Neil Andrew MORLING

Total number of appointments 27, 13 active appointments

MORLING'S PLUMBING & HEATING LIMITED

Correspondence address
8 Folders Lane, Burgess Hill, West Sussex, England, RH15 0DR
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH15 0DR £1,145,000

BENOY (KSA) LIMITED

Correspondence address
Handley House Northgate, Newark, Nottinghamshire, United Kingdom, NG24 1EH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG24 1EH £959,000

HOLMES WOOD DESIGN LIMITED

Correspondence address
Handley House North Gate, Newark, Nottinghamshire, England, NG24 1EH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG24 1EH £959,000

BENOY (NORTH AMERICA) LIMITED

Correspondence address
Handley House Northgate, Newark, Nottinghamshire, United Kingdom, NG24 1EH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG24 1EH £959,000

THE HOLMES WOOD CONSULTANCY LIMITED

Correspondence address
Handley House North Gate, Newark, Nottinghamshire, England, NG24 1EH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG24 1EH £959,000

UNCOMMON LAND LIMITED

Correspondence address
Handley House Northgate, Newark, Nottinghamshire, United Kingdom, NG24 1EH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG24 1EH £959,000

HANDLEY HOUSE PROPERTY LIMITED

Correspondence address
Handley House Northgate, Newark, Nottinghamshire, United Kingdom, NG24 1EH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG24 1EH £959,000

HANDLEY HOUSE LIMITED

Correspondence address
Handley House Northgate, Newark, Nottinghamshire, NG24 1EH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
27 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG24 1EH £959,000

BENOY LIMITED

Correspondence address
Handley House, Northgate, Newark, Nottinghamshire , NG24 1EH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
27 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG24 1EH £959,000

PRAGMA CONSULTING LIMITED

Correspondence address
Handley House Northgate, Newark, Nottinghamshire, England, NG24 1EH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NG24 1EH £959,000

NEIL MORLING CONSULTING LIMITED

Correspondence address
8 Folders Lane, Burgess Hill, West Sussex, United Kingdom, RH15 0DR
Role ACTIVE
director
Date of birth
February 1962
Appointed on
28 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH15 0DR £1,145,000

VAL CLINTON ASSOCIATES LIMITED

Correspondence address
Echq 34 York Way, London, N1 9AB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 June 2012
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1 9AB £2,645,000

VALUE MANAGEMENT LIMITED

Correspondence address
34 York Way, London, N1 9AB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 June 2012
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1 9AB £2,645,000


OLSWANG HOLDINGS LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1962
Appointed on
30 November 2015
Resigned on
23 February 2018
Nationality
British
Occupation
Chief Financial Officer

OLSWANG SERVICES LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1962
Appointed on
30 November 2015
Resigned on
23 February 2018
Nationality
British
Occupation
Chief Financial Officer

OMD SERVICES LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1962
Appointed on
30 November 2015
Resigned on
23 February 2018
Nationality
British
Occupation
Chief Financial Officer

CHRISTAL CONSTRUCTION MANAGEMENT LIMITED

Correspondence address
151 West George Street, Glasgow, Scotland, G2 2JJ
Role RESIGNED
director
Date of birth
February 1962
Appointed on
5 September 2014
Resigned on
30 April 2015
Nationality
British
Occupation
Cfo

ARCADIS (UK) LIMITED

Correspondence address
Echq 34 York Way, London, United Kingdom, N1 9AB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 March 2014
Resigned on
30 April 2015
Nationality
British
Occupation
Cfo

Average house price in the postcode N1 9AB £2,645,000

ARCADIS LLP

Correspondence address
Echq 34 York Way, London, United Kingdom, N1 9AB
Role RESIGNED
llp-designated-member
Date of birth
February 1962
Appointed on
6 April 2013
Resigned on
30 April 2015

Average house price in the postcode N1 9AB £2,645,000

ULTRA EVC LIMITED

Correspondence address
34 York Way, London, N1 9AB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 June 2012
Resigned on
30 April 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1 9AB £2,645,000

ARCADIS GROUP LIMITED

Correspondence address
34 York Way, London, N1 9AB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 June 2012
Resigned on
30 April 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N1 9AB £2,645,000

RICARDO CONSULTING ENGINEERS LIMITED

Correspondence address
8 Folders Lane, Burgess Hill, West Sussex, RH15 0DR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
31 July 2006
Resigned on
2 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode RH15 0DR £1,145,000

RICARDO SPECIAL VEHICLES LIMITED

Correspondence address
8 Folders Lane, Burgess Hill, West Sussex, RH15 0DR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 September 2005
Resigned on
2 November 2007
Nationality
British
Occupation
Director Accountant

Average house price in the postcode RH15 0DR £1,145,000

SAIC MOTOR UK TECHNICAL CENTRE LIMITED

Correspondence address
8 Folders Lane, Burgess Hill, West Sussex, RH15 0DR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
28 April 2005
Resigned on
10 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode RH15 0DR £1,145,000

RICARDO UK LIMITED

Correspondence address
8 Folders Lane, Burgess Hill, West Sussex, RH15 0DR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
3 March 2003
Resigned on
2 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode RH15 0DR £1,145,000

RICARDO ASIA LIMITED

Correspondence address
8 Folders Lane, Burgess Hill, West Sussex, RH15 0DR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 February 2003
Resigned on
2 November 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH15 0DR £1,145,000

RICARDO INVESTMENTS LIMITED

Correspondence address
8 Folders Lane, Burgess Hill, West Sussex, RH15 0DR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
4 September 2001
Resigned on
2 November 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH15 0DR £1,145,000