Stuart William MORRIS

Total number of appointments 13, 12 active appointments

THE ROYAL EDINBURGH MILITARY TATTOO (INTERNATIONAL) LIMITED

Correspondence address
1-3 Cockburn Street, Edinburgh, United Kingdom, EH1 1QB
Role ACTIVE
director
Date of birth
December 1958
Appointed on
7 November 2022
Nationality
British
Occupation
Company Director

EDINBURGH TATTOO PRODUCTIONS LIMITED

Correspondence address
1-3 Cockburn Street, Edinburgh, Scotland, EH1 1QB
Role ACTIVE
director
Date of birth
December 1958
Appointed on
7 November 2022
Nationality
British
Occupation
Company Director

SPIRIT OF 2012 TRUSTEE LIMITED

Correspondence address
First Floor Queen Street Place, London, England, EC4R 1BE
Role ACTIVE
director
Date of birth
December 1958
Appointed on
6 October 2021
Nationality
British
Occupation
Consultant/Advisor/Non-Exec Director/Md

STUFISH LIMITED

Correspondence address
84 Marchmont Street, London, WC1N 1AG
Role ACTIVE
director
Date of birth
December 1958
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 1AG £704,000

THE ROYAL EDINBURGH MILITARY TATTOO LIMITED

Correspondence address
1-3 Cockburn Street, Edinburgh, United Kingdom, EH1 1QB
Role ACTIVE
director
Date of birth
December 1958
Appointed on
1 May 2015
Nationality
British
Occupation
Adviser On International Events

THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED

Correspondence address
1-3 Cockburn Street, Edinburgh, United Kingdom, EH1 1QB
Role ACTIVE
director
Date of birth
December 1958
Appointed on
1 May 2015
Nationality
British
Occupation
Adviser On International Events

NATIONAL CENTRE FOR CIRCUS ARTS

Correspondence address
Coronet Street, London, N1 6HD
Role ACTIVE
director
Date of birth
December 1958
Appointed on
15 October 2013
Resigned on
31 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode N1 6HD £840,000

NATIONAL CENTRE FOR CIRCUS ARTS ENTERPRISES LIMITED

Correspondence address
Coronet Street, London, N1 6HD
Role ACTIVE
director
Date of birth
December 1958
Appointed on
15 October 2013
Resigned on
31 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode N1 6HD £840,000

CIRCUS SPACE EVENTS LIMITED

Correspondence address
Coronet Street, London, N1 6HD
Role ACTIVE
director
Date of birth
December 1958
Appointed on
15 October 2013
Resigned on
31 December 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode N1 6HD £840,000

MORRIS MAJOR LIMITED

Correspondence address
First Floor North 40 Oxford Road, High Wycombe, Buckinghamshire, England, HP11 2EE
Role ACTIVE
director
Date of birth
December 1958
Appointed on
2 November 2012
Nationality
British
Occupation
Director

LONDON 2012 CEREMONIES LIMITED

Correspondence address
1 Churchill Place, Canary Wharf, London, E14 5LN
Role ACTIVE
director
Date of birth
December 1958
Appointed on
5 July 2010
Resigned on
31 December 2012
Nationality
British
Occupation
Director Of Culture Ceremonies Education And Live

SAVOY COTTAGE OWNERS LLP

Correspondence address
43 Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2NQ
Role ACTIVE
llp-member
Date of birth
December 1958
Appointed on
16 April 2009

Average house price in the postcode HP9 2NQ £1,311,000


LEGACY TRUST UK LIMITED

Correspondence address
Royal London House 22-25 Finsbury Square, London, EC2A 1DX
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 December 2006
Resigned on
27 October 2010
Nationality
British
Occupation
Culture Director