Gareth MORGAN
Natural Person
| Title | Mr |
|---|---|
| First Name | Gareth |
| Last Name | MORGAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 4 |
| Resigned | 24 |
| Total | 31 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| DGK ESTATE HOLDINGS LTD | Jul 18, 2022 | Active | Director | St Mary's Road Garston L19 0NQ Liverpool 300 Merseyside England | England | British | ||
| STANLEY COURT LTD | Nov 26, 2018 | Active | Director | St. Marys Road Garston L19 0NQ Liverpool 300 England | England | British | ||
| VALLEY SPRINGS (LEEDS) LTD | Jul 06, 2018 | Dissolved | Director | St Mary's Road Garston L19 0NQ Liverpool 300 Merseyside England | England | British | ||
| CENTRIC LAND LTD | May 12, 2018 | Dissolved | Director | St Mary's Road Garston L19 0NQ Liverpool 300 Merseyside England | England | British | ||
| CENTRIC DEVELOPMENTS LTD | Apr 12, 2018 | Dissolved | Director | St Mary's Road Garston L19 0NQ Liverpool 300 England | England | British | ||
| M CAPITAL PARTNERS LIMITED | Feb 03, 2017 | Active | Director | Monks Cross Drive Huntington YO32 9GZ York Triune Court England | England | British | ||
| GDK UTILITIES LTD | Oct 20, 2016 | Dissolved | Director | Hesslewood Country Estate Ferriby Road HU13 0LH Hessle Westcott House England | England | British | ||
| SFGE (TOWER) LIMITED | Feb 20, 2019 | Nov 14, 2025 | Active | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent England | England | British | |
| KGD 2 LTD | Jul 18, 2023 | Feb 07, 2024 | Active | Director | St Mary's Road Garston L19 0NQ Liverpool 300 United Kingdom | England | British | |
| GEORGE HOUSE (HULL) LTD | Mar 14, 2019 | Feb 07, 2024 | Active | Director | St Mary's Road Garston L19 0NQ Liverpool 300 Merseyside England | England | British | |
| FORTIS HEAD OFFICE LTD | May 12, 2018 | Jan 02, 2024 | Active | Director | St Mary's Road Garston L19 0NQ Liverpool 300 Merseyside England | England | British | |
| FORTIS LAND LTD | May 12, 2018 | Jan 02, 2024 | Active | Director | St Mary's Road Garston L19 0NQ Liverpool 300 Merseyside England | England | British | |
| QUBE LETTINGS LTD | Jul 10, 2018 | Dec 22, 2023 | Active | Director | St Mary's Road Garston L19 0NQ Liverpool 300 Merseyside England | England | British | |
| ADELPHI STREET LTD | Nov 17, 2016 | Nov 21, 2023 | Active | Director | Kennedy House 31 Stamford Street WA14 1ES Altrincham Suite A, 2nd Floor Cheshire England | England | British | |
| XENIA PROPERTY GROUP LTD | Jan 14, 2022 | Nov 06, 2023 | Active | Director | St. Marys Road Garston L19 0NQ Liverpool 300 England | England | British | |
| FORTIS MANAGEMENT COMPANY LTD | Jul 23, 2019 | Jul 01, 2022 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| VICTORIA MILLS (WIGAN) LTD | Jan 11, 2018 | Jun 01, 2022 | Active | Director | St Mary's Road Garston L19 0NQ Liverpool 300 England | England | British | |
| FQ 4 MANAGEMENT LTD | Nov 17, 2016 | Jul 15, 2021 | Active | Director | Kennedy House 31 Stamford Street WA14 1ES Altrincham Suite A, 2nd Floor Cheshire England | England | British | |
| FORTEL (NW) LTD | Feb 19, 2018 | Apr 24, 2020 | Liquidation | Director | St Mary's Road Garston L19 0NQ Liverpool 300 England | England | British | |
| XENIA ESTATES LTD | Aug 19, 2019 | Aug 19, 2019 | Active | Director | St Mary's Road Garston L19 0NQ Liverpool 300 Merseyside England | England | British | |
| GREEN QUARTER 7 DEVELOPMENT LTD | Sep 07, 2018 | Jan 25, 2019 | Active | Director | Heath Road Hale WA14 2XP Altrincham Suite 4 Richmond House United Kingdom | England | British | |
| REDE HOUSE LTD | Nov 17, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| MINERVA HOUSE LTD | Nov 17, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| SHAKESPEARE STREET LTD | Nov 17, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| ST ANDREWS COURT LTD | Nov 17, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| MEREBANK TOWER LTD | Nov 17, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| DEVONSHIRE TOWER LTD | Nov 17, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| JAMAICA STREET LTD | Nov 17, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| ROBERT OWEN HOUSE LTD | Oct 06, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| BURGESS HOUSE LTD | Oct 06, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British | |
| YOUNG VILLAGE LTD | Oct 06, 2016 | Nov 26, 2018 | Active | Director | c/o Sinclair St. Marys Road Garston L19 0NQ Liverpool 300 | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0