Gareth Robertson MARSHALL
Natural Person
| Title | Mr |
|---|---|
| First Name | Gareth |
| Middle Names | Robertson |
| Last Name | MARSHALL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 0 |
| Resigned | 10 |
| Total | 17 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ASPIRE TECHNOLOGY OPERATIONS LIMITED | Nov 26, 2025 | Active | Director | Grey Street NE1 6AE Newcastle Upon Tyne 50 England | England | British | ||
| ASPIRE TECHNOLOGY ALLIANCE LIMITED | Nov 26, 2025 | Active | Director | Grey Street NE1 6AE Newcastle Upon Tyne 50 England | England | British | ||
| ASPIRE TECHNOLOGY HOLDINGS LIMITED | Nov 26, 2025 | Active | Director | Grey Street NE1 6AE Newcastle Upon Tyne 50 England | England | British | ||
| CORA HEALTH BIDCO LTD | Dec 20, 2024 | Active | Director | Grey Street NE1 6AE Newcastle Upon Tyne 50 United Kingdom | England | British | ||
| CORA HEALTH GROUP LTD | Dec 20, 2024 | Active | Director | Grey Street NE1 6AE Newcastle Upon Tyne 50 United Kingdom | England | British | ||
| CALDERA TOPCO LIMITED | Dec 12, 2024 | Active | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | ||
| CROSSCO (1462) LIMITED | Jun 22, 2022 | Active | Director | 50 Grey Street NE1 6AE Newcastle Upon Tyne Ldc (Managers) Limited United Kingdom | England | British | ||
| ASPIRE TECHNOLOGY INVESTMENT LIMITED | Mar 15, 2022 | Jul 31, 2025 | Active | Director | Pipewellgate NE8 2BJ Gateshead Pipewell Quay Tyne And Wear United Kingdom | England | British | |
| ASPIRE TECHNOLOGY ENTERPRISE LIMITED | Mar 15, 2022 | Jul 31, 2025 | Active | Director | Pipewellgate NE8 2BJ Gateshead Pipewell Quay Tyne And Wear United Kingdom | England | British | |
| CHIANTI HOLDINGS LIMITED | Dec 18, 2020 | Dec 12, 2024 | Active | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | |
| CHIANTI BIDCO LIMITED | Dec 18, 2020 | Dec 12, 2024 | Active | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | |
| CORA HEALTH MIDCO LTD | Apr 24, 2020 | Sep 13, 2024 | Active | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box United Kingdom | England | British | |
| TIMEC 1667 LIMITED | Feb 26, 2019 | Oct 20, 2023 | Active | Director | Arden House Regent Centre, Gosforth NE3 3LU Newcastle Upon Tyne Floor 6 Tyne And Wear United Kingdom | England | British | |
| PROJECT GALAXY UK TOPCO LIMITED | Dec 07, 2021 | Dec 02, 2022 | Active | Director | 50 Grey Street NE1 6AE Newcastle Upon-Tyne Ldc Tyne & Wear England | England | British | |
| MANDATA GROUP LIMITED | May 16, 2019 | Oct 06, 2021 | Active | Director | Q5 Quorum Business Park Benton Lane, Longbenton NE12 8BS Newcastle Upon Tyne 3rd Floor Tyne And Wear United Kingdom | England | British | |
| LINLEY & SIMPSON HOLDINGS LIMITED | Jun 28, 2018 | Aug 18, 2020 | Active | Director | Cardale Park HG3 1GY Harrogate 3 Greengate North Yorkshire | England | British | |
| EXPRESS ENGINEERING (GROUP) LIMITED | Feb 01, 2018 | Mar 31, 2019 | Active | Director | Kingsway North Team Valley Trading Estate NE11 0EG Gateshead | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0