Steven David MORRIS

Total number of appointments 23, 20 active appointments

SURFACE SCANNING SOLUTIONS LTD

Correspondence address
Copper Beeches 73 Albert Road South, Malvern, Worcestershire, United Kingdom, WR14 3DX
Role ACTIVE
director
Date of birth
March 1967
Appointed on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WR14 3DX £432,000

SHELSLEY WALSH HILL CLIMB PLC

Correspondence address
Shelsley Walsh Hill Climb, Shelsley Walsh, Worcester, Worcestershire, WR6 6RP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WR6 6RP £323,000

MORRIS MANAGEMENT SERVICES LIMITED

Correspondence address
Copper Beeches 73 Albert Road South, Malvern, Worcestershire, United Kingdom, WR14 3DX
Role ACTIVE
director
Date of birth
March 1967
Appointed on
30 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WR14 3DX £432,000

SPORTS CARS (ENGLAND) ACQUISITIONS LIMITED

Correspondence address
C/O Morgan Motor Company Limited Pickersleigh Road, Malvern Link, Worcestershire, England, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
3 April 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode WR14 2LL £6,892,000

SPORTS CARS (ENGLAND) HOLDINGS LIMITED

Correspondence address
C/O Morgan Motor Company Limited Pickersleigh Road, Malvern Link, Worcestershire, England, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
3 April 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode WR14 2LL £6,892,000

SPORTS CARS (ENGLAND) 1 LIMITED

Correspondence address
C/O Morgan Motor Company Limited Pickersleigh Road, Malvern Link, Worcestershire, England, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
3 April 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode WR14 2LL £6,892,000

MORGAN PROTECT LIMITED

Correspondence address
Yorkshire House East Parade, Leeds, West Yorkshire, England, LS1 5BD
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 January 2018
Nationality
British
Occupation
Managing Director

MORGAN MOTOR COMPANY PROPERTIES LIMITED

Correspondence address
Morton Green Cottage Morton Green Common, Welland, Malvern, Worcestershire, England, WR13 6LR
Role ACTIVE
director
Date of birth
March 1967
Appointed on
10 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode WR13 6LR £887,000

MIPIRIS LIMITED

Correspondence address
3 Blencathra Gardens, Kendal, Cumbria, England, LA9 7HL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
13 May 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode LA9 7HL £609,000

MORGAN MOTOR COMPANY SALES USA LIMITED

Correspondence address
Morgan Motor Company Limited Pickersleigh Road, Malvern Link, England, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
23 December 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 2LL £6,892,000

MORGAN MOTOR COMPANY MANUFACTURING LIMITED

Correspondence address
Morgan Manufacturing Company Pickersleigh Road, Malvern, Worcestershire, United Kingdom, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 October 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode WR14 2LL £6,892,000

MORGAN MOTOR COMPANY SALES EUROPE LIMITED

Correspondence address
Pickersleigh Road, Malvern Link, United Kingdom, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
17 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 2LL £6,892,000

MORGAN MOTOR COMPANY SALES WORLDWIDE LIMITED

Correspondence address
Morgan Motor Company Limited Pickersleigh Road, Malvern Link, United Kingdom, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
17 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 2LL £6,892,000

MORGAN MOTOR COMPANY SALES LIMITED

Correspondence address
Morgan Motor Company Limited Pickersleigh Road, Malvern Link, United Kingdom, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
17 December 2012
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 2LL £6,892,000

MORGAN MOTOR COMPANY SALES (UK) LIMITED

Correspondence address
Pickersleigh Road, Malvern Link, United Kingdom, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
17 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WR14 2LL £6,892,000

MORGAN MOTOR COMPANY SPORT LIMITED

Correspondence address
Pickersleigh Road, Malvern Link, Worcestershire, United Kingdom, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
3 December 2010
Nationality
British
Occupation
Production Director

Average house price in the postcode WR14 2LL £6,892,000

MORGAN MOTOR COMPANY LIMITED

Correspondence address
Pickersleigh Road, Malvern Link, Worcestershire, United Kingdom, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
3 December 2010
Resigned on
31 December 2022
Nationality
British
Occupation
Production Director

Average house price in the postcode WR14 2LL £6,892,000

MORGAN WORKS - MALVERN LIMITED

Correspondence address
Pickersleigh Road, Malvern, Worcestershire, United Kingdom, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
22 June 2010
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WR14 2LL £6,892,000

THE MORGAN 3 WHEELER LIMITED

Correspondence address
Pickersleigh Road, Malvern Link, United Kingdom, WR14 2LL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
6 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode WR14 2LL £6,892,000

MORGAN MOTOR COMPANY TECHNOLOGIES LIMITED

Correspondence address
Morton Green Cottage, Morton Green Common, Welland, Worcestershire, WR13 6LR
Role ACTIVE
director
Date of birth
March 1967
Appointed on
22 January 2004
Nationality
British
Occupation
Director

Average house price in the postcode WR13 6LR £887,000


MORRIS MANAGEMENT SERVICES LIMITED

Correspondence address
The Oakley Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9AY
Role RESIGNED
director
Date of birth
March 1967
Appointed on
23 April 2019
Resigned on
5 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode WR9 9AY £3,335,000

HANLEY AND UPTON EDUCATIONAL TRUST

Correspondence address
Hanley Castle High School Church End, Hanley Castle, Worcester, England, WR8 0BL
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 April 2017
Resigned on
20 March 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode WR8 0BL £533,000

MORGAN MOTOR COMPANY TECHNOLOGY AND DESIGN LIMITED

Correspondence address
Morgan Motors Pickersleigh Road, Malvern, Worcestershire, England, WR14 2LL
Role
director
Date of birth
March 1967
Appointed on
22 February 2011
Nationality
British
Occupation
Production Director

Average house price in the postcode WR14 2LL £6,892,000