There are 6 people named Dale Morris in our database. Additionally our records show 52 filings mentioning a professional called Dale Morris. Agewise they range from the youngest being 41 to the oldest being 58 years old. Below you'll find short descriptions of three of the 6 people sharing the Dale Morris name we have information about. Complete data is located in the tables below.
Dale James Morris, of Ckb Solutions Limited (The Oakley, Kidderminster Road, DY11 6PQ, Kidderminster) is a 52-year-old director that is mentioned 4 filings. This British citizen worked for 1 company, at the Ckb Solutions Limited. This director worked with Victoria Morris in Ckb Solutions Limited.
We also have information about another professional named Dale Morris in our database (born in 1977). This British national's appointment history includes being appointed a director at Dmms (UK) Limited (Oakhurst House, 57 Ashbourne Road, DE22 3FS, Derby). Since the appointment on the 28th of September 2010 we found 5 filings about this manager in the categories: officers (change), accounts, and accounts.
Finally there is Dale Morris who is mentioned 9 times in official filings. Dale Morris worked at Autobody Aldermaston Limited (Unit 6, The Rose Estate, Osborn Way, RG27 9UT, Hook), and held the position of director - Director. Dale Morris was born in 1970.
Dale James Morris, Carpenter from Kidderminster
Director at: | |
---|---|
Ckb Solutions Limited | |
Occupation: Carpenter | |
Appointment Date: Fri, 4th Nov 2011 | |
Address: |
The Oakley Droitwich WR9 9AY United Kingdom |
Date of Incorporation: Fri, 4th Nov 2011 |
About | |
---|---|
Name: Dale James Morris | |
Date of Birth: March 1966 | |
Age: 52 | |
Nationality: British | |
Country of residence: England | |
Address: |
Kidderminster England Worcestershire |
Update: 2018-02-08 |
Company name | Role | From | To |
---|---|---|---|
Ckb Solutions Limited | director | 4 November 2011 | current |
Incorporation date: 2011-11-04
Category: Private Limited Company
|
Address:
The Oakley
Kidderminster Road Droitwich WR9 9AY United Kingdom Standard Industrial Classification:
82990 - Other business support service activities not elsewhere classified
|
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
![]() |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
![]() |
Annual return drawn up to Wed, 4th Nov 2015 with full list of members
![]() |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
![]() |
Name | Occupation | From | To |
---|---|---|---|
Ckb Solutions Limited | |||
Victoria Morris | Fri, 4th Nov 2011 |
Dale Morris, Engineer from Derby
Director at: | |
---|---|
Dmms (UK) Limited | |
Occupation: Engineer | |
Appointment Date: Tue, 28th Sep 2010 | |
Address: |
Oakhurst House Derby ENGLAND DE22 3FS United Kingdom |
Date of Incorporation: Tue, 28th Sep 2010 |
About | |
---|---|
Name: Dale Morris | |
Date of Birth: February 1977 | |
Age: 41 | |
Nationality: British | |
Country of residence: United Kingdom | |
Address: |
Derby England Derbyshire |
Update: 2018-01-28 |
Company name | Role | From | To |
---|---|---|---|
Dmms (UK) Limited | director | 28 September 2010 | current |
Incorporation date: 2010-09-28
Category: Private Limited Company
|
Address:
Oakhurst House
57 Ashbourne Road Derby ENGLAND DE22 3FS United Kingdom Standard Industrial Classification:
43220 - Plumbing, heat and air-conditioning installation
|
On Sun, 25th Sep 2016 Mr Dale Morris director's details were changed
![]() |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
![]() |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
![]() |
Annual return drawn up to Mon, 28th Sep 2015 with full list of members
![]() |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
![]() |
Name | Occupation | From | To |
---|---|---|---|
Dmms (UK) Limited | |||
Mark Collins | Tue, 28th Sep 2010 | ||
Mark Stephen Collins | Engineer | Tue, 28th Sep 2010 |
Dale Morris, Director from Hook
Director at: | |
---|---|
Autobody Aldermaston Limited | |
Occupation: Director | |
Appointment Date: Wed, 28th Feb 2018 | |
Address: |
Unit 6, The Rose Estate Hook UNITED KINGDOM RG27 9UT United Kingdom |
Date of Incorporation: Wed, 28th Feb 2018 |
About | |
