Raymond Nigel MORGAN
Total number of appointments 21, 13 active appointments
TRAFALGAR ENTERTAINMENT TRUST
- Correspondence address
- Ashcombe Court Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1LQ
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 2 December 2022
- Resigned on
- 23 July 2024
HOFFE LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, England, GU21 2QY
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 25 January 2021
Average house price in the postcode GU21 2QY £851,000
VICTORIA SQUARE RESIDENTIAL LIMITED
- Correspondence address
- 5 Olympus Court, Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6RJ
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 14 April 2017
- Resigned on
- 31 March 2021
Average house price in the postcode CV34 6RJ £18,171,000
RUTLAND WOKING (RESIDENTIAL) LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, United Kingdom, GU21 2QY
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 10 December 2013
- Resigned on
- 31 March 2021
Average house price in the postcode GU21 2QY £851,000
CONNECT 2 INNOVATION LTD
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, England, GU21 2QY
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 18 May 2013
Average house price in the postcode GU21 2QY £851,000
VSW HOTEL LIMITED
- Correspondence address
- Civic Offices Gloucester Square, Woking, Surrey, England, GU21 6YL
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 14 February 2013
- Resigned on
- 31 March 2021
VICTORIA SQUARE WOKING LIMITED
- Correspondence address
- Civic Offices Gloucester Square, Woking, Surrey, England, GU21 6YL
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 10 October 2012
- Resigned on
- 31 March 2021
EXPORT HOUSE LIMITED
- Correspondence address
- Civic Offices Gloucester Square, Woking, Surrey, England, GU21 6YL
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 30 September 2011
- Resigned on
- 31 March 2021
RUTLAND WOKING (CARTHOUSE LANE) LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, England, GU21 2QY
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 1 September 2011
- Resigned on
- 31 March 2021
Average house price in the postcode GU21 2QY £851,000
WOKING SHOPPING LIMITED
- Correspondence address
- Civic Office Gloucester Square, Woking, Surrey, GU21 6YL
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 21 October 2010
- Resigned on
- 31 March 2021
RUTLAND (WOKING) LTD
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, England, GU21 2QY
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 2 September 2010
- Resigned on
- 31 March 2021
Average house price in the postcode GU21 2QY £851,000
THAMESWEY MAINTENANCE SERVICES LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, GU21 2QY
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 29 December 2005
- Resigned on
- 31 March 2021
Average house price in the postcode GU21 2QY £851,000
THAMESWEY LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, GU21 2QY
- Role ACTIVE
- director
- Date of birth
- February 1953
- Appointed on
- 30 May 2000
- Resigned on
- 31 March 2021
Average house price in the postcode GU21 2QY £851,000
BSDL (FIRE STATION) LIMITED
- Correspondence address
- Civic Offices Gloucester Square, Woking, Surrey, England, GU21 6YL
- Role RESIGNED
- director
- Date of birth
- February 1953
- Appointed on
- 14 February 2013
- Resigned on
- 26 January 2017
X2WP LIMITED
- Correspondence address
- Civic Offices Gloucester Square, Woking, Surrey, GU21 6YL
- Role
- director
- Date of birth
- February 1953
- Appointed on
- 19 February 2010
THAMESWEY DEVELOPMENTS LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, GU21 2QY
- Role RESIGNED
- director
- Date of birth
- February 1953
- Appointed on
- 5 August 2009
- Resigned on
- 18 May 2012
Average house price in the postcode GU21 2QY £851,000
ZERO CARBON HUB LIMITED
- Correspondence address
- Nhbc House Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP
- Role RESIGNED
- director
- Date of birth
- February 1953
- Appointed on
- 9 June 2009
- Resigned on
- 30 June 2016
THAMESWEY SUSTAINABLE COMMUNITIES LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, GU21 2QY
- Role RESIGNED
- director
- Date of birth
- February 1953
- Appointed on
- 15 June 2007
- Resigned on
- 3 February 2012
Average house price in the postcode GU21 2QY £851,000
THAMESWEY CENTRAL MILTON KEYNES LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, GU21 2QY
- Role RESIGNED
- director
- Date of birth
- February 1953
- Appointed on
- 22 December 2005
- Resigned on
- 8 February 2012
Average house price in the postcode GU21 2QY £851,000
THAMESWEY HOUSING LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, GU21 2QY
- Role RESIGNED
- director
- Date of birth
- February 1953
- Appointed on
- 20 December 2005
- Resigned on
- 14 February 2012
Average house price in the postcode GU21 2QY £851,000
THAMESWEY ENERGY LIMITED
- Correspondence address
- 5 Percheron Drive, Knaphill, Woking, Surrey, GU21 2QY
- Role RESIGNED
- director
- Date of birth
- February 1953
- Appointed on
- 30 May 2000
- Resigned on
- 8 February 2012
Average house price in the postcode GU21 2QY £851,000