Octavia Kate MORLEY

Total number of appointments 17, 10 active appointments

CURRYS PLC

Correspondence address
1 Portal Way, London, W3 6RS
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2024
Nationality
British
Occupation
Director

TROWBRIDGE TOPCO LIMITED

Correspondence address
Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, England, BA14 8BL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 March 2022
Nationality
British
Occupation
Non-Executive Director

MARSTON'S PLC

Correspondence address
St Johns House St Johns Square, Wolverhampton, United Kingdom, WV2 4BH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WV2 4BH £2,760,000

ZENOFFICE LIMITED

Correspondence address
Unit 4 500 Purley Way, Croydon, Surrey, England, CR0 4NZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 April 2018
Resigned on
15 May 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode CR0 4NZ £3,694,000

STAT COMPANY LIMITED

Correspondence address
C/O Officeteam, Unit 4 Purley Way, Croydon, England, CR0 4NZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 April 2018
Resigned on
17 June 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode CR0 4NZ £3,694,000

THE SPICERS-OFFICETEAM GROUP LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 January 2018
Nationality
British
Occupation
Director

CREST NICHOLSON HOLDINGS PLC

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 May 2017
Nationality
British
Occupation
Company Director

ASCENSOS LIMITED

Correspondence address
Peachey &Co Llp 95 Aldwych, London, WC2B 4JF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 January 2016
Resigned on
24 September 2024
Nationality
British
Occupation
Director

CARD FACTORY PLC

Correspondence address
Century House Brunel Road, 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 April 2014
Resigned on
31 January 2023
Nationality
British
Occupation
None

Average house price in the postcode WF2 0XG £4,408,000

104206 LIMITED

Correspondence address
19 Holland Street, London, W8 4NA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 September 2001
Resigned on
14 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode W8 4NA £2,142,000


FRIMLEY TOPCO LIMITED

Correspondence address
Unit 4 Albany Park, Frimley Road, Camberley, Surrey, GU16 7PQ
Role RESIGNED
director
Date of birth
April 1968
Appointed on
28 September 2016
Resigned on
28 October 2016
Nationality
British
Occupation
Company Director

OKA DIRECT LIMITED

Correspondence address
170 Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD
Role RESIGNED
director
Date of birth
April 1968
Appointed on
20 October 2014
Resigned on
22 December 2015
Nationality
British
Occupation
Company Director

CREW CLOTHING HOLDINGS LIMITED

Correspondence address
20 Lydden Road, London, SW18 4LR
Role RESIGNED
director
Date of birth
April 1968
Appointed on
28 January 2010
Resigned on
10 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4LR £3,638,000

CREW CLOTHING CO. LIMITED

Correspondence address
20 Lydden Road, London, SW18 4LR
Role RESIGNED
director
Date of birth
April 1968
Appointed on
28 January 2010
Resigned on
10 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4LR £3,638,000

LIGHTERLIFE TRAINING LTD

Correspondence address
19 Holland Street, London, W8 4NA
Role RESIGNED
director
Date of birth
April 1968
Appointed on
5 June 2006
Resigned on
31 December 2009
Nationality
British
Occupation
General Manager

Average house price in the postcode W8 4NA £2,142,000

LIGHTERLIFE UK LIMITED

Correspondence address
19 Holland Street, London, W8 4NA
Role RESIGNED
director
Date of birth
April 1968
Appointed on
11 May 2006
Resigned on
31 December 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode W8 4NA £2,142,000

JOHN MENZIES LIMITED

Correspondence address
2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland, EH12 9DJ
Role RESIGNED
director
Date of birth
April 1968
Appointed on
1 April 2006
Resigned on
18 December 2015
Nationality
British
Occupation
Company Director