RICHARD JOHN CRAIG MORGAN

Total number of appointments 18, 1 active appointments

PASMAR CONSULTING LIMITED

Correspondence address
86 HIGH STREET, CARSHALTON, SURREY, UNITED KINGDOM, SM5 3AE
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
14 February 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM5 3AE £252,000


PROFESSIONAL FINANCIAL CENTRES LIMITED

Correspondence address
13 ROUNDWOOD WAY, BANSTEAD, SURREY, SM7 1ED
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
29 August 2001
Resigned on
11 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM7 1ED £802,000

PROFESSIONAL FINANCIAL CENTRES LIMITED

Correspondence address
13 ROUNDWOOD WAY, BANSTEAD, SURREY, SM7 1ED
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
2 April 2001
Resigned on
11 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM7 1ED £802,000

CAROLINE CASTIGLIANO LIMITED

Correspondence address
13 ROUNDWOOD WAY, BANSTEAD, SURREY, SM7 1ED
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
4 November 1997
Resigned on
16 February 2001
Nationality
BRITISH

Average house price in the postcode SM7 1ED £802,000

RAW SILK LIMITED

Correspondence address
13 ROUNDWOOD WAY, BANSTEAD, SURREY, SM7 1ED
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
4 November 1997
Resigned on
16 February 2001
Nationality
BRITISH

Average house price in the postcode SM7 1ED £802,000

VICTORY CARDS LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
3 June 1996
Resigned on
12 August 1996
Nationality
BRITISH

Average house price in the postcode NW2 4RG £800,000

BENHAM (A BUCKINGHAM) LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
3 June 1996
Resigned on
12 August 1996
Nationality
BRITISH

Average house price in the postcode NW2 4RG £800,000

BLOOMS NEW PLANTS LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
3 June 1996
Resigned on
12 August 1996
Nationality
BRITISH

Average house price in the postcode NW2 4RG £800,000

BENHAM COVERS LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
3 June 1996
Resigned on
12 August 1996
Nationality
BRITISH

Average house price in the postcode NW2 4RG £800,000

GARDENEASY.COM LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
3 June 1996
Resigned on
12 August 1996
Nationality
BRITISH

Average house price in the postcode NW2 4RG £800,000

THE BELLBOURNE GROUP LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
21 February 1996
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW2 4RG £800,000

FLYING BRANDS HOLDINGS (UK) PLC

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
4 December 1995
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW2 4RG £800,000

BELLBOURNE PROPERTIES LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
25 August 1995
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW2 4RG £800,000

COLLECT DIRECT LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
25 August 1995
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW2 4RG £800,000

THE BELLBOURNE GROUP LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
25 August 1995
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW2 4RG £800,000

FLYING BRANDS NUMBER FOUR LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
25 August 1995
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW2 4RG £800,000

FLYING BRANDS NUMBER FIVE LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
25 August 1995
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW2 4RG £800,000

NEWGROWTH LIMITED

Correspondence address
6 RUTLAND PARK GARDENS, LONDON, NW2 4RG
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
25 August 1995
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW2 4RG £800,000