MARK HOWARD GERSHINSON

Total number of appointments 64, 44 active appointments

EDEN DEVCO (UK) LLP

Correspondence address
8 DE WALDEN COURT NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
LLPMEM
Date of birth
December 1962
Appointed on
31 July 2018
Nationality
BRITISH

PEMBERLEY RESIDENTIAL HOMES LIMITED

Correspondence address
5th Floor, Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
16 August 2017
Nationality
British
Occupation
Director

KILKHAMPTON LAND LTD

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
13 March 2017
Resigned on
18 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 1LS £547,000

AMG ISRAEL LIMITED

Correspondence address
39a Joel Street, Northwood Hills, United Kingdom, HA6 1NZ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 1NZ £2,607,000

AMG CAPITAL HOLDINGS LIMITED

Correspondence address
39a Joel Street, Northwood Hills, Middlesex, England, HA6 1NZ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1NZ £2,607,000

CARLIOL SPACE DEVELOPMENT LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
18 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

MAKE SPACE NEWCASTLE LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
17 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

HENRY SPACE DEVELOPMENT LIMITED

Correspondence address
39a Joel Street, Northwood Hills, Middlesex, England, HA6 1NZ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1NZ £2,607,000

FAWCETT SPACE DEVELOPMENT LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
27 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

NORTH SPACE DEVELOPMENT LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
27 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

MAKE SPACE LIVERPOOL LIMITED

Correspondence address
39a Joel Street, Northwood Hills, Middlesex, England, HA6 1NZ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1NZ £2,607,000

MINTON RUGBY LIMITED

Correspondence address
STERLING FORD, CENTURION COURT 83 CAMP ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 5JN
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
24 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5JN £404,000

MAKE SPACE DURHAM LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
24 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

MAKE SPACE SUNDERLAND LIMITED

Correspondence address
STERLING FORD, CENTURIO COURT 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
24 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5JN £404,000

REDVERS DEVELOPMENT LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
25 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

MAKE SPACE REDVERS LIMITED

Correspondence address
39a Joel Street, Northwood Hills, Middlesex, England, HA6 1NZ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 March 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HA6 1NZ £2,607,000

MINTON PROPERTY SERVICES LIMITED

Correspondence address
39a Joel Street, Northwood Hills, Middlesex, HA6 1NZ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1NZ £2,607,000

MINTON BREWERY COURT LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
7 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

HOMES 2 OWN STANDFORD LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

WIMBLEDON CHASE LIMITED

Correspondence address
5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 May 2014
Nationality
British
Occupation
Property Development

FUTURE FUELS NO.1 LLP

Correspondence address
44 NORRICE LEA, LONDON, UNITED KINGDOM, N2 0RJ
Role ACTIVE
LLPMEM
Date of birth
December 1962
Appointed on
4 April 2014
Nationality
BRITISH

Average house price in the postcode N2 0RJ £5,825,000

AMG SECURITIES LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

AMG FINANCE LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

PARAGONEX UK LTD

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
14 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRINITY LEICESTER LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
16 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LR £408,000

BRADWELL LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
December 1962
Appointed on
6 May 2009
Nationality
BRITISH

MINTON BLETCHLEY LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, GREATER LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
December 1962
Appointed on
12 December 2008
Nationality
BRITISH

MINTON TWICKENHAM LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
December 1962
Appointed on
15 November 2007
Nationality
BRITISH

MINTON PETERLEE LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
December 1962
Appointed on
21 September 2006
Nationality
BRITISH

MINTON CHELTENHAM LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
December 1962
Appointed on
20 October 2005
Nationality
BRITISH

MINTON TWENTY-FIVE LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
29 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

MINTON BENTHAM LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
29 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

MINTON LAND PROPERTIES LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
20 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

MINTON FINANCE HOLDINGS LIMITED

Correspondence address
STERLING FORD CNTURION COURT 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
13 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5JN £404,000

MINTON NORTH CITY LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
13 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

MINTON INVESTMENTS HOLDINGS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
1 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

MINTON SEVENTEEN LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
13 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

MINTON WALLINGTON LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
11 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

