Russell Lee Christopher MORGAN

Total number of appointments 32, 30 active appointments

CROWN CATERING LIMITED

Correspondence address
C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL
Role ACTIVE
director
Date of birth
September 1952
Appointed on
7 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 5YL £367,000

SEASONED RESTAURANTS LTD

Correspondence address
C/O Tc Bulley Davey Ltd 1-4 London Road, Spalding, PE11 2TA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
26 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE11 2TA £452,000

INBAREMA15 LTD

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM5 0GA £591,000

INBAREMA14 LTD

Correspondence address
The Maltings Norton Heath, Ingatestone, United Kingdom, CM4 0LQ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA6 LTD

Correspondence address
The Maltings Chelmsford Road, Ingatestone, Essex, United Kingdom, CM4 0LQ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
23 February 2021
Resigned on
26 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA11 LTD

Correspondence address
THE MALTINGS CHELMSFORD ROAD, INGATESTONE, ESSEX, UNITED KINGDOM, CM4 0LQ
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
23 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM4 0LQ £874,000

INBAREMA9 LTD

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
23 February 2021
Nationality
British
Occupation
None Supplied

Average house price in the postcode CM5 0GA £591,000

CROWN WORLDWIDE HOSPITALITY LTD

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
23 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM5 0GA £591,000

INBAREMA7 LTD

Correspondence address
THE MALTINGS CHELMSFORD ROAD, INGATESTONE, ESSEX, UNITED KINGDOM, CM4 0LQ
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
23 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM4 0LQ £874,000

INBAREMA5 LTD

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
18 August 2020
Resigned on
25 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM5 0GA £591,000

THE BRASSERIE MS LTD

Correspondence address
Crown House 855 London Road, Grays, Essex, RM20 3LG
Role ACTIVE
director
Date of birth
September 1952
Appointed on
30 June 2020
Resigned on
26 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode RM20 3LG £10,058,000

INBAREMA3 LTD

Correspondence address
CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, RM20 3LG
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM20 3LG £10,058,000

INBAREMA2 LTD

Correspondence address
CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, UNITED KINGDOM, RM20 3LG
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM20 3LG £10,058,000

INBAREMA LTD

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
26 August 2019
Resigned on
25 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM5 0GA £591,000

INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD

Correspondence address
Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough, PE6 8FD
Role ACTIVE
director
Date of birth
September 1952
Appointed on
17 December 2018
Nationality
British
Occupation
Director

DAYER & VALLER PARTNERS LIMITED

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
9 February 2018
Resigned on
9 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM4 0LQ £874,000

SEASONED RESTAURANTS LTD

Correspondence address
The Maltings Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
9 February 2018
Resigned on
16 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM4 0LQ £874,000

PIGGOTTS FLAGS & BRANDING LIMITED

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
25 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM5 0GA £591,000

THE FLITCH OF BACON LIMITED

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
18 March 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode CM5 0GA £591,000

MORGAN'S FARM LIMITED

Correspondence address
Unit25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
29 September 2014
Nationality
British
Occupation
Chairman

Average house price in the postcode CM5 0GA £591,000

CROWN SERVICES MANAGEMENT LLP

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
llp-designated-member
Date of birth
September 1952
Appointed on
12 August 2011

Average house price in the postcode CM5 0GA £591,000

THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD

Correspondence address
The Maltings Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
27 June 2008
Resigned on
28 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CM4 0LQ £874,000

CASA MONTE CRISTO LIMITED

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
1 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CM5 0GA £591,000

MAZAA ASIAN CATERERS LTD

Correspondence address
CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, ENGLAND, RM20 3LG
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
17 January 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode RM20 3LG £10,058,000

WORLD MASTER CHEFS LIMITED

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
1 October 2001
Nationality
British
Occupation
Co Chairman

Average house price in the postcode CM5 0GA £591,000

JOBS TO GO LIMITED

Correspondence address
CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, C/O SARAH LAWRENCE, ENGLAND, RM20 3LG
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
1 June 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode RM20 3LG £10,058,000

CROWN HOLDINGS LIMITED

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
25 January 2001
Nationality
British
Occupation
Chairman

Average house price in the postcode CM5 0GA £591,000

SEASONED VENUES LTD

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
1 October 2000
Nationality
British
Occupation
Co Chairman

Average house price in the postcode CM5 0GA £591,000

SEASONED EVENTS LIMITED

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom, CM5 0GA
Role ACTIVE
director
Date of birth
September 1952
Appointed on
1 October 2000
Nationality
British
Occupation
Co Chairman

Average house price in the postcode CM5 0GA £591,000

TEHC LIMITED

Correspondence address
CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, C/O SARAH LAWRENCE, ENGLAND, RM20 3LG
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
12 May 2000
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode RM20 3LG £10,058,000


PIGGOTTS FLAGS LIMITED

Correspondence address
CROWN HOUSE 855 LONDON ROAD, GRAYS, UNITED KINGDOM, RM20 3LG
Role
Director
Date of birth
September 1952
Appointed on
18 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM20 3LG £10,058,000

CGUK LIMITED

Correspondence address
CROWN HOUSE 855 LONDON ROAD, GRAYS, ESSEX, ENGLAND, RM20 3LG
Role
Director
Date of birth
September 1952
Appointed on
28 March 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode RM20 3LG £10,058,000