NICHOLAS DAVID MORRISON

Total number of appointments 14, 13 active appointments

AUBURN BLUE BOUTIQUE LIMITED

Correspondence address
5 BEAUCHAMP COURT, VICTORS WAY, BARNET, LONDON, UNITED KINGDOM, EN5 5TZ
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
4 March 2020
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

WE CLOSING LIMITED

Correspondence address
106 CLARE ROAD, BRAINTREE, ENGLAND, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

JRL PROPERTY (WOKING) LTD

Correspondence address
106 CLARE ROAD, BRAINTREE, ENGLAND, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

JJ REDDINGTON LIMITED

Correspondence address
106 CLARE ROAD, BRAINTREE, ENGLAND, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

YELLOW MAT COMPANY LTD

Correspondence address
106 CLARE ROAD, BRAINTREE, ENGLAND, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

JRL PLANT & SERVICES LTD.

Correspondence address
106 CLARE ROAD, BRAINTREE, ENGLAND, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

CHISWELL GREEN EQUESTRIAN CENTRE LIMITED

Correspondence address
106 CLARE ROAD, BRAINTREE, ENGLAND, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

HOARDINGMASTER LTD

Correspondence address
106 CLARE ROAD, BRAINTREE, ESSEX, UNITED KINGDOM, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

ELSTREE CIVIL ENGINEERING LIMITED

Correspondence address
4 ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 1RN
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 1RN £10,091,000

STANBOROUGH HOLDINGS LTD

Correspondence address
106 CLARE ROAD, BRAINTREE, ESSEX, UNITED KINGDOM, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

TRENT REINFORCEMENTS LTD

Correspondence address
106 CLARE ROAD, BRAINTREE, ENGLAND, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
11 February 2019
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

MILLER PILING LIMITED

Correspondence address
106 CLARE ROAD, BRAINTREE, ENGLAND, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
20 December 2018
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000

GMBD LTD

Correspondence address
106 CLARE ROAD, BRAINTREE, ESSEX, UNITED KINGDOM, CM7 2PG
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
14 February 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode CM7 2PG £311,000


JRL PROPERTY (CASTLE STREET) LTD

Correspondence address
106 CLARE ROAD, BRAINTREE, ENGLAND, CM7 2PG
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
11 February 2019
Resigned on
12 January 2021
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM7 2PG £311,000