---|---|
Name: Dale Morris | |
Date of Birth: January 1970 | |
Age: 48 | |
Nationality: British | |
Country of residence: United Kingdom | |
Address: |
Hook United Kingdom |
Update: 2018-04-21 |
Company name | Role | From | To |
---|---|---|---|
Autobody Aldermaston Limited | director | 28 February 2018 | current |
Smart Lease Limited | director | 29 December 2016 | current |
Smart Bodyshop Limited | director | 24 September 2012 | current |
Morden Repair Centre Limited | director | 1 February 2006 |
Incorporation date: 2018-02-28
Category: Private Limited Company
|
Address:
Unit 6, The Rose Estate
Osborn Way Hook UNITED KINGDOM RG27 9UT United Kingdom Standard Industrial Classification:
45200 - Maintenance and repair of motor vehicles
|
Incorporation date: 2016-12-29
Category: Private Limited Company
|
Address:
Unit 6 The Rose Estate,
Osborn Way Hook UNITED KINGDOM RG27 9UT United Kingdom Standard Industrial Classification:
77110 - Renting and leasing of cars and light motor vehicles
|
Company number: 10542087
Incorporation date: Thu, 29th Dec 2016
|
Appointed: Thu, 29th Dec 2016
|
Occupation: Director |
Incorporation date: 2012-09-24
Category: Private Limited Company
|
Address:
Unit 6 The Rose Estate
Osborn Way Hook RG27 9UT United Kingdom Standard Industrial Classification:
45200 - Maintenance and repair of motor vehicles
|
Company number: 08226213
Incorporation date: Mon, 24th Sep 2012
|
Appointed: Mon, 24th Sep 2012
|
Occupation: Director |
Total exemption full accounts data made up to 2017-12-31
![]() |
Total exemption full accounts data made up to 2016-12-31
![]() |
Total exemption small company accounts data made up to 2015-12-31
![]() |
Annual return with full list of company shareholders, made up to 2015-09-24
![]() |
Incorporation date: 1998-12-07
Category: Private Limited Company
|
Address:
5 Park Court
Pyford Road West Byfleet KT14 6SD United Kingdom Standard Industrial Classification:
82990 - Other business support service activities not elsewhere classified
|
Company number: 03679895
Incorporation date: Mon, 7th Dec 1998
|
Appointed: Wed, 1st Feb 2006
|
Occupation: Operations Director |
On Thursday 21st October 2010 Dale Morris director's details were changed
![]() |
On Thursday 1st October 2009 Dale Morris director's details were changed
![]() |
Annual return for the period up to Wednesday 7th December 2011
![]() |
Data of total exemption small company accounts made up to Saturday 30th April 2011
![]() |
Accounting period extended to Saturday 30th April 2011. Originally it was Monday 31st January 2011
![]() |
Name | Occupation | From | To |
---|---|---|---|
Smart Bodyshop Limited | |||
Jenny Mary Morris | Health & Safety Auditor | Thu, 8th Nov 2012 | |
Morden Repair Centre Limited | |||
Jose Sanchez | Chairman | Wed, 30th Jun 2010 | |
Marian Ann Borsberry | Managing Director | Tue, 19th Jan 1999 | |
Sheila Eileen Deeley | Tue, 19th Jan 1999 |
Dale Morris, Director from Leeds
Former Director at: | |
---|---|
Gener8 Now Limited | |
Occupation: Director | |
Appointment Date: Sat, 21st Jan 2012 | |
Resignation Date: Fri, 10th Jan 2014 | |
Address: |
2 Ambleside Drive Wakefield ENGLAND WF2 6TJ United Kingdom |
Date of Incorporation: Wed, 19th Dec 2007 |
About | |
---|---|
Name: Dale Morris | |
Date of Birth: July 1962 | |
Age: 55 | |
Nationality: British | |
Country of residence: England | |
Address: |
Leeds United Kingdom West Yorkshire |
Update: 2018-04-21 |
Company name | Role | From | To |
---|---|---|---|
Gener8 Now Limited | director | 21 January 2012 | 10 January 2014 |
P I R Energy Ltd | director | 20 December 2011 | 2 January 2014 |
Gener8 Solar Limited | director | 14 September 2011 | 28 November 2013 |
Dpr Services Limited | secretary | 31 January 1999 | 10 January 2014 |
Dpr Services Limited | director | 3 October 1996 | 10 January 2014 |
Andale Electrical Ltd | director | 30 December 2013 | current |
Incorporation date: 2007-12-19
Category: Private Limited Company
|
Address:
2 Ambleside Drive
Walton Wakefield ENGLAND WF2 6TJ United Kingdom Standard Industrial Classification:
74901 - Environmental consulting activities
|
Dale Morris director appointment termination on 2014-01-14
![]() |
