Andrew Alexander MARSH

Total number of appointments 20, 19 active appointments

NORTH EAST BUSINESS AND INNOVATION CENTRE LIMITED

Correspondence address
3 Kareith Drive, Newton-By-The-Sea, Alnwick, England, NE66 3DH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
19 May 2025
Nationality
British
Occupation
Business Person

Average house price in the postcode NE66 3DH £524,000

KONNECTIFI LIMITED

Correspondence address
Station House Station Lane, Birtley, County Durham, United Kingdom, DH3 1DJ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 April 2025
Nationality
British
Occupation
Director

GKBR NETWORKS LIMITED

Correspondence address
Station House Station Lane, Birtley, Chester Le Street, England, DH3 1DJ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 April 2025
Nationality
British
Occupation
Director

KBR (KEEPING BUSINESS RUNNING) LIMITED

Correspondence address
Station House, Station Lane, Birtley Chester Le Street, County Durham, DH3 1DJ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 April 2025
Nationality
British
Occupation
Director

GRT TECHNOLOGY LIMITED

Correspondence address
Station House Station Lane, Birtley, County Durham, United Kingdom, DH3 1DJ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 April 2025
Nationality
British
Occupation
Director

STEENBERG’S YARD MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, England, EN11 0DR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
3 April 2025
Nationality
British
Occupation
Business Director & Consultant

Average house price in the postcode EN11 0DR £25,000

MINHOCO 21 LIMITED

Correspondence address
3 Kareith Drive, Newton-By-The-Sea, Alnwick, United Kingdom (+44), United Kingdom, NE66 3DH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
6 June 2024
Resigned on
25 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE66 3DH £524,000

CITIZENS ADVICE GATESHEAD

Correspondence address
The Davidson Building Swan Street, Gateshead, Tyne & Wear, NE8 1BG
Role ACTIVE
director
Date of birth
July 1973
Appointed on
29 September 2022
Nationality
British
Occupation
Director

INDIGO GROUP TOPCO LTD

Correspondence address
Lincoln House Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 June 2022
Resigned on
30 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 8RZ £6,106,000

EXCELPOINT LIMITED

Correspondence address
3 Kareith Drive, Newton-By-The-Sea, Alnwick, Northumberland, United Kingdom, NE66 3DH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE66 3DH £524,000

CASCADE CASH MANAGEMENT LIMITED

Correspondence address
The Town Hall High Street East, Wallsend, England, NE28 7AT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 May 2021
Resigned on
30 April 2025
Nationality
British
Occupation
Director

HADRIAN REAL ESTATE PLC

Correspondence address
Rotterdam House 116 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
6 January 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Director

NECIT HOLDINGS LIMITED

Correspondence address
One Trinity Green Eldon Street, South Shields, England, NE33 1SA
Role ACTIVE
director
Date of birth
July 1973
Appointed on
8 December 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Business Advisor

PLEXUS INNOVATION LIMITED

Correspondence address
Tanfield Lea Business Centre Tanfield Lea, Stanley, England, DH9 9DB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 August 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Director

AGE UK NORTH OF TYNE & GATESHEAD ENTERPRISES LIMITED

Correspondence address
13 Saville Street West, North Shields, Tyne And Wear, NE29 6QP
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 November 2018
Resigned on
26 February 2020
Nationality
British
Occupation
Business Consultant

AGE UK NORTHUMBERLAND TRADING LIMITED

Correspondence address
The Round House, Lintonville Parkway, Ashington, Northumberland, NE63 9JZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
22 July 2016
Resigned on
30 March 2022
Nationality
British
Occupation
Director (Owner)

AGE UK NORTHUMBERLAND

Correspondence address
The Round House Lintonville Parkway, Ashington, Northumberland, NE63 9JZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
22 July 2016
Resigned on
30 March 2022
Nationality
British
Occupation
Company Director

BAHBAH APP LIMITED

Correspondence address
Andrew Marsh 3 Kareith Drive, Newton-By-The-Sea, Alnwick, Northumberland, England, NE66 3DH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 September 2015
Resigned on
27 November 2016
Nationality
British
Occupation
Business Advisor

Average house price in the postcode NE66 3DH £524,000

MARSH BUSINESS TRANSFORMATION LTD

Correspondence address
3 Kareith Drive, Newton-By-The-Sea, Alnwick, Northumberland, United Kingdom, NE66 3DH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode NE66 3DH £524,000


WOODS AND WALKER LTD

Correspondence address
3 Kareith Drive, Newton-By-The-Sea, Alnwick, Northumberland, United Kingdom, NE66 3DH
Role RESIGNED
director
Date of birth
July 1973
Appointed on
8 May 2015
Resigned on
25 January 2019
Nationality
British
Occupation
Business Advisor

Average house price in the postcode NE66 3DH £524,000