MARTIN CHRISTOPHER BAGOT MELLISH

Total number of appointments 7, 4 active appointments

ASPEN OFFICE SERVICES LIMITED

Correspondence address
44 LOWNDES STREET, LONDON, UNITED KINGDOM, SW1X 9HX
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
13 November 2019
Nationality
BRITISH,AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1X 9HX £7,801,000

NUCANA PLC

Correspondence address
77 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
14 December 2009
Nationality
BRITISH
Occupation
COMANY DIRECTOR

KENSINGTON GREEN (MANAGEMENT) LIMITED

Correspondence address
31 Rowan Lodge Chantry Square, London, England, W8 5UJ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
27 September 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode W8 5UJ £3,646,000

ASPEN ADVISORY SERVICES LIMITED

Correspondence address
44 LOWNDES STREET, LONDON, SW1X 9HX
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
9 April 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 9HX £7,801,000


CALEDYNE LIMITED

Correspondence address
KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GQ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
5 December 2014
Resigned on
13 December 2016
Nationality
BRITISH,AMERICAN
Occupation
ACCOUNTANT

RETAIL VARIATIONS PLC

Correspondence address
65 HAYES AVENUE, SOUTH BURLINGTON, VERMONT 05403, USA
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 June 2001
Resigned on
13 June 2003
Nationality
AMERICAN
Occupation
ACCOUNTANT

PARKSIDE DEVELOPMENT COMPANY LIMITED

Correspondence address
44 LOWNDES STREET, LONDON, SW1X 9HX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 February 1992
Resigned on
14 November 2001
Nationality
AMERICAN
Occupation
ACCOUNTANT

Average house price in the postcode SW1X 9HX £7,801,000