Mark Richard, Mr. UPTON

Total number of appointments 26, 20 active appointments

MADDOX PROPERTY CONSTRUCTION LIMITED

Correspondence address
6 Campden Street, London, England, W8 7EP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode W8 7EP £2,062,000

FORUM CONTRACTS LIMITED

Correspondence address
5-6 Hurricane Way, Wickford, England, SS11 8YR
Role ACTIVE
director
Date of birth
February 1969
Appointed on
5 January 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SS11 8YR £323,000

CMZ DEVELOPMENTS LIMITED

Correspondence address
5-6 Hurricane Way, Wickford, England, SS11 8YR
Role ACTIVE
director
Date of birth
February 1969
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS11 8YR £323,000

CMZ BUILDING SUPPLIES LIMITED

Correspondence address
5-6 Hurricane Way, Wickford, England, SS11 8YR
Role ACTIVE
director
Date of birth
February 1969
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS11 8YR £323,000

CMZ LABOUR RESOURCES LIMITED

Correspondence address
5-6 Hurricane Way, Wickford, England, SS11 8YR
Role ACTIVE
director
Date of birth
February 1969
Appointed on
5 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS11 8YR £323,000

CMZ GROUP LIMITED

Correspondence address
5-6 Hurricane Way, Wickford, England, SS11 8YR
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS11 8YR £323,000

MRMU CO OP LIMITED

Correspondence address
6 Campden Street, London, England, W8 7EP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
9 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode W8 7EP £2,062,000

MRMU CARLUCCIO'S LTD

Correspondence address
3rd Floor 18 Savile Row, London, United Kingdom, W1S 3PW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 November 2018
Nationality
British
Occupation
Director

MRMU (WSM) LIMITED

Correspondence address
317 Horn Lane, London, United Kingdom, W3 0BU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
21 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode W3 0BU £460,000

KDL TROWBRIDGE LIMITED

Correspondence address
Mrmu Ltd 18 Savile Row, London, England, W1S 3PW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
6 January 2016
Nationality
British
Occupation
Company Director

MARSH & BAXTER (TRURO) LIMITED

Correspondence address
3rd Floor 18 Savile Row, London, United Kingdom, W1S 3PW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
13 July 2015
Nationality
British
Occupation
Director

MRMU LISIEUX WAY LTD

Correspondence address
3rd Floor 18 Savile Row, Mayfair, London, United Kingdom, W1S 3PW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
23 April 2015
Nationality
British
Occupation
Property Management

MRMU CAMPDEN STREET LTD

Correspondence address
3rd Floor 18 Savile Row, Mayfair, London, United Kingdom, W1S 3PW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
23 April 2015
Nationality
British
Occupation
Property Management

CGS GAMING LIMITED

Correspondence address
C/O Mrmu Ltd 18 Savile Row, London, England, W1S 3PW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
29 July 2014
Nationality
British
Occupation
Consultant

NZ CAPITAL UK LTD

Correspondence address
6 Campden Street, Kensington, London, United Kingdom, W8 7EP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
11 July 2014
Resigned on
5 November 2024
Nationality
British
Occupation
Property Management

Average house price in the postcode W8 7EP £2,062,000

MRMU (HIE) LIMITED

Correspondence address
6 Campden Street, London, United Kingdom, W8 7EP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2011
Nationality
British
Occupation
Businessman

Average house price in the postcode W8 7EP £2,062,000

ENERGYLAB MEXICO LTD

Correspondence address
South Haxted Haxted Road, Edenbridge, Kent, United Kingdom, TN8 6PT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
16 August 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode TN8 6PT £983,000

ENERGY LAB LTD

Correspondence address
6 Campden Street, London, United Kingdom, W8 7EP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 June 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode W8 7EP £2,062,000

GAVI LIMITED

Correspondence address
6 Campden Street, London, United Kingdom, W8 7EP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
11 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode W8 7EP £2,062,000

M.R.M.U LIMITED

Correspondence address
6 Campden Street, London, England, W8 7EP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
7 September 2004
Nationality
British
Occupation
Director

Average house price in the postcode W8 7EP £2,062,000


KDL TROWBRIDGE LIMITED

Correspondence address
Mrmu Ltd 18 Savile Row, London, England, W1S 3PW
Role RESIGNED
director
Date of birth
February 1969
Appointed on
26 November 2015
Resigned on
26 November 2015
Nationality
British
Occupation
Director

MRMU PROPERTY LLP

Correspondence address
6 Campden Street, London, United Kingdom, W8 7EP
Role RESIGNED
llp-designated-member
Date of birth
February 1969
Appointed on
13 October 2011
Resigned on
18 June 2018

Average house price in the postcode W8 7EP £2,062,000

LIFE PROPERTY (WELLINGTON) LIMITED

Correspondence address
6 Campden Street, London, United Kingdom, W8 7EP
Role
director
Date of birth
February 1969
Appointed on
2 August 2011
Nationality
British
Occupation
Businessman

Average house price in the postcode W8 7EP £2,062,000

MRMU HAXTED LTD

Correspondence address
South Haxted Haxted Road, Edenbridge, Kent, United Kingdom, TN8 6PT
Role
director
Date of birth
February 1969
Appointed on
13 August 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode TN8 6PT £983,000

MARSH LIFE LIMITED

Correspondence address
6 Horn Lane, London, W8 7EP
Role RESIGNED
director
Date of birth
February 1969
Appointed on
24 September 2007
Resigned on
30 September 2007
Nationality
British
Occupation
Director

Average house price in the postcode W8 7EP £2,062,000

COFFEE CORPORATE SERVICES LIMITED

Correspondence address
6 Campden Street, London, United Kingdom, W8 7EP
Role RESIGNED
director
Date of birth
February 1969
Appointed on
11 November 2004
Resigned on
30 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode W8 7EP £2,062,000