Patrick Charles MARLING

Total number of appointments 32, 15 active appointments

GOLDEN AGE N16 LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 March 2023
Nationality
British
Occupation
Finance Manager

TALELIDAI LIMITED

Correspondence address
The Prince, 59 Kynaston Road, London, United Kingdom, N16 0EB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 0EB £1,089,000

GOLDEN AGE PUBS 2 LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 October 2021
Resigned on
9 November 2024
Nationality
British
Occupation
Company Director

GOLDEN AGE PUBS LTD

Correspondence address
The Prince 59 Kynaston Road, London, England, N16 0EB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 0EB £1,089,000

P & B HOSPITALITY LTD

Correspondence address
The Old Vicarage Hall Road, Elsenham, Bishop's Stortford, Hertfordshire, England, CM22 6DN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 March 2012
Resigned on
1 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM22 6DN £1,714,000

DWS (HARLOW) LIMITED

Correspondence address
The Old Vicarage Hall Road, Elsenham, Bishops Stortford, Hertforshire, United Kingdom, CM22 6DN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 September 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM22 6DN £1,714,000

KKIM LTD

Correspondence address
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode IG6 3TU £372,000

HOPE AND GLORY LEISURE LIMITED

Correspondence address
The Old Vicarage Hall Road, Elsenham, Bishops Stortford, Hertfordshire, England, CM22 6DN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM22 6DN £1,714,000

DWS (THAMESMEAD) LIMITED

Correspondence address
Unit 1 Magnet Road, West, Thurrock, Grays, Essex, RM20 4DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (GRAYS) LIMITED

Correspondence address
Unit 1 Magnet Road, West Thurrock, Grays, Essex, England, RM20 4DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (MITCHAM) LIMITED

Correspondence address
Dws Bodyworks, Unit 1 Magnet, Road, West Thurrock, Grays, Essex, RM20 4DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (HENDON) LTD

Correspondence address
Dws Bodyworks, Unit 1 Magnet, Road, West Thurrock, Grays, Essex, RM20 4DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (HARLOW) LIMITED

Correspondence address
Unit 1 Magnet Road, West, Thurrock, Grays, Essex, RM20 4DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (DARTFORD) LIMITED

Correspondence address
Unit 1 Magnet Road, West, Thurrock, Grays, Essex, RM20 4DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (BASILDON) LTD.

Correspondence address
Unit 1 Magnet Road, West, Thurrock, Grays, Essex, RM20 4DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000


DWS (BROOKLANDS) LIMITED

Correspondence address
Unit 1 & 2 Magnet Road, West Thurrock, Grays, Essex, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (SUTTON) LIMITED

Correspondence address
Unit 1 Magnet Road, West, Thurrock, Grays, Essex, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS BODYWORKS LIMITED

Correspondence address
Unit 1 & 2 Magnet Road, West Thurrock, Grays, Essex, RM20 4DP
Role
director
Date of birth
February 1965
Appointed on
13 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (THURROCK) LIMITED

Correspondence address
Dws Bodyworks, Unit 1 Magnet, Road, West Thurrock, Grays, Essex, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

D W S BODYWORKS (HOLDINGS) LIMITED

Correspondence address
Unit 1, Magnet Road, West Thurrock, Grays, Essex, RN20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

DWS (SLOUGH) LTD

Correspondence address
Unit 1 & 2 Magnet Road, West Thurrock, Grays, Essex, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (WEYBRIDGE) LIMITED

Correspondence address
Unit 1 & 2 Magnet Road, West Thurrock, Grays, Essex, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (HEATHROW) LIMITED

Correspondence address
Unit 1 Magnet Road, West Thurrock, Grays, Essex, England, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

AUTOMOTIVE REPAIR SOLUTIONS LIMITED

Correspondence address
Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (CHELMSFORD) LIMITED

Correspondence address
Dws Bodyworks, Unit 1 Magnet, Road, West Thurrock, Grays, Essex, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

DWS (CROYDON) LIMITED

Correspondence address
Dws Bodyworks Unit 1 Magnet Road, West Thurrock, Grays, Essex, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
13 January 2011
Resigned on
31 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

AUTOMOTIVE REPAIR SOLUTIONS TRUSTEE LIMITED

Correspondence address
Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom, RM20 4DP
Role
director
Date of birth
February 1965
Appointed on
6 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DP £9,557,000

AUTOMOTIVE REPAIR SOLUTIONS LIMITED

Correspondence address
Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom, RM20 4DP
Role RESIGNED
director
Date of birth
February 1965
Appointed on
29 November 2010
Resigned on
31 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode RM20 4DP £9,557,000

GRADE 3 LIMITED

Correspondence address
The Old Vicarage Hall Road, Elsenham, Hertfordshire, CM22 6DN
Role RESIGNED
director
Date of birth
February 1965
Appointed on
15 May 2008
Resigned on
22 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode CM22 6DN £1,714,000

GRANTIS GROUP LIMITED

Correspondence address
The Old Vicarage Hall Road, Elsenham, Hertfordshire, CM22 6DN
Role RESIGNED
director
Date of birth
February 1965
Appointed on
7 May 2008
Resigned on
31 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CM22 6DN £1,714,000

ASPECT CONTRACTS LIMITED

Correspondence address
The Old Vicarage Hall Road, Elsenham, Hertfordshire, CM22 6DN
Role RESIGNED
director
Date of birth
February 1965
Appointed on
7 May 2008
Resigned on
31 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CM22 6DN £1,714,000

HOPE AND GLORY PUBLIC HOUSES LIMITED

Correspondence address
The Old Vicarage Hall Road, Elsenham, Hertfordshire, CM22 6DN
Role
director
Date of birth
February 1965
Appointed on
28 March 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode CM22 6DN £1,714,000