MINTON ESTATES LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
19 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

SANDERSON STREET LIMITED

Correspondence address
STERLING FORD CENTURION COURT 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
19 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5JN £404,000

MINTON PROPERTIES INVESTMENTS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
2 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

EASYIN-EASYOUT.COM LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
12 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

MINTON INDUSTRIAL PROPERTIES LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
28 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

MINTON INVESTMENTS LIMITED

Correspondence address
8 DE WALDEN COURT 85-89 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
24 November 1993
Nationality
BRITISH
Occupation
DIRECTOR

MASSEY'S FOLLY DEVELOPMENT LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
9 April 2015
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

MASSEY'S FOLLY HOLDINGS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
8 April 2015
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

MADE IN FULHAM LIMITED

Correspondence address
409-411 CROYDON ROAD, BECKENHAM, KENT, ENGLAND, BR3 3PP
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
19 January 2015
Resigned on
22 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR3 3PP £299,000

MINTON SOUTHAMPTON LLP

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role RESIGNED
LLPDMEM
Date of birth
December 1962
Appointed on
10 December 2010
Resigned on
20 December 2010
Nationality
BRITISH

MINTON STOURBRIDGE LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role RESIGNED
LLPDMEM
Date of birth
December 1962
Appointed on
30 April 2009
Resigned on
16 April 2020
Nationality
BRITISH

MINTON ST. AUSTELL LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role RESIGNED
LLPDMEM
Date of birth
December 1962
Appointed on
29 May 2008
Resigned on
16 April 2020
Nationality
BRITISH

MINTON CHELTENHAM MANAGEMENT COMPANY LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
22 May 2008
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

FAR COTTON BUSINESS CENTRE MANAGEMENT LIMITED

Correspondence address
UNIT 6-8 MINTON BUSINESS CENTRE, MAIN ROAD FAR COTTON, NORTHAMPTON, UNITED KINGDOM, NN4 8ES
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
4 December 2007
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 8ES £1,004,000

CORTON VILLAGE LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role
LLPDMEM
Date of birth
December 1962
Appointed on
15 November 2007
Nationality
BRITISH

BECCLES MANAGEMENT COMPANY LIMITED

Correspondence address
TREVIOT HOUSE, 186/192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
29 November 2004
Resigned on
12 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LR £408,000

SOMERVILLE COURT MANAGEMENT LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
29 November 2004
Resigned on
20 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

MINTON SIXTEEN LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role
Director
Date of birth
December 1962
Appointed on
13 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

ALBERT ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
18 DOWNAGE, HENDON, LONDON, NW4 1AH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
22 October 2002
Resigned on
19 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 1AH £2,097,000

QUEENS PARK PROPERTIES LIMITED

Correspondence address
18 DOWNAGE, HENDON, LONDON, NW4 1AH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
17 July 2002
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 1AH £2,097,000

MINTON NINE LIMITED

Correspondence address
TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Role
Director
Date of birth
December 1962
Appointed on
9 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LR £408,000

MINTON FINANCE (NO.2) LIMITED

Correspondence address
STERLING FORD, CENTURION COURT 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Role
Director
Date of birth
December 1962
Appointed on
9 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5JN £404,000

CHECKMATCH LIMITED

Correspondence address
18 DOWNAGE, HENDON, LONDON, NW4 1AH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
24 March 2000
Resigned on
16 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 1AH £2,097,000

OAKS DRIVE MANAGEMENT LIMITED

Correspondence address
18 DOWNAGE, HENDON, LONDON, NW4 1AH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
9 February 1999
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 1AH £2,097,000

BURFIELD PARK MANAGEMENT LIMITED

Correspondence address
18 DOWNAGE, HENDON, LONDON, NW4 1AH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
15 August 1996
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 1AH £2,097,000

ORDELL COURT MANAGEMENT COMPANY LIMITED

Correspondence address
18 DOWNAGE, HENDON, LONDON, NW4 1AH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
7 March 1995
Resigned on
9 May 1999
Nationality
BRITISH
Occupation
PROPERTY COMPANY DIRECTOR

Average house price in the postcode NW4 1AH £2,097,000