Marlon Ralph Pietro ABELA
Total number of appointments 29, 27 active appointments
HARRIET STREET MANAGEMENT LIMITED
- Correspondence address
- 45 Albemarle Street, London, England, W1S 4JL
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 14 December 2023
FULL MOON LICENCES LIMITED
- Correspondence address
- 3rd Floor, Albemarle Street, 3rd Floor, 45 Mayfair, London, England, W1S 4JL
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 11 December 2023
FULL MOON HOSPITALITY LIMITED
- Correspondence address
- 3rd Floor, Albemarle Street, 3rd Floor, 45 Mayfair, London, England, W1S 4JL
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 11 December 2023
FULL MOON MANAGEMENT LIMITED
- Correspondence address
- 45 Albemarle Street 3rd Floor, Mayfair, London, United Kingdom, W1S 4JL
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 11 December 2023
FULL MOON ESTATES LIMITED
- Correspondence address
- 45 Albemarle Street 3rd Floor, Mayfair, London, United Kingdom, W1S 4JL
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 1 December 2023
AFAB SERVICES LTD
- Correspondence address
- 107 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HW
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 7 April 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1M 6HW £3,317,000
O.W.LOEB & CO LIMITED
- Correspondence address
- 85 Great Portland Street, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 17 September 2020
- Resigned on
- 8 December 2021
O. W. LOEB (FINE WINES) LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 17 September 2020
- Resigned on
- 8 December 2021
LA BAKERIE LIMITED
- Correspondence address
- 107 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HW
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 29 January 2020
- Nationality
- LEBANESE
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1M 6HW £3,317,000
UMU MAYFAIR LIMITED
- Correspondence address
- 107 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HW
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 29 January 2020
- Nationality
- LEBANESE
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1M 6HW £3,317,000
MARC MAYFAIR LIMITED
- Correspondence address
- 107 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HW
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 29 January 2020
- Nationality
- LEBANESE
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1M 6HW £3,317,000
DAILYRARE LIMITED
- Correspondence address
- THE PINNACLE 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 21 March 2016
- Nationality
- LEBANESE
- Occupation
- DIRECTOR
MARC (BRUTON) LTD
- Correspondence address
- 107 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HW
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 15 January 2016
- Nationality
- LEBANESE
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 6HW £3,317,000
THE GREENHOUSE WINE COMPANY LIMITED
- Correspondence address
- 14-16 BRUTON PLACE, LONDON, UNITED KINGDOM, W1J 6LX
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 4 August 2014
- Nationality
- LEBANESE
- Occupation
- DIRECTOR
DARESBURY RESTAURANTS (GREENS) LIMITED
- Correspondence address
- 14-16 BRUTON PLACE, LONDON, UNITED KINGDOM, W1J 6LX
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 1 August 2014
- Nationality
- LEBANESE
- Occupation
- DIRECTOR
MARC MANAGEMENT SERVICES LTD
- Correspondence address
- 107 Charterhouse Street, London, England, EC1M 6HW
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 2 May 2013
- Resigned on
- 8 December 2021
Average house price in the postcode EC1M 6HW £3,317,000
MARC (MILL) LIMITED
- Correspondence address
- 14-16 BRUTON PLACE, LONDON, W1J 6LX
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 18 October 2010
- Nationality
- LEBANESE
- Occupation
- DIRECTOR
MORTONS CLUB LIMITED
- Correspondence address
- 14-16 BRUTON PLACE, LONDON, W1J 6LX
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 9 October 2009
- Nationality
- LEBANESE
- Occupation
- COMPANY DIRECTOR
LONE STAR RESTAURANTS LIMITED
- Correspondence address
- 14-16 Bruton Place, London, United Kingdom, W1J 6LX
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 9 October 2009
- Resigned on
- 8 December 2021
MARC (BAKERY) LIMITED
- Correspondence address
- 14-16 BRUTON PLACE, LONDON, W1J 6LX
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 14 May 2009
- Nationality
- LEBANESE
- Occupation
- DIRECTOR
NAPA GROUP (UK) LIMITED
- Correspondence address
- 107 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HW
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 6 May 2005
- Nationality
- LEBANESE
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode EC1M 6HW £3,317,000
MARC (CASSIS) LIMITED
- Correspondence address
- 107 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HW
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 2 March 2004
- Nationality
- LEBANESE
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1M 6HW £3,317,000
MARC (GREENHOUSE) LIMITED
- Correspondence address
- 14-16 BRUTON PLACE, LONDON, W1J 6LX
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 10 January 2003
- Nationality
- LEBANESE
- Occupation
- COMPANY DIRECTOR
MARC (UMU) LIMITED
- Correspondence address
- 14-16 BRUTON PLACE, LONDON, W1J 6LX
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 3 December 2002
- Nationality
- LEBANESE
- Occupation
- DIRECTOR
MORTONS THE RESTAURANT LIMITED
- Correspondence address
- 14-16 BRUTON PLACE, LONDON, W1J 6LX
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 3 April 2002
- Nationality
- LEBANESE
- Occupation
- DIRECTOR
MARC LIMITED
- Correspondence address
- 14-16 BRUTON PLACE, LONDON, W1J 6LX
- Role ACTIVE
- Director
- Date of birth
- July 1975
- Appointed on
- 12 February 2002
- Nationality
- LEBANESE
- Occupation
- DIRECTOR
MARC FINE WINES LIMITED
- Correspondence address
- 14-16 Bruton Place, London, England, W1J 6LX
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 10 October 2001
- Resigned on
- 8 December 2021
MADDOX MILL LIMITED
- Correspondence address
- 107 Charterhouse Street, London, England, EC1M 6HW
- Role RESIGNED
- director
- Date of birth
- July 1975
- Appointed on
- 9 May 2020
- Resigned on
- 8 December 2021
Average house price in the postcode EC1M 6HW £3,317,000
PL4MG LIMITED
- Correspondence address
- 107 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HW
- Role
- Director
- Date of birth
- July 1975
- Appointed on
- 17 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1M 6HW £3,317,000