Martin James ABELL

Total number of appointments 33, 24 active appointments

MASTIFF MIDCO LIMITED

Correspondence address
8 Hanover Street, London, W1S 1YQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
28 October 2021
Resigned on
1 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1S 1YQ £2,525,000

MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, England, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE (DEVELOPMENTS) LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE RENTAL PROPERTIES NO. 3 LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, England, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE RENTAL PROPERTIES NO. 2 LIMITED

Correspondence address
Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE RENTAL PROPERTIES LIMITED

Correspondence address
Fourt Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE LIFESTYLE SERVICES LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE (EQUITY INTERESTS) LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

THE PLANNING BUREAU LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE RENTAL PROPERTIES NO. 4 LIMITED

Correspondence address
Fourth Floor, 100 Holdenhurst Road, Bournemouth, England, BH8 8AQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode BH8 8AQ £12,000

IDIS GA LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton-On-Trent, Staffordshire, DE14 2WW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
21 January 2016
Resigned on
19 March 2019
Nationality
British
Occupation
Director

IDIS MA LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton-On-Trent, Staffordshire, DE14 2WW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
21 January 2016
Resigned on
19 March 2019
Nationality
British
Occupation
Director

IDIS PHARMA LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton-On-Trent, Staffordshire, DE14 2WW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
21 January 2016
Resigned on
19 March 2019
Nationality
British
Occupation
Director

CLINIGEN CLINICAL TRIALS LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

CLINIGEN GAP LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton-On-Trent, Staffordshire, DE14 2WW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

CLINIGEN CONSULTING LIMITED

Correspondence address
Pitcairn House Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

KEATS HEALTHCARE LIMITED

Correspondence address
Pitcairn House Crown Square, First Avenue, Burton-On-Trent, Staffordshire, DE14 2WW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

CLINIGEN LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Role ACTIVE
director
Date of birth
May 1974
Appointed on
3 August 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Executive Director

BRIGID INVESTMENTS NO.5 LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, England, EC2Y 9HD
Role RESIGNED
director
Date of birth
May 1974
Appointed on
9 February 2021
Resigned on
21 May 2021
Nationality
British
Occupation
Chief Financial Officer

IDIS LIMITED

Correspondence address
Pitcairn House Crown Square, First Avenue, Burton-On-Trent, Staffordshire, England, DE14 2WW
Role RESIGNED
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

IDIS GROUP LIMITED

Correspondence address
Pitcairn House Crown Square, First Avenue, Burton-On-Trent, Staffordshire, England, DE14 2WW
Role RESIGNED
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

CLINIGEN HEALTHCARE LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Role RESIGNED
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

CLINIGEN CTS LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Role RESIGNED
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

IDIS GROUP HOLDINGS LIMITED

Correspondence address
Pitcairn House Crown Square, First Avenue, Burton-On-Trent, Staffordshire, England, DE14 2WW
Role RESIGNED
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

IOVANCE BIOTHERAPEUTICS UK SP LTD

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton-On-Trent, Staffordshire, DE14 2WW
Role RESIGNED
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

CLINIGEN PHARMA LIMITED

Correspondence address
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Role RESIGNED
director
Date of birth
May 1974
Appointed on
1 December 2015
Resigned on
19 March 2019
Nationality
British
Occupation
Director

HAYS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
250 Euston Road, London, NW1 2AF
Role RESIGNED
director
Date of birth
May 1974
Appointed on
19 January 2011
Resigned on
31 July 2015
Nationality
British
Occupation
Accountant