Download leads from Nexok and grow your business. Find out more

Ms Esther Elaine Morley

British – Born 52 years ago (December 1971)

Ms Esther Elaine Morley
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameKensington Mortgage Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (14 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 30 June 2015)
Assigned Occupation Banking & Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
Ascot House
Maidenhead Office Park
Maidenhead
SL6 3QQ
Company NameKML Mortgage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (15 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Resigned 05 November 2015)
Assigned Occupation Banking & Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameLendinvest Loans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2022 (6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 13 December 2023)
Assigned Occupation Financial Services
Addresses
Correspondence Address
Two Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Registered Company Address
Two Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
Company NameKensington Personal Loans Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Resigned 30 June 2015)
Assigned Occupation Banking & Finance
Addresses
Correspondence Address
2 Gresham Street
London
EC2V 7QP
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameMortgage Lending Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (12 years after company formation)
Appointment Duration1 year, 4 months (Resigned 05 November 2015)
Assigned Occupation Banking & Finance
Addresses
Correspondence Address
2
Gresham Street
London
EC2V 7QP
Registered Company Address
Ascot House
Maidenhead Office Park
Maidenhead
SL6 3QQ
Company NameRegent'S Park Mortgage Funding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameMPL Dacs 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (9 years, 7 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameSt. James'S Park Mortgage Funding Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameRichmond Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (16 years, 6 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameMPL Dacs 3 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameHYDE Park Mortgage Funding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (20 years after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameHolland Park Investment Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (16 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
RG2 6DB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameGreen Park Mortgage Funding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (20 years after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameFinsbury Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (17 years, 4 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameBattersea Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (16 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameNorland Dacs 22 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameNewbury Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (12 years after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameMPL Dacs 2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (10 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameKMS Dacs 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (10 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameNorland Dacs 21 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (10 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameVictoria Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameNorland Dacs 19 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameNorland Dacs 20 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameMPL Dacs 4 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 05 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Reading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing