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