Gerard Anthony MASON

Total number of appointments 66, 58 active appointments

HIGHER SAFETY & TRAINING SOLUTIONS LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 June 2025
Nationality
British
Occupation
Director

3B TRAINING LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 June 2025
Nationality
British
Occupation
Director

MERCURY MIDCO II LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 May 2025
Nationality
British
Occupation
Director

MERCURY MIDCO I LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 May 2025
Nationality
British
Occupation
Director

MERCURY BIDCO GLOBE LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 May 2025
Nationality
British
Occupation
Director

MORSON INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Lancashire, United Kingdom, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 April 2025
Nationality
British
Occupation
Director

ORANGE SOLUTIONS LTD

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 December 2024
Nationality
British
Occupation
Director

OLLERTON GRANGE LLP

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, England, M28 2PD
Role ACTIVE
llp-designated-member
Date of birth
January 1964
Appointed on
20 June 2024

Average house price in the postcode M28 2PD £432,000

ASTRAEUS CONSULTING LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, United Kingdom, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 January 2024
Nationality
British
Occupation
Director

INTERQUEST GROUP (UK) LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, United Kingdom, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 January 2024
Nationality
British
Occupation
Director

CORNWALLIS CHANGE LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 May 2023
Nationality
British
Occupation
Director

MBOSS LIMITED

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, United Kingdom, M28 2PD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode M28 2PD £432,000

MASON BOLER OFFICE & SOCIAL SPACES LIMITED

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, United Kingdom, M28 2PD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
7 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode M28 2PD £432,000

CORNWALLIS ELT LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 October 2021
Nationality
British
Occupation
Director

CORNWALLIS HOLDINGS LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 October 2021
Nationality
British
Occupation
Director

EGERTON PLACE LTD

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, United Kingdom, M28 2PD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode M28 2PD £432,000

ME BOSS LIMITED

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, England, M28 2PD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode M28 2PD £432,000

ME BOSS GROUP LIMITED

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, England, M28 2PD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode M28 2PD £432,000

MBOSS GROUP LTD

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, England, M28 2PD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode M28 2PD £432,000

MASON BOLER OFFICE SHARING SOLUTIONS LIMITED

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, England, M28 2PD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode M28 2PD £432,000

GRESHAM PROPERTY INVESTMENT HOLDINGS LIMITED

Correspondence address
C/O Beyond Corporate Bass Warehouse 4 Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode M3 4LZ £5,470,000

ONE LONDON ROAD LIMITED

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, England, M28 2PD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode M28 2PD £432,000

WALDECK HOLDINGS LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 November 2018
Nationality
British
Occupation
Director

WALDECK ASSOCIATES LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 November 2018
Nationality
British
Occupation
Director

ANDERSELITE LTD

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

CDI CONTRACTOR SERVICES LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

ANDERSELITE CORPORATE TRUSTEE LTD

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

ANDERSELITE HOLDINGS LTD

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

GRESHAM PROPERTY INVESTMENTS LIMITED

Correspondence address
C/O Beyond Corporate Bass Warehouse 4 Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M3 4LZ £5,470,000

BRIDGE TECHNOLOGY PARTNERS LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 August 2017
Nationality
British
Occupation
Director

MORSON CYBER SECURITY LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
7 February 2017
Nationality
British
Occupation
Director

BANKSIDE DEVELOPMENT PARTNERSHIP LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 December 2016
Nationality
British
Occupation
Director

GGM HOLDINGS LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 November 2015
Nationality
British
Occupation
Director

GGM HUMAN RESOURCES LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 November 2015
Nationality
British
Occupation
Director

GLOBAL EQUITY CAPITALIST LLP

Correspondence address
Bucklow View 6 Barry Rise, Bowdon, United Kingdom, WA14 3JS
Role ACTIVE
llp-designated-member
Date of birth
January 1964
Appointed on
6 March 2015

