Marc Adam FOSTER

Total number of appointments 22, 22 active appointments

MELROSE CAMDEN LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
30 May 2024
Nationality
British
Occupation
Director

FIFTH ROSE ILDERTON LIMITED

Correspondence address
16 Great Queen Street, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
1 February 2024
Nationality
British
Occupation
Director

MELROSE ILDERTON LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
11 January 2024
Nationality
British
Occupation
Director

MELWAKE FH LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
20 December 2023
Nationality
British
Occupation
Real Estate

Average house price in the postcode W1W 6XH £1,165,000

TRI CAPITAL OS LIMITED

Correspondence address
Amshold House Goldings Hill, Loughton, Essex, England, IG10 2RW
Role ACTIVE
director
Date of birth
June 1991
Appointed on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG10 2RW £360,000

AZALEA STEVENAGE LLP

Correspondence address
58 Acacia Road, London, United Kingdom, NW8 6AG
Role ACTIVE
llp-designated-member
Date of birth
June 1991
Appointed on
28 July 2022
Resigned on
20 September 2023

Average house price in the postcode NW8 6AG £3,841,000

MELROSE CAMBRIDGE LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
20 May 2022
Nationality
British
Occupation
Director

MARSHGATE MELROSE LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
11 March 2022
Nationality
British
Occupation
Director

MARSHGATE LANE HOLDINGS LTD

Correspondence address
101 New Cavendish Street 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
11 March 2022
Nationality
British
Occupation
Real Estate

Average house price in the postcode W1W 6XH £1,165,000

MELAMARI VENTURES LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
June 1991
Appointed on
2 November 2021
Resigned on
2 December 2022
Nationality
British
Occupation
Company Director

MELWAKE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
25 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

FOSFEL APOLLO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, Greater London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

MELYORK WEST HOLDINGS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
20 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

MELYORK WEST LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
20 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

MELBROAD LIMITED

Correspondence address
58 Acacia Road, London, England, NW8 6AG
Role ACTIVE
director
Date of birth
June 1991
Appointed on
9 April 2021
Nationality
British
Occupation
Real Estate

Average house price in the postcode NW8 6AG £3,841,000

GAME TIME LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
23 February 2021
Nationality
British
Occupation
Director

NI-NA EUROPE UK LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
June 1991
Appointed on
20 January 2021
Nationality
British
Occupation
Company Director

METROGATE MELROSE LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
30 November 2020
Nationality
British
Occupation
Director

MELROSE DM LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
6 November 2018
Nationality
British
Occupation
Director

MELROSE FINANCE LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
17 May 2018
Nationality
British
Occupation
Director

MELROSE CAPITAL LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
June 1991
Appointed on
9 January 2018
Nationality
British
Occupation
Director

MELROSE CHESSINGTON LLP

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
llp-designated-member
Date of birth
June 1991
Appointed on
4 December 2017