NICHOLAS CHARLES MORRIS

Total number of appointments 10, 3 active appointments

17 THE LITTLE BOLTONS (FREEHOLD) LIMITED

Correspondence address
ST GEORGE'S HALL KENSINGTON PLACE, LONDON, UNITED KINGDOM, W8 7PP
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
3 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 7PP £921,000

7/8 ENNISMORE GARDENS (1998) COMPANY LIMITED

Correspondence address
1 MONTPELIER STREET, LONDON, SW7 1EX
Role ACTIVE
Secretary
Date of birth
December 1946
Appointed on
21 August 1998
Nationality
BRITISH

Average house price in the postcode SW7 1EX £140,000

GREYCROFT HOLDINGS LIMITED

Correspondence address
1 MONTPELIER STREET, LONDON, SW7 1EX
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
21 February 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 1EX £140,000


VILLAGE BICYCLE LIMITED

Correspondence address
1 MONTPELIER STREET, KNIGHTSBRIDGE, LONDON, ENGLAND, SW7 1EX
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 March 2011
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 1EX £140,000

AMIFONE LIMITED

Correspondence address
1 MONTPELIER STREET, KNIGHTSBRIDGE, LONDON, ENGLAND, SW7 1EX
Role
Director
Date of birth
December 1946
Appointed on
7 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 1EX £140,000

ROJETS LIMITED

Correspondence address
ST GEORGE'S HALL, KENSINGTON PLACE, LONDON, W8 7PP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
6 August 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W8 7PP £921,000

CROWN SELF STORAGE (PLYMOUTH) LIMITED

Correspondence address
1 MONTPELIER STREET, LONDON, SW7 1EX
Role RESIGNED
Secretary
Date of birth
December 1946
Appointed on
13 September 2002
Resigned on
22 November 2005
Nationality
BRITISH

Average house price in the postcode SW7 1EX £140,000

MSTORE (CORNWALL) LIMITED

Correspondence address
1 MONTPELIER STREET, LONDON, SW7 1EX
Role RESIGNED
Secretary
Date of birth
December 1946
Appointed on
23 May 2001
Resigned on
22 November 2005
Nationality
BRITISH

Average house price in the postcode SW7 1EX £140,000

CROWN SELF STORAGE (EXETER) LIMITED

Correspondence address
1 MONTPELIER STREET, LONDON, SW7 1EX
Role RESIGNED
Secretary
Date of birth
December 1946
Appointed on
19 July 1999
Resigned on
22 November 2005
Nationality
BRITISH

Average house price in the postcode SW7 1EX £140,000

SALAMA-CARO GALLERY LIMITED

Correspondence address
1 MONTPELIER STREET, LONDON, SW7 1EX
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
2 April 1992
Resigned on
14 May 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 1EX £140,000