MORISHA KIM CHRISTY

Total number of appointments 13, no active appointments


IPR ENVIRONMENTAL LIMITED

Correspondence address
UNIT 10 1 LUKE STREET, LONDON, ENGLAND, EC2A 4PX
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 March 2017
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 4PX £349,000

BLUE AMBUDA LIMITED

Correspondence address
UNIT 10 1 LUKE STREET, LONDON, ENGLAND, EC2A 4PX
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
23 September 2015
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4PX £349,000

MATTER NOT LIMITED

Correspondence address
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Role
Director
Date of birth
October 1967
Appointed on
18 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

GBP ASSOCIATES LLP

Correspondence address
4/5 PARK PLACE, LONDON, UNITED KINGDOM, SW1A 1LP
Role RESIGNED
LLPDMEM
Date of birth
October 1967
Appointed on
18 August 2011
Resigned on
18 August 2011
Nationality
BRITISH

Average house price in the postcode SW1A 1LP £39,209,000

GLOBAL BUSINESS ALLIANCE LIMITED

Correspondence address
11 RAVEN WHARF, LAFONE STREET, LONDON, UNITED KINGDOM, SE1 2LR
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
15 April 2010
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2LR £1,242,000

HASSOBURY MANSION MANAGEMENT LIMITED

Correspondence address
UNIT 2 14 WELLER STREET, LONDON, UNITED KINGDOM, SE1 1QU
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
13 December 2009
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1QU £923,000

DFTR LLP

Correspondence address
11 RAVEN WHARF, LAFONE STREET, LONDON, SE1 2LR
Role RESIGNED
LLPDMEM
Date of birth
October 1967
Appointed on
2 June 2006
Resigned on
30 September 2012
Nationality
BRITISH

Average house price in the postcode SE1 2LR £1,242,000

MISSIONMKG LLP

Correspondence address
THE SPENCER, HASSOBURY MANSION HAZEL END, BISHOP'S STORTFORD, CM23 1JR
Role RESIGNED
LLPDMEM
Date of birth
October 1967
Appointed on
20 February 2006
Resigned on
20 February 2006
Nationality
BRITISH

Average house price in the postcode CM23 1JR £1,477,000

MAPCARGO LOGISTICS LLP

Correspondence address
THE SPENCER, HASSOBURY MANSION HAZEL END, BISHOP'S STORTFORD, CM23 1JR
Role RESIGNED
LLPDMEM
Date of birth
October 1967
Appointed on
14 November 2005
Resigned on
14 November 2005
Nationality
BRITISH

Average house price in the postcode CM23 1JR £1,477,000

INITIATIVE SALES & MARKETING LLP

Correspondence address
UNIT 10 1 LUKE STREET, LONDON, ENGLAND, EC2A 4PX
Role
LLPDMEM
Date of birth
October 1967
Appointed on
3 June 2005
Nationality
BRITISH

Average house price in the postcode EC2A 4PX £349,000

REINCUBATE LIMITED

Correspondence address
6 BREWERY SQUARE, ST JOHN STREET, LONDON, EC1V 4LE
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
26 July 2004
Resigned on
26 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 4LE £2,255,000

PHG DESIGN & BUILD LIMITED

Correspondence address
6 BREWERY SQUARE, ST JOHN STREET, LONDON, EC1V 4LE
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
12 February 2003
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 4LE £2,255,000

SCOTCH FLOOR LIMITED

Correspondence address
6 BREWERY SQUARE, ST JOHN STREET, LONDON, EC1V 4LE
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
17 July 2001
Resigned on
17 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 4LE £2,255,000