Dale Morris director appointment termination on 2014-01-10
![]() |
Mr Dale Morris was appointed as a director on 2012-10-18
![]() |
Previous accounting period extended from 2012-12-31 to 2013-06-30
![]() |
Annual return made up to 2012-12-19 with full list of members
![]() |
Total exemption small company accounts data made up to 2011-12-31
![]() |
Incorporation date: 2011-12-20
Category: Private Limited Company
|
Address:
Unit 6b
Ashbrooke Park, Parkside Lane Leeds LS11 5SF United Kingdom Standard Industrial Classification:
70229 - Management consultancy activities other than financial management
|
Company number: 07886825
Incorporation date: Tue, 20th Dec 2011
|
Appointed: Tue, 20th Dec 2011
Resigned: Thu, 2nd Jan 2014
|
Occupation: Energy Consultant |
Dale Morris director appointment termination on Thursday 2nd January 2014
![]() |
On Saturday 1st December 2012 Mr Dale Morris director's details were changed
![]() |
Data of total exemption small company accounts made up to Sunday 31st March 2013
![]() |
Previous accounting period extended from Monday 31st December 2012 to Sunday 31st March 2013
![]() |
Annual return made up to Thursday 20th December 2012 with full list of members
![]() |
Incorporation date: 2011-09-14
Category: Private Limited Company
|
Address:
Oakapple House
1 John Charles Way Leeds LS12 6QA United Kingdom Standard Industrial Classification:
74901 - Environmental consulting activities
|
Company number: 07773347
Incorporation date: Wed, 14th Sep 2011
|
Appointed: Wed, 14th Sep 2011
Resigned: Thu, 28th Nov 2013
|
Occupation: Sales Person |
Director's appointment terminated on 28th November 2013: Dale Morris
![]() |
On 1st April 2012 Mr Dale Morris director's details were changed
![]() |
Annual return with complete list of members, drawn up to 14th September 2013
![]() |
Total exemption small company accounts data made up to 30th September 2012
![]() |
Annual return with complete list of members, drawn up to 14th September 2012
![]() |
Incorporation date: 1996-09-09
Category: Private Limited Company
|
Address:
Fourth Floor Toronto Square
Toronto Street Leeds LS1 2HJ United Kingdom Standard Industrial Classification:
33140 - Repair of electrical equipment
|
Company number: 03247378
Incorporation date: Mon, 9th Sep 1996
|
Appointed: Sun, 31st Jan 1999
Resigned: Fri, 10th Jan 2014
|
Occupation: |
Termination of appointment as a secretary on January 10, 2014
![]() |
Termination of Dale Morris's appointment as a director on January 10, 2014
![]() |
Director and secretary's change of particulars / dale morris / 14/12/2007
![]() |
Annual return with full list of company shareholders, made up to September 9, 2013
![]() |
Total exemption small enterprise accounts information drawn up to September 30, 2012
![]() |
Annual return with full list of company shareholders, made up to September 9, 2012
![]() |
Total exemption small enterprise accounts information drawn up to September 30, 2011
![]() |
Incorporation date: 2013-12-30
Category: Private Limited Company
|
Address:
14 First Avenue
Bardsey Leeds LS17 9BE United Kingdom Standard Industrial Classification:
43210 - Electrical installation
|
Company number: 08826942
Incorporation date: Mon, 30th Dec 2013
|
Appointed: Mon, 30th Dec 2013
|
Occupation: Director |
Total exemption full accounts data made up to 2016-12-31
![]() |
Total exemption small company accounts data made up to 2015-12-31
![]() |
Annual return made up to 2015-12-30 with full list of members
![]() |
Total exemption small company accounts data made up to 2014-12-31
![]() |
Name | Occupation | From | To |
---|---|---|---|
Andale Electrical Ltd | |||
Andrew Neil Lavery | Director | Mon, 30th Dec 2013 | Thu, 8th Dec 2016 |
Jaqueline Morris | Director | Fri, 30th Jun 2017 | |
Gener8 Now Limited | |||
Richard Anthony Walker | Director | Sat, 21st Jan 2012 | Fri, 1st Jan 2016 |
Rebecca Jane Higson | Commercial Director | Wed, 17th Nov 2010 | Tue, 18th Sep 2012 |
Jeremy David Crowther | Director | Wed, 2nd Jan 2008 | |
Jeremy David Crowther | Wed, 17th Nov 2010 | ||
P I R Energy Ltd | |||
Jeremy David Crowther | Energy Management Consultant | Tue, 20th Dec 2011 | |
Jeremy David Crowther | Tue, 20th Dec 2011 | ||
