Joanne Marie MORRISON
Total number of appointments 42, 40 active appointments
SEABRIDGE MANAGEMENT CO LTD
- Correspondence address
- Dunston Hall Dunston, Stafford, United Kingdom, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 7 June 2024
Average house price in the postcode ST18 9AB £602,000
HABBERLEY PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dunston Hall Dunston, Stafford, United Kingdom, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 13 November 2023
Average house price in the postcode ST18 9AB £602,000
BOLLIN GRANGE (MACCLESFIELD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dunston Hall Dunston, Staffordshire, England, England, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 26 May 2023
Average house price in the postcode ST18 9AB £602,000
RESIDENTS MANAGEMENT COMPANY (BEACONSIDE) LIMITED
- Correspondence address
- Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 22 December 2021
Average house price in the postcode CW6 9DL £283,000
THE QUARTERS (REDHILL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dunston Hall, Dunston, Stafford, United Kingdom, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 15 December 2021
Average house price in the postcode ST18 9AB £602,000
BLACKSMITHS GREEN (RUDDINGTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 7, Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 31 August 2021
Average house price in the postcode CW6 9DL £283,000
WOOLLEY GRANGE DEVELOPMENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dunston Hall Dunston, Stafford, England, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 26 February 2021
Average house price in the postcode ST18 9AB £602,000
WOOLLEY GRANGE APARTMENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dunston Hall Dunston, Stafford, England, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 26 February 2021
Average house price in the postcode ST18 9AB £602,000
MONKS WOOD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dunston Hall Dunston, Stafford, England, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 23 October 2020
Average house price in the postcode ST18 9AB £602,000
FLETCHERS RISE (WOMBOURNE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Bovis Homes Limited Dunston Hall, Dunston, Stafford, United Kingdom, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 19 March 2020
Average house price in the postcode ST18 9AB £602,000
PARC TIRIONFA (RHUDDLAN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 7 Portal Business Park Eaton Lane, Tarporley, United Kingdom, CW6 9DL
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 22 October 2019
- Resigned on
- 17 August 2023
Average house price in the postcode CW6 9DL £283,000
HAZELMERE (HASLINGTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dunston Hall Dunston, Stafford, England, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 9 August 2019
Average house price in the postcode ST18 9AB £602,000
THE STEADINGS (ESSINGTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Bovis Homes Limited Dunston Hall, Dunston, Stafford, United Kingdom, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 21 May 2019
Average house price in the postcode ST18 9AB £602,000
STOUR VALLEY MANAGEMENT PHASE 1 LIMITED
- Correspondence address
- Bovis Homes Limited Dunston Hall, Dunston, Stafford, United Kingdom, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 26 April 2019
Average house price in the postcode ST18 9AB £602,000
HAYGATE FIELDS (WELLINGTON) ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Dunston Hall Dunston, Stafford, United Kingdom, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 19 November 2018
Average house price in the postcode ST18 9AB £602,000
FOREST EDGE (CUDDINGTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 26 October 2018
WIRRAL (CARLETT PARK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Bovis Homes Dunston Hall, Dunston, Stafford, United Kingdom, ST18 9SB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 24 July 2018
Average house price in the postcode ST18 9SB £391,000
SANDBACH (SAXON LEA) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Bovis Homes Dunston Hall, Dunston, Staffordshire, United Kingdom, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 24 July 2018
Average house price in the postcode ST18 9AB £602,000
ST GEORGE'S PARK (STAFFORD) MANAGEMENT LIMITED
- Correspondence address
- Bovis Homes Dunston Hall, Dunston, Staffordshire, United Kingdom, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 24 July 2018
Average house price in the postcode ST18 9AB £602,000
HONEYVALE GARDENS (MANAGEMENT COMPANY) LIMITED
- Correspondence address
- 13a, Building Two, Canonbury Yard 190 New North Road, London, England, N1 7BJ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
Average house price in the postcode N1 7BJ £647,000
CROWN PARK (CHESTER) MANAGEMENT LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
NEWTON HEATH MANAGEMENT COMPANY LIMITED
- Correspondence address
- North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
Average house price in the postcode SY1 3BF £358,000
HOLMES MEADOW MANAGEMENT LIMITED
- Correspondence address
- ALEXANDER FAULKNER PARTNERSHIP LTD 11 Little Park Farm Road, Fareham, England, PO15 5SN
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
- Resigned on
- 21 July 2023
Average house price in the postcode PO15 5SN £546,000
MARBURY MEADOWS (WRENBURY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
Average house price in the postcode CH4 9QR £5,174,000
ST MARY'S GATE (BHDW) MANAGEMENT LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
LITTLE WELLTHORPE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
SANCERRE GRANGE (ECCLESHALL) MANAGEMENT LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
BYRONS WOOD (HUCKNALL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vistry Limited Dunston Hall, Dunston, Stafford, England, ST18 9AB
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
Average house price in the postcode ST18 9AB £602,000
CLEOBURY PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
HAMPTON LEA MANAGEMENT COMPANY LIMITED
- Correspondence address
- 13a Building Two Canonbury Yard 190 New North Road, London, England, N1 7BH
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
Average house price in the postcode N1 7BH £523,000
BOWBROOK MEADOWS (SHREWSBURY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 11 June 2018
MALLARD QUARTER (GRANTHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 24 January 2018
UPLANDS MILL (BIDDULPH) MANAGEMENT LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 4 January 2018
WYCHWOOD H MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 2 January 2018
SMITHILLS GLADE (BOLTON) MANAGEMENT LIMITED
- Correspondence address
- C/O Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom, BL7 9PQ
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 21 December 2017
Average house price in the postcode BL7 9PQ £6,793,000
OAKFORD GRANGE (TELFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 21 December 2017
LOACHBROOK MEADOW (CONGLETON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 21 December 2017
BROOK VALLEY (CONGLETON) MANAGEMENT LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 21 December 2017
HAVERSHAM GARDENS (NEWPORT) MANAGEMENT LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 21 December 2017
CHALICE SQUARE (BH) MANAGEMENT LIMITED
- Correspondence address
- 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 13 October 2017
THE HAWTHORNS (HIGH GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
- Role RESIGNED
- director
- Date of birth
- April 1977
- Appointed on
- 24 July 2018
- Resigned on
- 30 July 2020
PORTLAND GREAT PARK (KIRKBY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
- Role RESIGNED
- director
- Date of birth
- April 1977
- Appointed on
- 30 June 2018
- Resigned on
- 2 December 2019