Robert Bradley GERSHON

Total number of appointments 16, 15 active appointments

50-52 CR SUBCO LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 June 2025
Nationality
British
Occupation
Chartered Accountant

28 HIGH STREET GUILDFORD LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
27 March 2024
Nationality
British
Occupation
Chartered Accountant

47 RW LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
11 September 2023
Resigned on
26 March 2025
Nationality
British
Occupation
Chartered Accountant

361 HAMMERSMITH LTD

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 May 2023
Nationality
British
Occupation
Chartered Accountant

JFS CHARITABLE TRUST LIMITED

Correspondence address
Jfs School The Mall, Kenton, Harrow, HA3 9TE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

CAMBRIDGE LONDON LIMITED

Correspondence address
1st Floor Senator House 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role ACTIVE
director
Date of birth
July 1975
Appointed on
13 March 2023
Nationality
British
Occupation
Chartered Accountant

BOROUGH FARNHAM LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 January 2023
Resigned on
2 October 2024
Nationality
British
Occupation
Chartered Accountant

50-52 CALVERLEY ROAD LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 July 2022
Nationality
British
Occupation
Chartered Accountant

WIZO.UK

Correspondence address
Charles House 108-110 Finchley Road, London, NW3 5JJ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 May 2022
Resigned on
13 November 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 5JJ £716,000

19-21 BELL STREET LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
8 March 2022
Nationality
British
Occupation
Chartered Accountant

BEKKA CARE LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
27 January 2021
Nationality
British
Occupation
Chartered Accountant

TRANOS (UK) LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 December 2020
Nationality
British
Occupation
Accountant

SECURUS GROUP INTERMEDIATE COMPANY LIMITED

Correspondence address
Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
Role ACTIVE
director
Date of birth
July 1975
Appointed on
9 August 2019
Resigned on
6 February 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT13 8AL £1,033,000

SECURUS GROUP HOLDINGS LIMITED

Correspondence address
Ruby Court (No.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 December 2018
Resigned on
6 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 9UP £854,000

FINCHLEY JEWISH PRIMARY SCHOOL TRUST

Correspondence address
Sacks Morasha Jewish Primary School 31 Stanhope Road, Finchley, London, N12 9DX
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 July 2007
Resigned on
24 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N12 9DX £514,000


SECURUS GROUP LIMITED

Correspondence address
Ruby Court (No.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP
Role RESIGNED
director
Date of birth
July 1975
Appointed on
28 December 2018
Resigned on
6 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 9UP £854,000