JOHN DAVID MORROW

Total number of appointments 17, 1 active appointments

OXFORDSHIRE SOUTH & VALE CITIZENS ADVICE BUREAU

Correspondence address
281 GREYS ROAD, HENLEY-ON-THAMES, READING, OXFORDSHIRE, UNITED KINGDOM, RG9 1QT
Role ACTIVE
Director
Date of birth
November 1946
Appointed on
7 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1QT £1,488,000


HENLEY AND DISTRICT CITIZENS ADVICE BUREAU

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role
Director
Date of birth
November 1946
Appointed on
2 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1QT £1,488,000

VELO LEASING LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
29 September 2003
Resigned on
13 February 2007
Nationality
BRITISH

Average house price in the postcode RG9 1QT £1,488,000

LONDON MOTORENTALS LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
29 September 2003
Resigned on
13 February 2007
Nationality
BRITISH

Average house price in the postcode RG9 1QT £1,488,000

COUNTRYWIDE VEHICLE MANAGEMENT LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
29 September 2003
Resigned on
13 February 2007
Nationality
BRITISH

Average house price in the postcode RG9 1QT £1,488,000

CROWTHORNE 2011 LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
29 September 2003
Resigned on
13 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1QT £1,488,000

CROWTHORNE 2012 LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
29 September 2003
Resigned on
13 February 2007
Nationality
BRITISH

Average house price in the postcode RG9 1QT £1,488,000

VELO LEASING LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
27 June 2000
Resigned on
20 May 2003
Nationality
BRITISH

Average house price in the postcode RG9 1QT £1,488,000

LONDON MOTORENTALS LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
27 June 2000
Resigned on
20 May 2003
Nationality
BRITISH

Average house price in the postcode RG9 1QT £1,488,000

CROWTHORNE 2011 LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
27 June 2000
Resigned on
20 May 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1QT £1,488,000

CROWTHORNE 2012 LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
27 June 2000
Resigned on
20 May 2003
Nationality
BRITISH

Average house price in the postcode RG9 1QT £1,488,000

COUNTRYWIDE VEHICLE MANAGEMENT LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
8 December 1999
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1QT £1,488,000

VELO LEASING LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
8 December 1999
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1QT £1,488,000

COUNTRYWIDE VEHICLE MANAGEMENT LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
23 November 1999
Resigned on
20 May 2003
Nationality
BRITISH

Average house price in the postcode RG9 1QT £1,488,000

CROWTHORNE 2012 LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
11 June 1998
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1QT £1,488,000

VELO LEASING LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
11 October 1995
Resigned on
22 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1QT £1,488,000

LONDON MOTORENTALS LIMITED

Correspondence address
281 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1QT
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
31 December 1992
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1QT £1,488,000