Tamsin Mary MORRIS

Total number of appointments 42, 24 active appointments

ROGERNET LIMITED

Correspondence address
Darent Mead 37, Dartford, United Kingdom, DA4 9EH
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 January 2024
Resigned on
6 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode DA4 9EH £448,000

DARTFORD IT SERVICES LTD

Correspondence address
87 Lozells Street, Birmingham, England, B19 2AP
Role ACTIVE
director
Date of birth
October 1981
Appointed on
22 September 2022
Resigned on
7 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B19 2AP £210,000

DP KERSHAW LTD

Correspondence address
Suite 3 41 Manchester Road, Warrington, WA1 4AE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
27 April 2022
Resigned on
20 June 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WA1 4AE £314,000

LI KHATUN LTD

Correspondence address
Suite 3 41 Manchester Road, Warrington, WA1 4AE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 April 2022
Resigned on
20 June 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WA1 4AE £314,000

LC HORTON LTD

Correspondence address
Suite 3 41 Manchester Road, Warrington, WA1 4AE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
22 April 2022
Resigned on
5 July 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WA1 4AE £314,000

KEELPARK GLEBE LTD

Correspondence address
Suite 3 41 Manchester Road, Warrington, WA1 4AE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 April 2022
Resigned on
5 July 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WA1 4AE £314,000

LALESTON LTD

Correspondence address
Suite 3 41 Manchester Road, Warrington, WA1 4AE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 April 2022
Resigned on
5 July 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WA1 4AE £314,000

JD WHITFIELD LTD

Correspondence address
Suite 3 41 Manchester Road, Warrington, United Kingdom, WA1 4AE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
19 April 2022
Resigned on
4 July 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WA1 4AE £314,000

JL HACKETT LTD

Correspondence address
Suite 3 41 Manchester Road, Warrington, United Kingdom, WA1 4AE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 December 2021
Resigned on
14 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WA1 4AE £314,000

JM ASHWORTH LTD

Correspondence address
Suite 3 41 Manchester Road, Warrington, United Kingdom, WA1 4AE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 December 2021
Resigned on
14 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WA1 4AE £314,000

JJ FINCH LTD

Correspondence address
Suite 3a Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, United Kingdom, WV7 3AU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 November 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Consultant

JF HAYES LTD

Correspondence address
Suite 3a Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, United Kingdom, WV7 3AU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
26 November 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Consultant

JD BASSETT LTD

Correspondence address
Suite 3 41 Manchester Road, Warrington, WA1 4AE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 November 2021
Resigned on
10 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WA1 4AE £314,000

IS LOCK LTD

Correspondence address
Unit 3 22 Westgate, Grantham, United Kingdom, NG31 6LU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 November 2021
Resigned on
9 February 2022
Nationality
British
Occupation
Consultant

PAGNEX LTD

Correspondence address
106 Braunstone Close, Leicester, United Kingdom, LE3 2GT
Role ACTIVE
director
Date of birth
October 1981
Appointed on
13 June 2020
Resigned on
24 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode LE3 2GT £227,000

REHOUN LTD

Correspondence address
106 Braunstone Close, Leicester, United Kingdom, LE3 2GT
Role ACTIVE
director
Date of birth
October 1981
Appointed on
12 June 2020
Resigned on
24 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode LE3 2GT £227,000

ECULTI LTD

Correspondence address
8 Tideys Mill, Patridge Green, Horsham, United Kingdom, RH13 8WD
Role ACTIVE
director
Date of birth
October 1981
Appointed on
10 June 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode RH13 8WD £320,000

VIZOLE LTD

Correspondence address
8 Tideys Mill, Patridge Green, Horsham, United Kingdom, RH13 8WD
Role ACTIVE
director
Date of birth
October 1981
Appointed on
9 June 2020
Resigned on
20 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode RH13 8WD £320,000

ICHILS LTD

Correspondence address
50 Sidley Road, Eastbourne, BN22 7JN
Role ACTIVE
director
Date of birth
October 1981
Appointed on
5 June 2020
Resigned on
14 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BN22 7JN £305,000

PEACHSCAPE LTD

Correspondence address
Larch Suite, Westgate House Westgate Avenue, Bolton, United Kingdom, BL1 4FR
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 April 2019
Resigned on
2 May 2019
Nationality
British
Occupation
Consultant

BRITLODGE HOLDINGS LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 February 2019
Resigned on
8 November 2019
Nationality
British
Occupation
Director

TUSKS MEDIA LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
5 February 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Director

MIRSTONE LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
28 January 2019
Resigned on
22 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 5BJ £454,000

PROLIFIC FIT ARSENAL LIMITED

Correspondence address
37 Darent Mead Sutton At Hone, Dartford, United Kingdom, DA4 9EH
Role ACTIVE
director
Date of birth
October 1981
Appointed on
28 September 2018
Resigned on
19 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode DA4 9EH £448,000


