MARTIN ROBERT ORRELL

Total number of appointments 34, 18 active appointments

STRAND CAPITAL NOMINEES LTD

Correspondence address
C/0 25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
19 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

VB REIT PLC

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
21 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

PRIME NOMINEES LIMITED

Correspondence address
2 CHIMNEY COURT, 23 BREWHOUSE LANE, WAPPING, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NU £971,000

LAKEVIEW UK INVESTMENTS PLC

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

COSTA PROPERTY HOLDINGS LIMITED

Correspondence address
2 CHIMNEY COURT, BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

COLINA SUPPORT LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

COLINA PROPERTY HOLDINGS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

GLOBAL ADVANCE DISTRIBUTIONS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

WATERSIDE VILLAGES BONDS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

INTERNATIONAL RESORTS MANAGEMENT LIMITED

Correspondence address
SMITH & WILLIAMSON LLP 25 MOORGATE, LONDON, EC2R 6AY
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

WATERSIDE CORNWALL LODGES LIMITED

Correspondence address
2 CHIMNEY COURT 23 BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

WATERSIDE VILLAGES PROPERTIES LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

WATERSIDE VILLAGES LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

WATERSIDE SUPPORT LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

WATERSIDE CORNWALL OPERATIONS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

WATERSIDE CORNWALL GROUP LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

COSTA SUPPORT LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

MRO CONSULTANTS LIMITED

Correspondence address
2 CHIMNEY COURT, 23 BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
15 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000


LV RESORTS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role
Director
Date of birth
July 1956
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

PARKVIEW ESTATES MANAGEMENT LIMITED

Correspondence address
219 BAKER STREET, LONDON, NW1 6XE
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 September 2019
Resigned on
24 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW1 6XE £11,379,000

BAKER STREET RESIDENTIAL II LIMITED

Correspondence address
219 BAKER STREET, LONDON, NW1 6XE
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 September 2019
Resigned on
24 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW1 6XE £11,379,000

DYNAMIC ESTATES LIMITED

Correspondence address
219 BAKER STREET, LONDON, NW1 6XE
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 September 2019
Resigned on
24 February 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW1 6XE £11,379,000

LONDON OIL & GAS LIMITED

Correspondence address
10 ARTHUR STREET, LONDON, ENGLAND, EC4R 9AY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
13 February 2019
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

CHAMBERLAIN (FIVE WAYS) LIMITED

Correspondence address
2 CHIMNEY HOUSE BREWHOUSE LANE, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
5 September 2018
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

AVENUE DEVELOPERS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, ENGLAND, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
6 February 2018
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1W 2NU £971,000

VIA BELFIORE TURIN LIMITED

Correspondence address
FLAT 2, CHIMNEY COURT 23 BREWHOUSE LANE, LONDON, ENGLAND, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
26 January 2018
Resigned on
29 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £971,000

LEGION CAPITAL LIMITED

Correspondence address
2 CHIMNEY COURT, 23 BREWHOUSE LANE WAPPING, LONDON, E1W 2NU
Role
Director
Date of birth
July 1956
Appointed on
24 October 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NU £971,000

J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED

Correspondence address
2 CHIMNEY COURT, 23 BREWHOUSE LANE WAPPING, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
11 June 2003
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode E1W 2NU £971,000

ODYSSEY PROJECTS LIMITED

Correspondence address
2 CHIMNEY COURT, 23 BREWHOUSE LANE WAPPING, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 October 2002
Resigned on
12 July 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E1W 2NU £971,000

GLOBAL SWITCH (LONDON NO.2) LIMITED

Correspondence address
2 CHIMNEY COURT, 23 BREWHOUSE LANE WAPPING, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
9 April 2002
Resigned on
26 July 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 2NU £971,000

GLOBAL SWITCH FACILITIES MANAGEMENT LIMITED

Correspondence address
2 CHIMNEY COURT, 23 BREWHOUSE LANE WAPPING, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 September 2000
Resigned on
26 July 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E1W 2NU £971,000

GRANNAG LIMITED

Correspondence address
54 HERMITAGE COURT, KNIGHTEN STREET WAPPING, LONDON, E1W 1PW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
5 March 1999
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode E1W 1PW £861,000

KINTRA LIMITED

Correspondence address
54 HERMITAGE COURT, KNIGHTEN STREET WAPPING, LONDON, E1W 1PW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
4 February 1998
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR

Average house price in the postcode E1W 1PW £861,000

ANAVON LIMITED

Correspondence address
54 HERMITAGE COURT, KNIGHTEN STREET WAPPING, LONDON, E1W 1PW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 October 1997
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR

Average house price in the postcode E1W 1PW £861,000