Download leads from Nexok and grow your business. Find out more

Mr Keith Charles William Morgan

British – Born 60 years ago (December 1963)

Mr Keith Charles William Morgan
Steel City House West Street
Sheffield
S1 2GQ

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameSantander Cards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 October 2007)
Assigned Occupation Director Strategy And Planning
Addresses
Correspondence Address
84 Hillway
London
N6 6DP
Registered Company Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Company NameBradford & Bingley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (10 years, 7 months after company formation)
Appointment Duration11 years, 1 month (Resigned 29 October 2021)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Bradford & Bingley Plc Croft Road
Crossflats
Bingley
West Yorkshire
BD16 2UA
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameBritish Business Bank Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameBritish Business Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameBritish Business Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameBritish Business Financial Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2014 (same day as company formation)
Appointment Duration6 years (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameBritish Business Aspire Holdco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameNRAM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (9 months after company formation)
Appointment Duration5 years, 7 months (Resigned 29 October 2021)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Bradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Registered Company Address
The Waterfront
Salts Mill Road
Shipley
BD17 7EZ
Company NameNorthern Powerhouse Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameMidlands Engine Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameThe Start-Up Loans Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameEast Midlands Early Growth Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (10 years, 11 months after company formation)
Appointment Duration3 years (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameCornwall And Isles Of Scilly Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (8 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameBBB Patient Capital Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameBritish Patient Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameIt For Schools
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 10 May 2002)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
84 Hillway
London
N6 6DP
Registered Company Address
C/O L E K Consulting Llp
4o Grosvenor Place
London
SW1X 7JL
Company NameSUTM Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (11 years after company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 October 2007)
Assigned Occupation Director, Strategy & Planning
Addresses
Correspondence Address
84 Hillway
London
N6 6DP
Registered Company Address
287 St. Vincent Street
Glasgow
G2 5NB
Scotland
Company NameUK Financial Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 24 July 2012)
Assigned Occupation Public Servant
Addresses
Correspondence Address
2nd Floor Oceanic House
1a Cockspur Street
London
SW1Y 5BG
Registered Company Address
C/O Msp Secretaries Limited
27/28 Eastcastle Street
London
W1W 8DH
Company NameCapital For Enterprise Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameCapital For Enterprise Fund Managers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steel City House West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
West Street
Sheffield
S1 2GQ
Company NameBritish Business Holdco Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (1 month after company formation)
Appointment Duration3 months, 1 week (Resigned 30 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Victoria Street
London
SW1H 0ET
Registered Company Address
1 Victoria Street
London
SW1H 0ET

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing