JAMES LAWRENCE MORGAN

Total number of appointments 7, 1 active appointments

SALTER'S BREWERY LIMITED

Correspondence address
27 GREAT WINDMILL STREET, LONDON, UNITED KINGDOM, W1D 7LT
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
15 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1D 7LT £4,431,000


CORNER HOUSE ALE & CIDER INVESTMENTS LIMITED

Correspondence address
37 WINDMILL STREET, LONDON, UNITED KINGDOM, W1D 7LU
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
14 October 2016
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1D 7LU £4,431,000

THAMES VALLEY INNS LIMITED

Correspondence address
37 GREAT WINDMILL STREET, LONDON, UNITED KINGDOM, W1D 7LT
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
19 July 2016
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
OERATIONS MANAGER

Average house price in the postcode W1D 7LT £4,431,000

SALTER'S BREWERY RICKMANSWORTH LIMITED

Correspondence address
66 PRESCOT STREET, LONDON, UNITED KINGDOM, E1 8NN
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
2 April 2016
Resigned on
25 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

CENTRAL LONDON INNS LIMITED

Correspondence address
37 GREAT WINDMILL STREET, LONDON, UNITED KINGDOM, W1D 7LT
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
24 February 2016
Resigned on
16 May 2017
Nationality
BRITISH
Occupation
OERATIONS MANAGER

Average house price in the postcode W1D 7LT £4,431,000

CJECGF LIMITED

Correspondence address
ENTERPRISE HOUSE 21 BUCKLE STREET, LONDON, UNITED KINGDOM, E1 8NN
Role
Director
Date of birth
June 1981
Appointed on
13 May 2013
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

HOSPITALITY TAVERNS LIMITED

Correspondence address
2-4 WHARF DALE ROAD, KINGS CROSS, LONDON, N1 9RY
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
10 January 2006
Resigned on
22 March 2006
Nationality
BRITISH
Occupation
PUBLICAN