WONPAR LTD

Correspondence address
50 Sidley Road, Eastbourne, BN22 7JN
Role RESIGNED
director
Date of birth
October 1981
Appointed on
8 June 2020
Resigned on
18 August 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BN22 7JN £305,000

FIRESPITTINGWARRIOR LTD

Correspondence address
83a The Cottage Dew Street, Haverfordwest, SA61 1SY
Role RESIGNED
director
Date of birth
October 1981
Appointed on
26 February 2020
Resigned on
22 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SA61 1SY £117,000

FIRESPITTINGSUN LTD

Correspondence address
70 Austhorpe Road, Cross Gates, Leeds, LS15 8DZ
Role RESIGNED
director
Date of birth
October 1981
Appointed on
25 February 2020
Resigned on
20 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode LS15 8DZ £207,000

FIRESPITTINGSTORM LTD

Correspondence address
10 Kipling Street, Sunderland, United Kingdom, SR5 2AT
Role RESIGNED
director
Date of birth
October 1981
Appointed on
24 February 2020
Resigned on
19 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SR5 2AT £64,000

EFTHROOT LTD

Correspondence address
10 Spring Crescent, Whittle Le Woods, Chorley, United Kingdom, PR6 8AD
Role RESIGNED
director
Date of birth
October 1981
Appointed on
21 February 2020
Resigned on
1 April 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode PR6 8AD £229,000

FIRESPITTINGSNOW LTD

Correspondence address
79 Victoria Road, Garswood, Wigan, United Kingdom, WN4 0SZ
Role RESIGNED
director
Date of birth
October 1981
Appointed on
20 February 2020
Resigned on
1 April 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0SZ £204,000

FIRESPITTINGSKY LTD

Correspondence address
89 Southgate Street, Redruth, United Kingdom, TR15 2NE
Role RESIGNED
director
Date of birth
October 1981
Appointed on
19 February 2020
Resigned on
30 March 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TR15 2NE £234,000

ENGRESE LTD

Correspondence address
11 Torre Place, Burmantofts, Leeds, United Kingdom, LS9 7QN
Role RESIGNED
director
Date of birth
October 1981
Appointed on
11 October 2019
Resigned on
4 November 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode LS9 7QN £146,000

EMRYRSA LTD

Correspondence address
15 Cae Gruffydd, Denbigshire, Rhyl, United Kingdom, LL18 4XA
Role RESIGNED
director
Date of birth
October 1981
Appointed on
10 October 2019
Resigned on
25 October 2019
Nationality
British
Occupation
Consultant

ENGREDWYR LTD

Correspondence address
18 Borrowdale Road, Stockport, United Kingdom, SK2 6DX
Role RESIGNED
director
Date of birth
October 1981
Appointed on
8 October 2019
Resigned on
21 October 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode SK2 6DX £226,000

ENGRENNIN LTD

Correspondence address
61 Heydon Way, Hersham, RH12 3GL
Role RESIGNED
director
Date of birth
October 1981
Appointed on
24 September 2019
Resigned on
12 July 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode RH12 3GL £476,000

EMRYWAIN LTD

Correspondence address
Unit 11a Bondfield Avenue, Northampton, United Kingdom, NN2 7RD
Role RESIGNED
director
Date of birth
October 1981
Appointed on
13 September 2019
Resigned on
24 October 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode NN2 7RD £210,000

ELYARIATH LTD

Correspondence address
182 Victoria Road, Garswood, Wigan, WN4 0RG
Role RESIGNED
director
Date of birth
October 1981
Appointed on
19 July 2019
Resigned on
7 August 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode WN4 0RG £258,000

PANTHERGEMS LTD

Correspondence address
Office 3 Rear Of 24 Market Hill, Rothwell, Kettering, United Kingdom, NN14 6BW
Role RESIGNED
director
Date of birth
October 1981
Appointed on
29 May 2019
Resigned on
9 July 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode NN14 6BW £287,000

PEARLYWOOD LTD

Correspondence address
8 Hilltop Road, Rhyl, LL18 4SL
Role RESIGNED
director
Date of birth
October 1981
Appointed on
16 May 2019
Resigned on
19 May 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode LL18 4SL £193,000

ORNAMENTDECOR LTD

Correspondence address
First Floor Front Office 11 Kidderminster Road, Bromsgrove, United Kingdom, B61 7JJ
Role RESIGNED
director
Date of birth
October 1981
Appointed on
12 April 2019
Resigned on
5 May 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode B61 7JJ £241,000

HUNTCOUPLE LTD

Correspondence address
Office 222 Paddington House, New Road, Kidderminster, United Kingdom, DY10 1AL
Role RESIGNED
director
Date of birth
October 1981
Appointed on
1 April 2019
Resigned on
22 April 2019
Nationality
British
Occupation
Consultant

ENVIROVENTURES LTD

Correspondence address
Office 222 Paddington House, New Road, Kidderminster, United Kingdom, DY10 1AL
Role RESIGNED
director
Date of birth
October 1981
Appointed on
26 March 2019
Resigned on
4 April 2019
Nationality
British
Occupation
Consultant