WILLIAM BERNARD MORRELL

Total number of appointments 46, no active appointments


MILKRUNNER LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
23 July 2018
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,190,000

MILEXIOS LTD

Correspondence address
UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

MILITAKE LTD

Correspondence address
UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

MILEWACKERS LTD

Correspondence address
UNIT 3 TRINITY CENTRE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £543,000

MILEPITCH LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
23 July 2018
Resigned on
11 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,132,000

MILEMORT LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
23 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

NOVAFREE LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
25 June 2018
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

NOVAFOLK LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

NOVADISK LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
4 June 2018
Resigned on
5 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

NOVACLUB LTD

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
25 May 2018
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £240,000

NIBLESNITTER LTD

Correspondence address
SUITE 1 FIELDEN HOUSE, 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
1 May 2018
Resigned on
8 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

TELEVIOUS LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 7TD
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

TELEDICE LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

TELODICE LTD

Correspondence address
OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

TELEVUS LTD

Correspondence address
OFFICE 7S THE PINTREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
5 April 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

TRONFLAW LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

WALOREX LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

USWOOD LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

USERDER LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
22 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STACVEN LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STADEMEMP LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STADANMAN LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

STADAIDE LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
19 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

VALSTDE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
28 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

VALRMORPHII LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
28 November 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

VALRARVINE LIMITED

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
28 November 2017
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOGLIDKER LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
30 October 2017
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £162,000

LOGLIREAKE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
30 October 2017
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOGLIDGE LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
30 October 2017
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LOGOLY LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
30 October 2017
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

LAACSPHIN LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

LABORNI LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IVTEIE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

KYRENISE LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
18 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IGANVIL LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IFEGEIFE LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IGAREED LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

IGADAMIE LTD

Correspondence address
UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
30 August 2017
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £340,000

ENTERGY LTD

Correspondence address
FLEXSPACE, OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
3 August 2017
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

ENTERPADE LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
3 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

ENTENFOR LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
3 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

ENTIRERA LTD

Correspondence address
FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
3 August 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL12 6XB £3,076,000

GRINTEED LTD

Correspondence address
15 HEPPLETON ROAD, MANCHESTER, UNITED KINGDOM, M40 3LY
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
25 April 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M40 3LY £152,000

ASRASTO LTD

Correspondence address
15 HEPPLETON ROAD, MANCHESTER, UNITED KINGDOM, M40 3LY
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
25 April 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M40 3LY £152,000

BAIVACRO LTD

Correspondence address
15 HEPPLETON ROAD, MANCHESTER, UNITED KINGDOM, M40 3LY
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
25 April 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M40 3LY £152,000

CANERVIL LTD

Correspondence address
15 HEPPLETON ROAD, MANCHESTER, UNITED KINGDOM, M40 3LY
Role RESIGNED
Director
Date of birth
July 1996
Appointed on
4 April 2017
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M40 3LY £152,000