Richard Anthony Walker | Energy Consultant | Tue, 20th Dec 2011 | |
Gener8 Solar Limited | |||
David Howard Marsh | Thu, 28th Nov 2013 | ||
Philip John Taylor | Company Director | Thu, 28th Nov 2013 | |
Richard Anthony Walker | Sales Person | Wed, 14th Sep 2011 | Thu, 28th Nov 2013 |
Jeremy David Crowther | Sales Director | Wed, 14th Sep 2011 | Thu, 28th Nov 2013 |
David Howard Marsh | Company Director | Thu, 28th Nov 2013 | |
David Cockayne | Company Director | Thu, 28th Nov 2013 | |
Rebecca Jane Higson | Financial Controller | Wed, 14th Sep 2011 | Wed, 26th Oct 2011 |
Dpr Services Limited | |||
Richard Anthony Walker | Managing Director | Thu, 3rd Oct 1996 | |
Jeremy David Crowther | Director | Thu, 1st Mar 2012 | |
Jeremy David Crowther | Fri, 10th Jan 2014 | ||
Peter John Smith | Thu, 3rd Oct 1996 | Sun, 31st Jan 1999 | |
Peter John Smith | Company Director | Thu, 3rd Oct 1996 | Sun, 31st Jan 1999 |
Guy Collingwood Jackson | Mon, 9th Sep 1996 | Thu, 3rd Oct 1996 | |
Guy Collingwood Jackson | Mon, 9th Sep 1996 | Thu, 3rd Oct 1996 | |
Richard Anthony Walker | Managing Director | Thu, 3rd Oct 1996 | |
Jeremy David Crowther | Director | Thu, 1st Mar 2012 | |
Jeremy David Crowther | Fri, 10th Jan 2014 | ||
Robert Henry Crossley | Mon, 9th Sep 1996 | Thu, 3rd Oct 1996 | |
Peter John Smith | Company Director | Thu, 3rd Oct 1996 | Sun, 31st Jan 1999 |
Peter John Smith | Thu, 3rd Oct 1996 | Sun, 31st Jan 1999 |
Dale Mark Temple Morris, Hgv Dirver from Cannock
Former Director at: | |
---|---|
Dale M T Morris Hgv Ltd | |
Occupation: Hgv Dirver | |
Appointment Date: Fri, 4th Apr 2014 | |
Address: |
46 Albert Street Cannock WS11 5JA United Kingdom |
Date of Incorporation: Fri, 4th Apr 2014 |
About | |
---|---|
Name: Dale Mark Temple Morris | |
Date of Birth: May 1959 | |
Age: 58 | |
Nationality: Biitish | |
Country of residence: Great Britain | |
Address: |
Cannock Great Britain Staffordshire |
Update: 2017-12-02 |
Company name | Role | From | To |
---|---|---|---|
Dale M T Morris Hgv Ltd | director | 4 April 2014 |
Incorporation date: 2014-04-04
Category: Private Limited Company
|
Address:
46 Albert Street
Broomhill Cannock WS11 5JA United Kingdom Standard Industrial Classification:
96090 - Other service activities not elsewhere classified
96090 - Other service activities n.e.c. |
Annual return made up to Saturday 4th April 2015 with full list of members
![]() |
Name | Occupation | From | To |
---|---|---|---|
Dale M T Morris Hgv Ltd | |||
Harther Ann Morris | Fri, 4th Apr 2014 |
Dale Christopher Morris, Garage Service Owner from Hereford
Director at: | |
---|---|
Rockfield Motor Services Limited | |
Occupation: Garage Service Owner | |
Appointment Date: Thu, 11th Dec 2008 | |
Address: |
Unit 9 Hereford HR1 2UA United Kingdom |
Date of Incorporation: Thu, 11th Dec 2008 |
About | |
---|---|
Name: Dale Christopher Morris | |
Date of Birth: January 1965 | |
Age: 53 | |
Nationality: English | |
Country of residence: England | |
Address: |
Hereford Great Britain Herefordshire |
Update: 2018-02-13 |
Company name | Role | From | To |
---|---|---|---|
Rockfield Motor Services Limited | director | 11 December 2008 | current |
Incorporation date: 2008-12-11
Category: Private Limited Company
|
Address:
Unit 9
Rockfield Road Hereford HR1 2UA United Kingdom Standard Industrial Classification:
45200 - Maintenance and repair of motor vehicles
|
On Thu, 1st May 2014 Dale Morris director's details were changed
![]() |
On Tue, 11th Jan 2011 Dale Morris director's details were changed
![]() |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
![]() |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
![]() |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
![]() |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
![]() |
Name | Occupation | From | To |
---|---|---|---|
Rockfield Motor Services Limited | |||
Claire Morris | Thu, 11th Dec 2008 |
Other directors | |
---|---|
Cheryle Morris (Sherborne, age 59) | |
John Morris (Solihull) | |
Jenny Morris (Glasgow, age 24) | |
Walter Morris (Glasgow, age 65) |
Glen Morris (St. Helens, age 56) | |
Ella Morris (Blackpool) | |
Maisie Morris (Glasgow, age 22) | |
Dennis Morris (Newent, age 63) |