Michael Dudley Moran DAVIES

Total number of appointments 38, 36 active appointments

ALLEGRA FAIRMILE GRANGE LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
28 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

WAVERLEY LODGE ROMSEY LIMITED

Correspondence address
41 Quarrendon Street, London, England, SW6 3ST
Role ACTIVE
director
Date of birth
September 1957
Appointed on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW6 3ST £2,806,000

DUNWOOD MANOR ROMSEY LIMITED

Correspondence address
41 Quarrendon Street, London, England, SW6 3ST
Role ACTIVE
director
Date of birth
September 1957
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW6 3ST £2,806,000

CEDAR LAWN ROMSEY LIMITED

Correspondence address
Charles Rippin And Turner Middlesex House, 130 College Road, Harrow, England, HA1 1BQ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
18 January 2024
Resigned on
2 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode HA1 1BQ £5,850,000

NEW FOREST FRITHAM LIMITED

Correspondence address
41 Quarrendon Street, London, England, SW6 3ST
Role ACTIVE
director
Date of birth
September 1957
Appointed on
18 January 2024
Resigned on
28 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW6 3ST £2,806,000

GROVE CARE LIMITED

Correspondence address
Arena Business Centre Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4EB £851,000

MREF ALLEGRA CARE HOLDINGS LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
7 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 6LB £1,258,000

AMICALA WEYBRIDGE OPCO LIMITED

Correspondence address
18 Culford Gardens, London, England, SW3 2ST
Role ACTIVE
director
Date of birth
September 1957
Appointed on
7 February 2022
Resigned on
2 October 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW3 2ST £1,885,000

AMICALA WEYBRIDGE LIMITED

Correspondence address
18 Culford Gardens, London, England, SW3 2ST
Role ACTIVE
director
Date of birth
September 1957
Appointed on
7 February 2022
Resigned on
2 October 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW3 2ST £1,885,000

AMICALA WEYBRIDGE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1957
Appointed on
7 February 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC2N 2AX £274,000

CHERRY BLOSSOM CARE HOME LIMITED

Correspondence address
Arena Business Centre Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 4EB £851,000

MAGDALEN HOUSE LIMITED

Correspondence address
Arena Business Centre Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 4EB £851,000

DUNWOOD PROPERTIES LIMITED

Correspondence address
Arena Business Centre Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4EB £851,000

SENTINEL HEALTH CARE LIMITED

Correspondence address
Arena Business Centre Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4EB £851,000

ST CHRISTOPHER'S PROPCO LIMITED

Correspondence address
1 Farnham Road, Guildford, England, GU2 4RG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
14 December 2020
Resigned on
17 November 2023
Nationality
British
Occupation
Director

LETHE ASSISTED LIVING LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
27 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

NF CARE HOLDINGS LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
27 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

CHARTWELL SL LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
27 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

SENIORS LIVING GROUP LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 February 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode GU8 6LB £1,258,000

DELPHINE HOMECARE LIMITED

Correspondence address
Suite2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
28 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

ALLEGRA CARE SOMERSET LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
8 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

ALLEGRA CARE SOUTH LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
7 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

ALLEGRA CARE FOUNDERS LLP

Correspondence address
3 Hill Street, London, United Kingdom, W1J 5LB
Role ACTIVE
llp-designated-member
Date of birth
September 1957
Appointed on
3 January 2019

ALLEGRA CARE (HOLDINGS) LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
30 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

ALLEGRA SERVICES LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
19 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

AMICALA LIVING LIMITED

Correspondence address
The Square Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
4 May 2017
Resigned on
16 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4EB £851,000

AMICALA RESIDENCES LIMITED

Correspondence address
C/O Intertrust (Uk) Limited 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1957
Appointed on
4 May 2017
Resigned on
16 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AMICALA HOMES LIMITED

Correspondence address
The Square Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
28 April 2017
Resigned on
16 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4EB £851,000

PORTLAND ASSISTED LIVING LIMITED

Correspondence address
The Square Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4EB £851,000

DGS CAPITAL PARTNERS LLP

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
llp-designated-member
Date of birth
September 1957
Appointed on
13 April 2016

Average house price in the postcode GU8 6LB £1,258,000

AMICALA LIMITED

Correspondence address
Arena Business Centre Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
31 March 2016
Resigned on
16 December 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode RG21 4EB £851,000

QSC INVESTMENT LLP

Correspondence address
250 Kings Road, London, United Kingdom, SW3 5UE
Role ACTIVE
llp-designated-member
Date of birth
September 1957
Appointed on
13 March 2016

KCR RESIDENTIAL REIT PLC

Correspondence address
Gladstone House 77-79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 November 2015
Resigned on
3 November 2020
Nationality
British
Occupation
Accountant

Q STREET CAPITAL PARTNERS LLP

Correspondence address
250 Kings Road, London, London, England, SW3 5UE
Role ACTIVE
llp-designated-member
Date of birth
September 1957
Appointed on
29 April 2015

Q STREET CAPITAL LTD

Correspondence address
250 Kings Road, London, United Kingdom, SW3 5UE
Role ACTIVE
director
Date of birth
September 1957
Appointed on
1 April 2014
Nationality
British
Occupation
Financial Consultant

MARSH LANE PLOT OWNERS LLP

Correspondence address
41 Quarrendon Street, London, England, SW6 3ST
Role ACTIVE
llp-member
Date of birth
September 1957
Appointed on
18 July 2012
Resigned on
19 October 2015

Average house price in the postcode SW6 3ST £2,806,000


APPLY MOBILE LIMITED

Correspondence address
3-4 Wharfside The Boatyard, Worsley, Manchester, England, M28 2WN
Role RESIGNED
director
Date of birth
September 1957
Appointed on
31 January 2017
Resigned on
31 October 2017
Nationality
British
Occupation
Director

PROJECT CHURCH LIMITED

Correspondence address
2 Physic Place, Royal Hospital Road, London, SW3 4HQ
Role RESIGNED
director
Date of birth
September 1957
Appointed on
22 September 2015
Resigned on
17 November 2015
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode SW3 4HQ £3,908,000