Andrew Martin GERRIE
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Martin |
Last Name | GERRIE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 5 |
Resigned | 18 |
Total | 30 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MAMBO LEISURE MASTERS LIMITED | Apr 27, 2023 | Active | Director | Director | 1010 Eskdale Road Winnersh Triangle RG41 5TS Wokingham Donald Reid Group Limited United Kingdom | England | New Zealander | |
NBY LONDON LTD | Oct 24, 2022 | Active | Company Director | Director | 322 Ladbroke Grove W10 5AD London 5.17 Grand Union Studios England | England | New Zealander | |
SILVERWOOD BRANDS PLC | Aug 10, 2021 | Active | Director | Director | Westergate Road BN2 4QN Brighton Unit 7 Westergate Business Centre United Kingdom | England | New Zealander | |
PHOENIX ASSET MANAGEMENT PARTNERS LIMITED | Sep 17, 2020 | Active | Non Executive Director | Director | Glentham Road SW13 9JJ London 80-82 Glentham Road England | England | New Zealander | |
SILVER AMERICUM LIMITED | Jun 29, 2020 | Active | Company Director | Director | Laurel Road SW13 0EE London 14 England | England | New Zealander | |
SILVERSPADE LLP | Jan 28, 2019 | Dissolved | LLP Designated Member | 19 Heathmans Road SW6 4TJ London 2nd Floor, Heathmans House England | England | |||
GINGER TELEPORTER LIMITED | Jul 10, 2018 | Liquidation | Director | Director | Rainville Road W6 9HA London 2nd Floor, Thames Wharf England | England | New Zealander | |
BALMONDS SKINCARE LTD | Jan 31, 2018 | Active | Director | Director | Westergate Road BN2 4QN Brighton Unit 7 Westergate Business Centre | England | New Zealander | |
AMADOR LIMITED | Nov 23, 2017 | Dissolved | Director | Director | Westergate Business Centre Westergate Road BN2 4QN Brighton Unit 7 England | England | New Zealander | |
SALAKO PRODUCTS LIMITED | Oct 28, 2016 | Dissolved | Company Director | Director | Westergate Business Centre Westergate Road BN2 4QN Brighton Unit 7 England | England | New Zealander | |
FOUBERTS LIMITED | May 06, 2003 | Dissolved | Company Director | Director | Laurel Road Barnes SW13 0EE London 14 England | England | New Zealander | |
STEELRAY NO.162 LIMITED | May 18, 2001 | Dissolved | Director | Director | 37 Cleveland Gardens Barnes SW13 0AE London | United Kingdom | British | |
HOTEL CHOCOLAT GROUP LIMITED | Jul 01, 2015 | May 04, 2023 | Active | Company Director | Director | Newark Close SG8 5HL Royston Mint House Hertfordshire | England | New Zealander |
GREENBACK RECYCLING TECHNOLOGIES LIMITED | Mar 10, 2020 | Apr 21, 2022 | Active | Director | Director | 2nd Floor Block 1 W6 9HA Rainville Road Thames Wharf Studios London United Kingdom | England | New Zealander |
RABOT 1745 LIMITED | Nov 18, 2016 | Jun 17, 2021 | Active | Company Director | Director | Westergate Business Centre Westergate Road BN2 4QN Brighton Unit 7 England | England | New Zealander |
MAMBO ARTISTS LIMITED | Sep 10, 2008 | Sep 01, 2018 | Active | Merchant | Director | Laurel Road Barnes SW13 0EE London 14 United Kingdom | England | New Zealander |
LUSH RETAIL LIMITED | Sep 17, 2001 | Dec 18, 2014 | Active | Director | Director | 29 The High Street Poole BH15 1AB Dorset | England | New Zealander |
LUSH LTD. | Feb 27, 1995 | Dec 18, 2014 | Active | Company Director | Director | 29 High Street Poole BH15 1AB Dorset | England | New Zealander |
COSMETIC WARRIORS LIMITED | May 18, 2001 | Dec 15, 2014 | Active | Company Director | Director | 29 High Street Poole BH15 1AB Dorset | England | New Zealander |
LUSH COSMETICS LIMITED | May 18, 2001 | Dec 15, 2014 | Active | Company Director | Director | 29 High Street Poole BH15 1AB Dorset | England | New Zealander |
LUSH MANUFACTURING LIMITED | May 19, 1997 | Jan 03, 2000 | Active | Director | Director | 37 Cleveland Gardens Barnes SW13 0AE London | United Kingdom | British |
LUSH RETAIL LIMITED | Jul 28, 1995 | Jan 03, 2000 | Active | Corporate Finance | Director | 37 Cleveland Gardens Barnes SW13 0AE London | United Kingdom | British |
LUSH MANUFACTURING LIMITED | May 19, 1997 | Jun 26, 1997 | Active | Director | Secretary | 37 Cleveland Gardens Barnes SW13 0AE London | British | |
LUSH RETAIL LIMITED | Jul 28, 1995 | Jun 26, 1997 | Active | Corporate Finance | Secretary | 37 Cleveland Gardens Barnes SW13 0AE London | British | |
ARGYLL SAWMILLS LIMITED | Jan 20, 1995 | Feb 26, 1997 | Dissolved | Secretary | 37 Cleveland Gardens Barnes SW13 0AE London | British | ||
BRITISH ENSIGN INVESTMENTS LIMITED | Mar 04, 1992 | Feb 26, 1997 | Liquidation | Secretary | 37 Cleveland Gardens Barnes SW13 0AE London | British | ||
STRONGVALE DEVELOPMENT LIMITED | Feb 26, 1997 | Active | Secretary | 37 Cleveland Gardens Barnes SW13 0AE London | British | |||
BRITISH ENSIGN ESTATES LIMITED | Feb 26, 1997 | Dissolved | Secretary | 37 Cleveland Gardens Barnes SW13 0AE London | British | |||
WARREN COURT LIMITED | Dec 04, 1995 | Oct 30, 1996 | Active | Secretary | 37 Cleveland Gardens Barnes SW13 0AE London | British | ||
MERIVALE MOORE LIMITED | May 09, 1995 | Dec 22, 1995 | Active | New Zealand | Secretary | 37 Cleveland Gardens Barnes SW13 0AE London | 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