John Robert MORLEY
Total number of appointments 24, 24 active appointments
EDWARDIAN FINANCE LTD
- Correspondence address
- 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 16 October 2013
- Resigned on
- 31 March 2020
EDWARDIAN INVESTMENTS LTD
- Correspondence address
- 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 16 October 2013
- Resigned on
- 31 March 2020
BOND ST HOLDCO LTD
- Correspondence address
- 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 16 October 2013
- Resigned on
- 31 March 2020
EDWARDIAN CANARY WHARF PROPERTIES LIMITED
- Correspondence address
- Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 21 October 2011
NPW OPCO LIMITED
- Correspondence address
- Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 28 September 2011
- Resigned on
- 31 March 2020
EDWARDIAN CAMBRIDGE HOTEL LIMITED
- Correspondence address
- Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 28 September 2011
MERCER ST OPCO LTD
- Correspondence address
- Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 27 September 2011
- Resigned on
- 31 March 2020
EDWARDIAN FREE TRADE HALL LTD
- Correspondence address
- Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 27 September 2011
- Resigned on
- 31 March 2020
EDWARDIAN MANAGEMENT GUILDFORD LIMITED
- Correspondence address
- 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 12 July 2011
LEICESTER SQ OPCO LTD
- Correspondence address
- 140 Bath Road, Hayes, Middx, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 2 November 2006
- Resigned on
- 31 March 2020
EDWARDIAN PASTORIA HOTELS LTD
- Correspondence address
- 140 Bath Road, Hayes, Middx, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 2 November 2006
- Resigned on
- 31 March 2020
ABBOTSYARD THREE LTD
- Correspondence address
- THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
- Role ACTIVE
- Secretary
- Date of birth
- November 1945
- Appointed on
- 1 December 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TN30 6NG £530,000
ABBOTSYARD THREE LTD
- Correspondence address
- THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
- Role ACTIVE
- Director
- Date of birth
- November 1945
- Appointed on
- 1 December 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TN30 6NG £530,000
EDWARDIAN LONDON LIMITED
- Correspondence address
- 140 Bath Road, Hayes, Middlesex, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 19 December 2003
- Resigned on
- 31 March 2020
GUILDFORD HOTELS LIMITED
- Correspondence address
- 140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 27 June 2002
MOUNTBATTEN HOTELS LIMITED
- Correspondence address
- 140 Bath Road, Hayes, Middlesex, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 30 June 2001
EDWARDIAN COVENTRY LIMITED
- Correspondence address
- Radisson Edwardian Hotels 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 30 June 2001
EDWARDIAN GUILDFORD MANAGEMENT LTD
- Correspondence address
- 140 Bath Road, Hayes, Middlesex, UB3 5AW
- Role ACTIVE
- director
- Date of birth
- November 1945
- Appointed on
- 30 June 2001
AVONCREST INVESTMENTS LIMITED
- Correspondence address
- THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
- Role ACTIVE
- Secretary
- Date of birth
- November 1945
- Appointed on
- 17 December 1997
- Nationality
- BRITISH
Average house price in the postcode TN30 6NG £530,000
AVONCREST INVESTMENTS LIMITED
- Correspondence address
- THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
- Role ACTIVE
- Director
- Date of birth
- November 1945
- Appointed on
- 17 December 1997
- Nationality
- BRITISH
- Occupation
- FINANCIAL CONSULTANT
Average house price in the postcode TN30 6NG £530,000
PEBBLEAIM LIMITED
- Correspondence address
- THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
- Role ACTIVE
- Secretary
- Date of birth
- November 1945
- Appointed on
- 29 December 1991
- Nationality
- BRITISH
Average house price in the postcode TN30 6NG £530,000
PEBBLEAIM LIMITED
- Correspondence address
- THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
- Role ACTIVE
- Director
- Date of birth
- November 1945
- Appointed on
- 29 December 1991
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode TN30 6NG £530,000
KALEMINSTER LIMITED
- Correspondence address
- THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
- Role ACTIVE
- Director
- Date of birth
- November 1945
- Appointed on
- 30 June 1991
- Nationality
- BRITISH
- Occupation
- FINANCIAL CONSULTANT
Average house price in the postcode TN30 6NG £530,000
KALEMINSTER LIMITED
- Correspondence address
- THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
- Role ACTIVE
- Secretary
- Date of birth
- November 1945
- Appointed on
- 30 June 1991
- Nationality
- BRITISH
Average house price in the postcode TN30 6NG £530,000