AP £69,982,000

STAR GLOBAL TRADING LIMITED

Correspondence address
6 Dallas Court, Salford, Manchester, M50 2GF
Role RESIGNED
director
Date of birth
April 1972
Appointed on
5 May 2015
Resigned on
22 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GF £1,882,000

CHESS VALLEY LIMITED

Correspondence address
Westwick House 208 Lye Green Road, Chesham, Buckinghamshire, England, HP5 3NH
Role
director
Date of birth
April 1972
Appointed on
20 March 2012
Resigned on
1 February 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP5 3NH £1,285,000

SCENT GLOBAL LTD

Correspondence address
Westwick House 208 Lye Green Road, Chesham, Buckinghamshire, HP5 3NH
Role RESIGNED
director
Date of birth
April 1972
Appointed on
20 May 2009
Resigned on
18 January 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP5 3NH £1,285,000

INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED

Correspondence address
Westwick House 208 Lye Green Road, Chesham, Buckinghamshire, HP5 3NH
Role RESIGNED
director
Date of birth
April 1972
Appointed on
3 January 2006
Resigned on
10 March 2009
Nationality
British
Occupation
None

Average house price in the postcode HP5 3NH £1,285,000