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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

X2WP LIMITED

Correspondence address
Civic Offices Gloucester Square, Woking, Surrey, GU21 6YL
Role
director
Date of birth
February 1953
Appointed on
19 February 2010
Nationality
British
Occupation
Cheif Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Local Govt Officer

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
Nationality
British
Occupation
Director Of Central Services Finance

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

Average house price in the postcode GU21 2QY £851,000