Morgan David SHELDON

Total number of appointments 13, 5 active appointments

SHELDON PROPERTY LTD

Correspondence address
Seven Grange Lane, Pitsford, Northampton, England, NN6 9AP
Role ACTIVE
director
Date of birth
September 1979
Appointed on
28 May 2021
Nationality
British
Occupation
High Court Enforcement Officer

Average house price in the postcode NN6 9AP £357,000

HCEO LTD

Correspondence address
Seven Grange Lane, Pitsford, Northampton, England, NN6 9AP
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 January 2021
Nationality
British
Occupation
High Court Enforcement Officer

Average house price in the postcode NN6 9AP £357,000

INTELLIGENT COLLECTIONS LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
16 July 2020
Nationality
BRITISH
Occupation
LEGAL SERVICES DIRECTOR

MORGAN SHELDON HOLDINGS LTD

Correspondence address
SANDERSON BUSINESS CENTRE LEES LANE, GOSPORT, HAMPSHIRE, UNITED KINGDOM, PO12 3UL
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
10 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

AMICABLY LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
21 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BEAUTY TEMPLE (GOSPORT) LTD

Correspondence address
SUN TEMPLE 47 CARISBROOKE ROAD, GOSPORT, HAMPSHIRE, ENGLAND, PO13 0QY
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
5 December 2019
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO13 0QY £258,000

MORGAN'S BARBERS LTD

Correspondence address
SANDERSON BUSINESS CENTRE LEES LANE, GOSPORT, HAMPSHIRE, ENGLAND, PO12 3UL
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
21 May 2019
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HAIR @ 55 LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
6 October 2016
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
MANAGER

1ST CHOICE RUBBISH CLEARANCE LTD

Correspondence address
A66 & A69, THE SANDERSON CENTRE, LEES LANE, GOSPORT, HAMPSHIRE, UNITED KINGDOM, PO12 3UL
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
18 April 2016
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUN TEMPLE GOSPORT LIMITED

Correspondence address
A24 THE SANDERSON CENTRE LEES LANE, GOSPORT, ENGLAND, PO12 3UL
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
17 September 2014
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

THE PHOENIX CLUB LTD

Correspondence address
28 WESTFIELD ROAD, GOSPORT, HAMPSHIRE, ENGLAND, PO12 3RU
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
20 November 2013
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO12 3RU £192,000

ALLFIX PROPERTY SOLUTIONS LTD

Correspondence address
28 WESTFIELD ROAD, GOSPORT, HAMPSHIRE, ENGLAND, PO12 3RU
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
5 November 2013
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO12 3RU £192,000

MORGAN SHELDON LTD

Correspondence address
A24, THE SANDERSON CENTRE LEES LANE, GOSPORT, ENGLAND, PO12 3UL
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
30 September 2010
Resigned on
30 March 2021
Nationality
BRITISH
Occupation
DIRECTOR