Mark Adam MAURICE

Total number of appointments 33, 26 active appointments

INCRO MARKETING UK LIMITED

Correspondence address
Ground Floor 13 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
July 1981
Appointed on
28 February 2023
Resigned on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

TRIDEVI LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
8 November 2022
Nationality
British
Occupation
Company Director

VITAMIN PRO LIMITED

Correspondence address
3 Norland Place, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4QG £3,127,000

TM ACQUISITIONS CORP LIMITED

Correspondence address
Ash Lodge Danes Road, Awbridge, Romsey, England, SO51 0GF
Role ACTIVE
director
Date of birth
July 1981
Appointed on
8 February 2022
Resigned on
10 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SO51 0GF £2,631,000

STRATEGOS SECURITIES LIMITED

Correspondence address
3 Norland Place, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
28 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4QG £3,127,000

MPMA CAPITAL LIMITED

Correspondence address
1 Norland Place, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
28 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4QG £3,127,000

33 HERBS LTD

Correspondence address
1 Norland Place, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 February 2020
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4QG £3,127,000

FALCON OPUS LTD

Correspondence address
1 Norland Place, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
18 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4QG £3,127,000

MASTERPIECE ART LIMITED

Correspondence address
Devonshire House Manor Way, Borehamwood, Herfordshire, WD6 1QQ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
15 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 1QQ £618,000

MAURICE ROSENTHAL LTD

Correspondence address
1 Norland Place, Holland Park, London, Kensington, United Kingdom, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
14 February 2017
Nationality
British
Occupation
Executive Director

Average house price in the postcode W11 4QG £3,127,000

THORNTON MAURICE LIMITED

Correspondence address
1 Norland Place, Holland Park, London, United Kingdom, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
7 December 2016
Resigned on
7 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4QG £3,127,000

BRADFORD CITY HOLDINGS LIMITED

Correspondence address
1 Norland Place, Holland Park, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
19 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4QG £3,127,000

BANTAMS HOLDING LIMITED

Correspondence address
1 Norland Place, Holland Park, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
17 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4QG £3,127,000

WV HOLDINGS LIMITED

Correspondence address
Suite 6 Exhibition House, Addison Bridge Place, London, England, W14 8XP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
17 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8XP £6,079,000

MASTERPIECE CARS LIMITED

Correspondence address
3 Norland Place, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode W11 4QG £3,127,000

RENAISSANCE PIONEER LIMITED

Correspondence address
4th Floor 58 Waterloo Street, Glasgow, G2 7DA
Role ACTIVE
director
Date of birth
July 1981
Appointed on
26 March 2015
Nationality
British
Occupation
Company Director

BABETTE BAKERY LIMITED

Correspondence address
Suite 6 Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
28 October 2014
Nationality
British
Occupation
Executive Director

Average house price in the postcode W14 8XP £6,079,000

AIRFLOW DAMP PROOFING LIMITED

Correspondence address
Suite 6 Exhibition House Addison Bridge Place, Kensington, London, United Kingdom, W14 8XP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
2 September 2014
Resigned on
9 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode W14 8XP £6,079,000

HRYSEION LIMITED

Correspondence address
1 Norland Place, Holland Park, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
16 July 2014
Resigned on
14 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode W11 4QG £3,127,000

KONSTANTINE LIMITED

Correspondence address
Suite 3, Whitfield Business Centre Peverel House, Maldon Road, Hatfield Peverel, Chelmsford, England, CM3 2JF
Role ACTIVE
director
Date of birth
July 1981
Appointed on
13 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 2JF £545,000

ARTCHEK LIMITED

Correspondence address
8 Corringway, Golders Green, London, United Kingdom, NW11 7ED
Role ACTIVE
director
Date of birth
July 1981
Appointed on
3 April 2014
Resigned on
2 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7ED £1,502,000

ARTCHEQ LIMITED

Correspondence address
8 Corringway, Golders Green, London, United Kingdom, NW11 7ED
Role ACTIVE
director
Date of birth
July 1981
Appointed on
3 April 2014
Resigned on
2 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7ED £1,502,000

AMEERA PRIVATE WEALTH LIMITED

Correspondence address
Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
3 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode WD6 1QQ £618,000

AMEERA SECRETARIES LIMITED

Correspondence address
1 Norland Place, Holland Park, London, England, W11 4QG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
3 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode W11 4QG £3,127,000

ARTE LIBERALIS LONDON LIMITED

Correspondence address
Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
15 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode WD6 1QQ £618,000

AMEERA REAL ESTATE LIMITED

Correspondence address
Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
17 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode WD6 1QQ £618,000


GIM INVESTMENTS LIMITED

Correspondence address
1 Norland Place, Holland Park, London, England, W11 4QG
Role
director
Date of birth
July 1981
Appointed on
4 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4QG £3,127,000

PATRON LAW LIMITED

Correspondence address
Suite 6 Exhibition House, Addison Bridge Place, London, England, W14 8XP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
22 July 2015
Resigned on
21 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8XP £6,079,000

VORTOLIFE UK LIMITED

Correspondence address
Suite 6 Exhibition House Addison Bridge Place, Kensington, London, United Kingdom, W14 8XP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
25 June 2014
Resigned on
28 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode W14 8XP £6,079,000

VORTOLIFE HOLDINGS LIMITED

Correspondence address
Suite 6 Exhibition House Addison Bridge Place, Kensington, London, United Kingdom, W14 8XP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
24 June 2014
Resigned on
28 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode W14 8XP £6,079,000

PIACENTI ART GALLERY LIMITED

Correspondence address
Suite 6, Exhibition House Addison Bridge Place, London, England, W14 8XP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
13 June 2014
Resigned on
20 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8XP £6,079,000

ARTCLAIM LIMITED

Correspondence address
8 Corringway, London, England, NW11 7ED
Role RESIGNED
director
Date of birth
July 1981
Appointed on
14 February 2014
Resigned on
19 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 7ED £1,502,000

ART RECOVERY INTERNATIONAL LIMITED

Correspondence address
8 Corringway, London, England, NW11 7ED
Role RESIGNED
director
Date of birth
July 1981
Appointed on
14 February 2014
Resigned on
19 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 7ED £1,502,000