Average house price in the postcode WA14 3JS £1,527,000

MMGG PROPERTIES LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 February 2014
Nationality
British
Occupation
Director

MORCOR LIMITED

Correspondence address
Adamson House Centenary Way, Salford, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
6 November 2013
Nationality
British
Occupation
Director

MORSON GLOBAL SERVICES LIMITED

Correspondence address
Adamson House Centenary Way, Salford, United Kingdom, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 July 2012
Nationality
British
Occupation
Director

MMGG ACQUISITION LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Greater Manchester, England, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 May 2012
Nationality
British
Occupation
Director

MORSON WYNNWITH LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 May 2010
Nationality
British
Occupation
Director

ROSTA ENGINEERING COMPANY LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

CENTENARY PROPERTY DEVELOPMENTS LLP

Correspondence address
Clarendon Business Centre 38 Clarendon Road, Eccles, Manchester, M30 9ES
Role ACTIVE
llp-designated-member
Date of birth
January 1964
Appointed on
20 March 2007

PENTAGON PERSONNEL LTD

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

WHITE AND NUNN LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

WESTBURY PROJECT CONSULTANTS LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

WHITE & NUNN HOLDINGS LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

VITAL HUMAN RESOURCES LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 April 2006
Nationality
British
Occupation
Director

ESSENTIAL HYGIENE LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 January 2006
Resigned on
1 December 2024
Nationality
British
Occupation
C E O

Average house price in the postcode WA16 6QQ £6,741,000

MORSON EBT TRUSTEES LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2004
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

MORSON GROUP LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 April 2004
Nationality
British
Occupation
Director

TIMELESS RELEASING LLP

Correspondence address
The Spinney, Mereside Road, Mere, WA16 6QQ
Role ACTIVE
llp-member
Date of birth
January 1964
Appointed on
23 March 2004

Average house price in the postcode WA16 6QQ £6,741,000

ESSENTIAL EDUCATION LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 November 2003
Resigned on
1 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

URBANGUIDE LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 July 2003
Resigned on
7 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

CUNNINGHAM ESTATES LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 November 2002
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

GGM PROPERTIES LIMITED

Correspondence address
Clarendon Business Centre 38 Clarendon Road, Eccles, Manchester, M30 9ES
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 April 2002
Nationality
British
Occupation
Company Director

MORSON HOLDINGS LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 December 1999
Nationality
British
Occupation
Director

MORSON PROJECTS LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 March 1998
Nationality
British
Occupation
Director

MORSON HUMAN RESOURCES LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Manchester, M50 1RD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 August 1992
Nationality
British
Occupation
Director

MORSON PROJECTS LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
2 August 2025
Resigned on
20 August 1992
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

SARTORIOUS 99 LIMITED

Correspondence address
Adamson House Centenary Way, Salford, Greater Manchester, M50 1RD
Role RESIGNED
director
Date of birth
January 1964
Appointed on
31 October 2011
Resigned on
31 December 2014
Nationality
British
Occupation
Director

FOUNDATION GLOBAL PARTNERS LLP

Correspondence address
The Spinney Mereside Road, Mere, Cheshire, United Kingdom, WA16 6QQ
Role RESIGNED
llp-member
Date of birth
January 1964
Appointed on
6 September 2011
Resigned on
5 October 2018

Average house price in the postcode WA16 6QQ £6,741,000

SPINNEY MERESIDE LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role
director
Date of birth
January 1964
Appointed on
6 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

VITAL SERVICES GROUP LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
23 July 1998
Resigned on
20 December 1999
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000

BURNBANK (1928) LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
29 April 1997
Resigned on
4 June 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 6QQ £6,741,000

CHURCHILL PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
3 November 1995
Resigned on
15 September 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 6QQ £6,741,000

MORSON (RBS) LIMITED

Correspondence address
The Spinney, Mereside Road, Mere, Cheshire, WA16 6QQ
Role
director
Date of birth
January 1964
Appointed on
18 January 1994
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6QQ £6,741,000