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
Nationality
British
Occupation
Professional

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
Nationality
British
Occupation
Professional

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director