MARK MICHAEL GERHARD

Total number of appointments 7, 2 active appointments

BEAUTY LABS INTERNATIONAL LIMITED

Correspondence address
VITRUM BUILDING ST JOHNS INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0DS
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
20 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 0DS £26,244,000

CAMBRIDGE VENTURE PARTNERS LTD

Correspondence address
ST. JOHNS INNOVATION PARK COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
15 January 2015
Nationality
BRITISH
Occupation
CEO

AUTOMATON GAMES LIMITED

Correspondence address
4 GEES COURT, ST CHRISTOPHERS PLACE, LONDON, UNITED KINGDOM, W1U 1JD
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
1 May 2017
Resigned on
15 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

RSBUDDY LIMITED

Correspondence address
4 GEES COURT, ST CHRISTOPHERS PLACE, LONDON, W1U 1JD
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
20 March 2015
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
NONE

JAGEX LIMITED

Correspondence address
JAGEX LIMITED ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CB4 0WS
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
1 February 2009
Resigned on
12 September 2014
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE

CAMBRIDGE VENTURE PARTNERS LTD

Correspondence address
30 MAYLANDS DRIVE, BRAINTREE, ESSEX, CM77 7PY
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
31 October 2004
Resigned on
29 January 2009
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode CM77 7PY £601,000

HIVEDALE PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
30 MAYLANDS DRIVE, BRAINTREE, ESSEX, CM77 7PY
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
1 October 2002
Resigned on
13 April 2006
Nationality
GERMAN
Occupation
IT DIRECTOR

Average house price in the postcode CM77 7PY £601,000