THOMAS ROBERT MORGAN

Total number of appointments 18, 14 active appointments

BOWDON DEVELOPMENTS GB LIMITED

Correspondence address
DIDSBURY HOUSE 748 WILMSLOW ROAD, MANCHESTER, UNITED KINGDOM, M20 2DW
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2DW £526,000

PEEL HALL PARK GB LTD

Correspondence address
DIDSBURY HOUSE 748 WILMSLOW ROAD, MANCHESTER, UNITED KINGDOM, M20 2DW
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2DW £526,000

REDESMERE RESIDENTIAL GB LTD

Correspondence address
DIDSBURY HOUSE 748 WILMSLOW ROAD, MANCHESTER, UNITED KINGDOM, M20 2DW
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2DW £526,000

NEW MOOR GB LTD

Correspondence address
DIDSBURY HOUSE 748 WILMSLOW ROAD, MANCHESTER, UNITED KINGDOM, M20 2DW
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
8 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2DW £526,000

WILMSLOW PARK GB LIMITED

Correspondence address
DIDSBURY HOUSE 748 WILMSLOW ROAD, MANCHESTER, UNITED KINGDOM, M20 2DW
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
2 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2DW £526,000

GUSTAV BONNIER HOLDINGS LIMITED

Correspondence address
DIDSBURY HOUSE 748 WILMSLOW ROAD, MANCHESTER, UNITED KINGDOM, M20 2DW
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
14 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2DW £526,000

ALDERLEY 1 GB LIMITED

Correspondence address
DIDSBURY HOUSE 748 WILMSLOW ROAD, MANCHESTER, UNITED KINGDOM, M20 2DW
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
7 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2DW £526,000

CHORLEY HALL LANE (GB) LTD

Correspondence address
22 ROYLE GREEN ROAD, MANCHESTER, UNITED KINGDOM, M22 4NG
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
14 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 4NG £242,000

MORGAN NORTHWEST HOLDINGS LIMITED

Correspondence address
Xeinadin Manchester 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
December 1957
Appointed on
12 April 2016
Nationality
British
Occupation
Company Director

PORTWAY ROAD GB LTD

Correspondence address
22 ROYLE GREEN ROAD, MANCHESTER, UNITED KINGDOM, M22 4NG
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
24 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 4NG £242,000

MANCHESTER RD GB LTD

Correspondence address
22 ROYLE GREEN ROAD, MANCHESTER, UNITED KINGDOM, M22 4NG
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
18 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 4NG £242,000

IFP TECHNOLOGY LTD

Correspondence address
22 ROYLE GREEN ROAD, MANCHESTER, UNITED KINGDOM, M22 4NG
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 4NG £242,000

GUSTAV BONNIER LIMITED

Correspondence address
ST JOHN'S HOUSE 22 ROYLE GREEN ROAD, NORTHENDEN, MANCHESTER, ENGLAND, M22 4NG
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
15 March 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode M22 4NG £242,000

BLACKFRIARS ESTATES LTD

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
18 July 2011
Nationality
IRISH
Occupation
REGENERATION CONSULTANT

Average house price in the postcode M15 4PN £12,992,000


PROVINCIAL GARDENS MANAGEMENT LIMITED

Correspondence address
22 ROYLE GREEN ROAD, NORTHENDEN, MANCHESTER, UNITED KINGDOM, M22 4NG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
16 December 2015
Resigned on
23 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M22 4NG £242,000

TRINITY ARCHITECTURE & DESIGN LIMITED

Correspondence address
1 2ND FLOOR, CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
25 October 2012
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

TRINITY ARCHITECTURE & DESIGN PARTNERSHIP LLP

Correspondence address
1 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role RESIGNED
LLPDMEM
Date of birth
December 1957
Appointed on
24 April 2012
Resigned on
3 June 2020
Nationality
IRISH

Average house price in the postcode M15 4PN £12,992,000

ST. MARY'S (HULME) MANAGEMENT LIMITED

Correspondence address
75 MOSLEY STREET, MANCHESTER, UNITED KINGDOM, M2 3HR
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
24 May 2005
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
DIRECTOR