Simon Hobart Charles MORRISH
Total number of appointments 33, 32 active appointments
BANCHORY HOLDINGS LIMITED
- Correspondence address
- Unit 4 Nucleus Park Central Way, London, United Kingdom, NW10 7XT
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 6 June 2024
XLINKS 1 AUXILIARY EQUIPMENT LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 28 July 2023
ZIGGY STARDUST LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 11 May 2023
XLINKS FIRST LIMITED
- Correspondence address
- Kingfisher House Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 6 September 2021
XLINKS 1 LTD
- Correspondence address
- Kingfisher House Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 28 June 2021
OPTIMISE IT LIMITED
- Correspondence address
- C/O Simon Morrish Kingfisher House, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 17 February 2021
GROUND CONTROL EVERGREEN INVESTMENTS LTD
- Correspondence address
- Kingfisher House Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 3 June 2020
XLINKS LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 18 February 2020
LAKE MEADOWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 31 January 2020
GC LAKEMEADOWS LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 31 August 2019
FUTURE MOTORS LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 19 December 2018
SKYPORTS LIMITED
- Correspondence address
- CQC HOUSE 2-3 BRANNAM COURT, BRANNAM CRESCENT, BARNSTAPLE, DEVON, UNITED KINGDOM, EX31 3TD
- Role ACTIVE
- Director
- Date of birth
- October 1974
- Appointed on
- 6 April 2018
- Nationality
- BRITISH
- Occupation
- MANAGEMENT
Average house price in the postcode EX31 3TD £446,000
MINHOCO 20 LIMITED
- Correspondence address
- KINGFISHER HOUSE RADFORD WAY, BILLERICAY, ESSEX, UNITED KINGDOM, CM12 0EQ
- Role ACTIVE
- Director
- Date of birth
- October 1974
- Appointed on
- 21 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MINHOCO 26 LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0ES
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 21 July 2017
Average house price in the postcode CM12 0ES £835,000
TREVELYAN HALL LTD
- Correspondence address
- KINGFISHER HOUSE RADFORD WAY, BILLERICAY, ESSEX, UNITED KINGDOM, CM12 0EQ
- Role ACTIVE
- Director
- Date of birth
- October 1974
- Appointed on
- 21 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SMSV PROPERTIES LLP
- Correspondence address
- 3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1974
- Appointed on
- 8 March 2017
Average house price in the postcode EC2A 4NE £3,724,000
THE ROOFING RESTORATION COMPANY LIMITED
- Correspondence address
- Unit 5 Woodbrook Crescent Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 30 December 2016
- Resigned on
- 29 March 2023
LOW WATERHEAD LIMITED
- Correspondence address
- St. Michaels Royal Mountnessing Road, Billericay, Essex, CM12 0TS
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 15 April 2015
Average house price in the postcode CM12 0TS £1,187,000
CLEUGHEAD LIMITED
- Correspondence address
- St Michaels Royal Mountnessing Road, Billericay, Essex, CM12 0TS
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 15 April 2015
Average house price in the postcode CM12 0TS £1,187,000
SURVEY ROOFING GROUP LIMITED
- Correspondence address
- Unit 5 Woodbrook Crescent Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 19 December 2014
- Resigned on
- 9 March 2023
ATLANTISREALM (WEST TOWN) LIMITED
- Correspondence address
- St Michaels Royal Mountnessing Road, Billericay, Essex, CM12 0TS
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 3 April 2014
Average house price in the postcode CM12 0TS £1,187,000
ATLANTISREALM LIMITED
- Correspondence address
- St. Michaels Royal Mountnessing Road, Billericay, Essex, CM12 0TS
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 3 April 2014
Average house price in the postcode CM12 0TS £1,187,000
TH ARB LTD
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 14 May 2012
TH LAND LTD
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 14 May 2012
CQC LIMITED
- Correspondence address
- CQC HOUSE 2-3 BRANNAM COURT, BRANNAM CRESCENT, BARNSTAPLE, DEVON, UNITED KINGDOM, EX31 3TD
- Role ACTIVE
- Director
- Date of birth
- October 1974
- Appointed on
- 1 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EX31 3TD £446,000
CQC HOLDINGS LIMITED
- Correspondence address
- CQC HOUSE 2-3 BRANNAM COURT, BRANNAM CRESCENT, BARNSTAPLE, DEVON, UNITED KINGDOM, EX31 3TD
- Role ACTIVE
- Director
- Date of birth
- October 1974
- Appointed on
- 22 November 2011
- Nationality
- BRITISH
- Occupation
- MANAGEMENT
Average house price in the postcode EX31 3TD £446,000
VALE CONTRACT SERVICES LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 21 May 2010
ONNEC GROUP LIMITED
- Correspondence address
- St Michael Royal Mountnessing Road, Billericay, Essex, England, CM12 0TS
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 2 June 2008
Average house price in the postcode CM12 0TS £1,187,000
THE GRITTING COMPANY (UK) LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 4 April 2005
57 EARLS COURT SQUARE FREEHOLD LIMITED
- Correspondence address
- St Michael’S Royal Mountnessing Rd, Billericay, United Kingdom, CM12 0TS
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 25 May 2004
Average house price in the postcode CM12 0TS £1,187,000
GROUND CONTROL LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 23 April 2004
GROUND CONTROL HOLDINGS LIMITED
- Correspondence address
- Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 25 March 2004
SOLAR VENTUS LIMITED
- Correspondence address
- St Michael's Royal Mountnessing Road, Billericay, Essex, United Kingdom, CM12 0TS
- Role RESIGNED
- director
- Date of birth
- October 1974
- Appointed on
- 28 November 2022
Average house price in the postcode CM12 0TS £1,187,000