Roger Angus MURPHY

Total number of appointments 11, 11 active appointments

ONESCHOOL GLOBAL UK

Correspondence address
The Precinct Poseidon Way, Warwick, West Midlands, England, CV34 6BY
Role ACTIVE
director
Date of birth
December 1969
Appointed on
22 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV34 6BY £1,643,000

OSC SALES LTD

Correspondence address
159 Princes Street, Ipswich, Suffolk, England, IP1 1QJ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
27 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

SUNSWITCH BASKZONE LIMITED

Correspondence address
C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
14 January 2022
Resigned on
3 January 2023
Nationality
British
Occupation
Director

TERRAZZO SCREENS LIMITED

Correspondence address
C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
14 January 2022
Resigned on
3 January 2023
Nationality
British
Occupation
Director

SUNSWITCH LTD

Correspondence address
C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
14 January 2022
Resigned on
17 April 2023
Nationality
British
Occupation
Director

SMART TOOL GROUP GLOBAL LIMITED

Correspondence address
159 Princes Street, Ipswich, Suffolk, England, IP11QJ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
9 September 2020
Nationality
British
Occupation
Director

MURFY HOLDINGS LIMITED

Correspondence address
C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England, CH4 9RF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
14 August 2020
Nationality
British
Occupation
Director

ASPRO TOOLS LIMITED

Correspondence address
Suite E2, The Octagon Middleborough, Colchester, Gb, England, CO1 1TG
Role ACTIVE
director
Date of birth
December 1969
Appointed on
24 December 2019
Resigned on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO1 1TG £13,597,000

KARGO PRODUCTS LTD

Correspondence address
Studio House Heckworth Close, Colchester, Essex, England, CO4 9TB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
28 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode CO4 9TB £825,000

LARCHCROFT TRADING CO LTD

Correspondence address
596 Galleywood Road, Chelmsford, England, CM2 8BY
Role ACTIVE
director
Date of birth
December 1969
Appointed on
1 August 2017
Resigned on
17 February 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode CM2 8BY £861,000

ROYD TOOLGROUP UK LIMITED

Correspondence address
159 Princes Street, Ipswich, Suffolk, England, IP1 1QJ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
25 August 2016
Resigned on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000