Gareth Robertson MARSHALL
Total number of appointments 13, 12 active appointments
CORA HEALTH GROUP LTD
- Correspondence address
- 50 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AE
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 20 December 2024
Average house price in the postcode NE1 6AE £4,507,000
CORA HEALTH BIDCO LTD
- Correspondence address
- 50 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AE
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 20 December 2024
Average house price in the postcode NE1 6AE £4,507,000
CALDERA TOPCO LIMITED
- Correspondence address
- 70 St. Mary Axe, London, England, EC3A 8BE
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 12 December 2024
ASPIRE TECHNOLOGY ENTERPRISE LIMITED
- Correspondence address
- Pipewell Quay Pipewellgate, Gateshead, Tyne And Wear, United Kingdom, NE8 2BJ
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 15 March 2022
- Resigned on
- 31 July 2025
Average house price in the postcode NE8 2BJ £119,000
ASPIRE TECHNOLOGY INVESTMENT LIMITED
- Correspondence address
- Pipewell Quay Pipewellgate, Gateshead, Tyne And Wear, United Kingdom, NE8 2BJ
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 15 March 2022
- Resigned on
- 31 July 2025
Average house price in the postcode NE8 2BJ £119,000
PROJECT GALAXY UK TOPCO LIMITED
- Correspondence address
- Ldc 50 Grey Street, Newcastle Upon-Tyne, Tyne & Wear, England, NE1 6AE
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 7 December 2021
- Resigned on
- 2 December 2022
Average house price in the postcode NE1 6AE £4,507,000
CHIANTI HOLDINGS LIMITED
- Correspondence address
- 70 St. Mary Axe, London, England, EC3A 8BE
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 December 2020
- Resigned on
- 12 December 2024
CHIANTI BIDCO LIMITED
- Correspondence address
- 70 St. Mary Axe, London, England, EC3A 8BE
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 18 December 2020
- Resigned on
- 12 December 2024
CORA HEALTH MIDCO LTD
- Correspondence address
- The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 24 April 2020
MANDATA GROUP LIMITED
- Correspondence address
- 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 16 May 2019
- Resigned on
- 6 October 2021
Average house price in the postcode NE12 8BS £5,589,000
TIMEC 1667 LIMITED
- Correspondence address
- Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE3 3LU
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 26 February 2019
- Resigned on
- 20 October 2023
LINLEY & SIMPSON HOLDINGS LIMITED
- Correspondence address
- 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- June 1982
- Appointed on
- 28 June 2018
- Resigned on
- 18 August 2020
Average house price in the postcode HG3 1GY £647,000
EXPRESS ENGINEERING (GROUP) LIMITED
- Correspondence address
- Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0EG
- Role RESIGNED
- director
- Date of birth
- June 1982
- Appointed on
- 1 February 2018
- Resigned on
- 31 March 2019