JAMIE PAUL MORRISON
Total number of appointments 50, 32 active appointments
VALU INVESTMENTS PLC
- Correspondence address
- 65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 11 June 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
OISIN TRADING LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 17 May 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
BFS CORPORATE SERVICES LIMITED
- Correspondence address
- 1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 12 October 2020
Average house price in the postcode EC1A 9DD £22,430,000
SELWOOD BUSINESS LIMITED
- Correspondence address
- 1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 7 October 2020
Average house price in the postcode EC1A 9DD £22,430,000
PORTLAND EUROPE LIMITED
- Correspondence address
- 1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 7 October 2020
Average house price in the postcode EC1A 9DD £22,430,000
LANDY BUSINESS SOLUTIONS LLP
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- LLPDMEM
- Date of birth
- March 1981
- Appointed on
- 1 October 2020
- Nationality
- BRITISH
Average house price in the postcode EC1V 0BN £1,582,000
KAPPELIN MARITIME LIMITED
- Correspondence address
- 1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 30 September 2020
Average house price in the postcode EC1A 9DD £22,430,000
CROFTEX LTD
- Correspondence address
- 1 Giltspur Street, Farringdon, London, England, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 23 September 2020
Average house price in the postcode EC1A 9DD £22,430,000
INVESTWOOD LTD
- Correspondence address
- 65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 23 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
HADSEN TRADING LIMITED
- Correspondence address
- 65 Compton Street, Clerkenwell, London, United Kingdom, EC1V 0BN
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 23 September 2020
- Resigned on
- 15 November 2024
Average house price in the postcode EC1V 0BN £1,582,000
SOLEXA LTD
- Correspondence address
- 1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 23 September 2020
Average house price in the postcode EC1A 9DD £22,430,000
CITY PACIFIC INVESTMENTS LIMITED
- Correspondence address
- 1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 21 September 2020
Average house price in the postcode EC1A 9DD £22,430,000
GROSVENOR SERVICES LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 21 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
AUSTIN BUSINESS LIMITED
- Correspondence address
- 1 Giltspur Street, Farringdon, London, England, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 21 September 2020
Average house price in the postcode EC1A 9DD £22,430,000
DEUXROIS CONSULTING LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 21 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
EASTMARK FINANCE LTD
- Correspondence address
- 1 Giltspur Street, Farringdon, London, England, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 14 September 2020
Average house price in the postcode EC1A 9DD £22,430,000
MAIDA BUSINESS LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 9 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
ROADMAX EUROPE LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 9 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
CROMPTON SOLUTIONS LIMITED
- Correspondence address
- 1 Giltspur Street, Farringdon, London, England, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 9 September 2020
Average house price in the postcode EC1A 9DD £22,430,000
CUMULOSTRATUS DEVELOPMENTS LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 9 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
CUMULONIMBUS BUSINESS MANAGEMENT LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 9 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
COSMOPOLITAN LANGUAGES LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 23 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
HYBRIDGE ALLIANCE LIMITED
- Correspondence address
- 1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 12 February 2019
Average house price in the postcode EC1A 9DD £22,430,000
GEN. INV. LTD
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 15 September 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
C SHOPPING LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 10 March 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FORTBEAU VENTURES LIMITED
- Correspondence address
- 60B CRAVEN PARK, HARLESDEN, ENGLAND, UNITED KINGDOM, NW10 8QL
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 3 March 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW10 8QL £627,000
GK GATES LTD
- Correspondence address
- 1 Giltspur Street, Farringdon, London, England, EC1A 9DD
- Role ACTIVE
- director
- Date of birth
- March 1981
- Appointed on
- 3 December 2014
Average house price in the postcode EC1A 9DD £22,430,000
HOUSEWARES TRADE LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 7 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
LUCKY SEVEN ELEVEN LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 7 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
INGMOSE MANAGEMENT LTD
- Correspondence address
- 65 COMPTON STREET, LONDON, ENGLAND, EC1V 0BN
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 7 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
FORDICO LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 21 July 2014
- Nationality
- ENGLISH
- Occupation
- NONE
FIBSTONE (UK) LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role ACTIVE
- Director
- Date of birth
- March 1981
- Appointed on
- 21 July 2014
- Nationality
- ENGLISH
- Occupation
- NONE
BROMLEY BUSINESS LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 9 September 2020
- Resigned on
- 14 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
FQN PROPERTIES LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 9 September 2020
- Resigned on
- 14 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
SENTINEL SPORTS MANAGEMENT LIMITED
- Correspondence address
- 65 COMPTON STREET, LONDON, UNITED KINGDOM, EC1V 0BN
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 9 September 2020
- Resigned on
- 14 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1V 0BN £1,582,000
PRICE CRUNCHERS LIMITED
- Correspondence address
- 27 EAST PARKSIDE, LONDON, ENGLAND, SE10 0PP
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 28 February 2017
- Resigned on
- 23 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE10 0PP £628,000
LUCKY SEVEN ELEVEN LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 7 November 2014
- Resigned on
- 7 November 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
LUCKY SEVEN ELEVEN LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 7 October 2014
- Resigned on
- 7 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PROFOOT INTERNATIONAL LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 21 July 2014
- Resigned on
- 21 July 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PROMTON SOLUTIONS LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 July 2014
- Resigned on
- 13 October 2014
- Nationality
- BRITISH
- Occupation
- NONE
NEWLYN CONSULTING LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 15 September 2014
- Nationality
- BRITISH
- Occupation
- NONE
FARWARD SOLUTIONS LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 7 October 2014
- Nationality
- BRITISH
- Occupation
- NONE
DAVENPORT SOLUTIONS LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 9 October 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
COWPER CONSULTING LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 16 September 2014
- Nationality
- BRITISH
- Occupation
- NONE
ALNWICK CONSULTING LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 9 October 2014
- Nationality
- BRITISH
- Occupation
- NONE
BELLEGROVE CONSULTING LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 15 September 2014
- Nationality
- BRITISH
- Occupation
- NONE
ARNOLD SOLUTIONS LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 29 September 2014
- Nationality
- BRITISH
- Occupation
- NONE
BAKERS SOLUTIONS LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 29 September 2014
- Nationality
- ENGLISH
- Occupation
- NONE
MONTON SOLUTIONS LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 7 October 2014
- Nationality
- BRITISH
- Occupation
- NONE
HAROLD SOLUTIONS LIMITED
- Correspondence address
- 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 1 May 2014
- Resigned on
- 7 October 2014
- Nationality
- BRITISH
- Occupation
- NONE