Mark Alexander MORGAN

Total number of appointments 13, 11 active appointments

FORWARD EDUCATION TRUST

Correspondence address
Forward Education Trust Leycroft Avenue, Tile Cross, Birmingham, England, B33 9UH
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 February 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode B33 9UH £214,000

CAWDOR CAPITAL PARTNERS LIMITED

Correspondence address
C/O Tindle's Llp, Medway House Fudan Way, Teesdale Business Park, Stockton On Tees, United Kingdom, TS17 6EN
Role ACTIVE
director
Date of birth
June 1961
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TS17 6EN £249,000

AVERNISH INVESTMENT LIMITED

Correspondence address
21, The Point Rockingham Road, Market Harborough, Leicestershire, United Kingdom, LE16 7NU
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 December 2022
Nationality
British
Occupation
Chartered Surveyor

THE PARKLANDS SUDBROOKE MANAGEMENT COMPANY LIMITED

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, West Midlands, England, B69 1DT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
22 November 2021
Resigned on
28 August 2022
Nationality
British
Occupation
Company Director

SALBOY CENTRAL LIMITED

Correspondence address
Uint 3, Birchwood One Business Park Dewhurst Road, Birchwood, Warrington, England, WA3 7GB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 December 2019
Resigned on
18 February 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WA3 7GB £739,000

MORGAN TREE SERVICES LIMITED

Correspondence address
21, The Point Rockingham Road, Market Harborough, Leicestershire, United Kingdom, LE16 7NJ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
2 June 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LE16 7NJ £1,702,000

THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED

Correspondence address
100 Dudley Road East, Oldbury, West Midlands, United Kingdom, B69 3DY
Role ACTIVE
director
Date of birth
June 1961
Appointed on
8 December 2015
Nationality
British
Occupation
Chartered Surveyor

THE HOSPITAL COMPANY (SANDWELL) LIMITED

Correspondence address
100 Dudley Road East, Oldbury, West Midlands, United Kingdom, B69 3DY
Role ACTIVE
director
Date of birth
June 1961
Appointed on
8 December 2015
Nationality
British
Occupation
Chartered Surveyor

RCL PARTNERS LLP

Correspondence address
170 Edmund Street, 2nd Floor, Birmingham, England, B3 2HB
Role ACTIVE
llp-designated-member
Date of birth
June 1961
Appointed on
1 November 2015

Average house price in the postcode B3 2HB £12,351,000

RIVERSIDE CROYDON LIMITED

Correspondence address
1 Main Street, Ashley, Leicestershire, LE16 8HF
Role ACTIVE
director
Date of birth
June 1961
Appointed on
30 May 1997
Resigned on
4 October 1999
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LE16 8HF £664,000

RIVERSIDE CHISWICK LIMITED

Correspondence address
1 Main Street, Ashley, Leicestershire, LE16 8HF
Role ACTIVE
director
Date of birth
June 1961
Appointed on
30 May 1997
Resigned on
4 October 1999
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LE16 8HF £664,000


MILLIGAN DEVELOPMENTS LIMITED

Correspondence address
1 Main Street, Ashley, Leicestershire, LE16 8HF
Role RESIGNED
director
Date of birth
June 1961
Appointed on
8 March 2004
Resigned on
18 June 2010
Nationality
British
Occupation
Development Director

Average house price in the postcode LE16 8HF £664,000

MILLIGAN LIMITED

Correspondence address
58 Grosvenor Street, London, United Kingdom, W1K 3JB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
11 November 2002
Resigned on
31 July 2010
Nationality
British
Occupation
Development Director