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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Restaurateur

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