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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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