Matthew Jesse MORGAN
Natural Person
Title | Mr |
---|---|
First Name | Matthew |
Middle Names | Jesse |
Last Name | MORGAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 9 |
Resigned | 10 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
JAPANESE TEA HOUSE LIMITED | Oct 09, 2013 | Dissolved | Director | Director | Park Gate East Finchley N2 8JD London 3 United Kingdom | England | British | |
WELLINGTONIA PARK LTD | Oct 09, 2013 | Dissolved | Director | Director | Park Gate East Finchley N2 8JD London 3 United Kingdom | England | British | |
KENNEDY PARK LIMITED | Oct 09, 2013 | Dissolved | Director | Director | Park Gate East Finchley N2 8JD London 3 United Kingdom | England | British | |
ENGLISH VICTORIAN KITCHEN LIMITED | Oct 09, 2013 | Dissolved | Director | Director | Park Gate East Finchley N2 8JD London 3 United Kingdom | England | British | |
GREENSTEAD HALL ESTATE LIMITED | Oct 02, 2013 | Dissolved | Company Director | Director | Halstead Road Greenstead Green CO9 1QN Halstead Greenstead Hall England | England | British | |
ALL BUY TO LET LIMITED | Oct 01, 2013 | Dissolved | Company Director | Director | Park Gate East Finchley N2 8DJ London 3 England | England | British | |
HILLHOUSE MORGAN LIMITED | Apr 17, 2013 | Active | Creative Writer | Director | Park Road N2 8EY London Langley House United Kingdom | England | British | |
GLOBAL TRANSACT FINANCIAL COMMUNICATION LIMITED | Jul 28, 2010 | Dissolved | None | Director | 45 Abbey Road NW8 0AB London 5 Matlock Court England | England | British | |
SOUTHGATE INNS LIMITED | Jun 01, 2009 | Dissolved | Director | Director | Park Gate East Finchley N2 8DJ London 3 | England | British | |
LIMETREE MANAGEMENT UK LIMITED | Feb 18, 2004 | Dissolved | New Business Development | Director | Lynford Hall Lynford Lane IP26 5HW Thetford | England | British | |
GREENSTEAD HALL ESTATE LIMITED | Feb 05, 2019 | Feb 03, 2020 | Dissolved | Director | Director | Amy Johnson Way YO30 4AG York York Eco Business Centre (Office 12) England | England | British |
SEAGULL 23 LIMITED | Jan 12, 2015 | Jan 16, 2020 | Active | Company Director | Director | IP26 5HW Mundford Lynford Hall Hotel Norfolk United Kingdom | England | British |
WATERFORD (HOLDINGS) LIMITED | Jan 09, 2015 | Jan 16, 2020 | Active | Company Director | Director | IP26 5HW Mundford Lynford Hall Hotel Norfolk United Kingdom | England | British |
LONDON 50 HOTELS LTD | Oct 09, 2013 | Jan 16, 2020 | Active | Director | Director | Park Gate East Finchley N2 8JD London 3 United Kingdom | England | British |
LONDON 50 HOLDINGS LIMITED | Oct 09, 2013 | Jan 16, 2020 | Active | Director | Director | Park Gate East Finchley N2 8JD London 3 United Kingdom | England | British |
A.H.P. BUILDERS LIMITED | Jan 20, 2007 | Jan 16, 2020 | Active | New Business Director | Director | Lynford Hall Lynford Road IP26 5HW Thetford The Pump House Norfolk England | England | British |
THE THOROUGHBRED RACING COMPANY LIMITED | May 03, 2005 | Jan 16, 2020 | Active | Company Director | Director | Greenstead Green CO9 1QN Halstead Greenstead Hall Essex United Kingdom | England | British |
THE WRITING AGENCY LTD | Oct 01, 2013 | Jan 15, 2015 | Dissolved | Writer | Director | Park Gate N2 8DJ East Finchley 3 London United Kingdom | England | British |
A.H.P. BUILDERS LIMITED | Jun 29, 2007 | Dec 12, 2009 | Active | Secretary | Lynford Hall Lynford Lane IP26 5HW Thetford | British | ||
DAVERN WORK-WEAR LIMITED | Feb 01, 2005 | Aug 05, 2005 | Active | Acquisitions Director | Director | Lynford Hall Lynford Lane IP26 5HW Thetford | 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