Mark Andrew MINCHELLA

Total number of appointments 14, 12 active appointments

EMPATH+AI LIMITED

Correspondence address
6 Turner Avenue, Billingshurst, West Sussex, England, RH14 9PU
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 May 2024
Resigned on
6 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH14 9PU £753,000

LONDON INFUSIONS CO LIMITED

Correspondence address
Unit 5, The I O Centre Hurricane Road, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AQ £11,623,000

VERTON GROUP HOLDINGS LIMITED

Correspondence address
Verton House Alexandra Way, Ashchurch, Tewkesbury, United Kingdom, GL20 8NB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL20 8NB £13,475,000

M2U CONSULTANCY LIMITED

Correspondence address
17 St. Georges Road, Cheltenham, England, GL50 3DT
Role ACTIVE
director
Date of birth
February 1970
Appointed on
17 November 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode GL50 3DT £740,000

CHELTENHAM GENTLEMEN'S SOCIETY LIMITED

Correspondence address
17 St. Georges Road, Cheltenham, England, GL50 3DT
Role ACTIVE
director
Date of birth
February 1970
Appointed on
14 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3DT £740,000

INFUSION GB LIMITED

Correspondence address
Unit 5 The I O Centre, Hurricane Road, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 June 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL3 4AQ £11,623,000

INFUSION GB HOLDINGS LIMITED

Correspondence address
Unit 5 The I O Centre, Hurricane Road Gloucester Business Pk, Brockworth, Gloucester, United Kingdom, GL3 4AQ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 June 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL3 4AQ £11,623,000

THE LAURELS CARE SERVICES LIMITED

Correspondence address
The Laurels Main Road, Huntley, Gloucestershire, England, GL19 3EA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
7 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode GL19 3EA £496,000

VERTON HOLDINGS LIMITED

Correspondence address
Verton House Alexandra Way, Tewkesbury, Gloucestershire, United Kingdom, GL20 8NB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 July 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL20 8NB £13,475,000

LOQUINET LIMITED

Correspondence address
Pillar House 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 February 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode GL53 7LS £844,000

VERTON LIMITED

Correspondence address
Verton House Alexandra Way, Tewkesbury, Gloucestershire, United Kingdom, GL20 8NB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
31 October 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode GL20 8NB £13,475,000

PILLAR HOUSE LLP

Correspondence address
Orchard Lodge Balcarras Road, Charlton Kings, Cheltenham, England, GL53 8QG
Role ACTIVE
llp-designated-member
Date of birth
February 1970
Appointed on
1 August 2006

Average house price in the postcode GL53 8QG £2,301,000


AZETS (CHELTENHAM) LIMITED

Correspondence address
Churchill House 59 Lichfield Street, Walsall, West Midlands, United Kingdom, WS4 2BX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
27 October 2017
Resigned on
17 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WS4 2BX £577,000

AZETS (BDM) LIMITED

Correspondence address
Churchill House 59 Lichfield Street, Walsall, West Midlands, England, WS4 2BX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
29 March 2011
Resigned on
27 October 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WS4 2BX £577,000