Jon MORTON-SMITH

Total number of appointments 22, 19 active appointments

FREDERICA TRADING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

LATIMER LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

MEADOW LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

BUCKHORN LENDING LIMITED

Correspondence address
Bond Street House 14 Clifford Street, London, W1S 4JU
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

PALMER LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

LOTHIAN LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

VALENCIA LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

PRIMROSE LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

MAYFIELD LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

LAVENDER LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

VICTORIA LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

TOTTENHAM LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

SLOANE LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

MARBLE LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

BAYSWATER LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

PICCADILLY LENDING LIMITED

Correspondence address
Cassini House 57 St James's Street, London, United Kingdom, SW1A 1LD
Role ACTIVE
director
Date of birth
April 1951
Appointed on
20 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £159,515,000

THE ECOVERT PENSION SCHEME TRUSTEES LIMITED

Correspondence address
Little Lea Turners Hill Road, East Grinstead, West Sussex, United Kingdom, RH19 4LX
Role ACTIVE
director
Date of birth
April 1951
Appointed on
11 May 2011
Resigned on
4 April 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode RH19 4LX £1,095,000

PUMA HIGH INCOME VCT PLC

Correspondence address
Little Lea Turners Hill Road, East Grinstead, West Sussex, RH19 4LX
Role ACTIVE
director
Date of birth
April 1951
Appointed on
5 November 2009
Nationality
British
Occupation
Consultant

Average house price in the postcode RH19 4LX £1,095,000

MORTON-SMITH ASSOCIATES LIMITED

Correspondence address
Hampton House High Street, East Grinstead, West Sussex, RH19 3AW
Role ACTIVE
director
Date of birth
April 1951
Appointed on
18 March 2008
Nationality
British
Occupation
Banking Consultant

Average house price in the postcode RH19 3AW £375,000


MERIDIANS (EAST GRINSTEAD) LIMITED

Correspondence address
Little Lea Turners Hill Road, East Grinstead, West Sussex, RH19 4LX
Role RESIGNED
director
Date of birth
April 1951
Appointed on
31 July 2009
Resigned on
9 December 2013
Nationality
British
Occupation
Consultant

Average house price in the postcode RH19 4LX £1,095,000

CORNWALL ENERGY RECOVERY LTD

Correspondence address
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
Role RESIGNED
director
Date of birth
April 1951
Appointed on
30 June 2008
Resigned on
19 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode SL6 1ES £402,000

CORNWALL ENERGY RECOVERY HOLDINGS LTD

Correspondence address
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
Role RESIGNED
director
Date of birth
April 1951
Appointed on
30 June 2008
Resigned on
19 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode SL6 1ES £402,000