• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Andrew Martin GERRIE

    Natural Person

    TitleMr
    First NameAndrew
    Middle NamesMartin
    Last NameGERRIE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active7
    Inactive5
    Resigned18
    Total30

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MAMBO LEISURE MASTERS LIMITEDApr 27, 2023ActiveDirectorDirector
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Donald Reid Group Limited
    United Kingdom
    EnglandNew Zealander
    NBY LONDON LTDOct 24, 2022ActiveCompany DirectorDirector
    322 Ladbroke Grove
    W10 5AD London
    5.17 Grand Union Studios
    England
    EnglandNew Zealander
    SILVERWOOD BRANDS PLCAug 10, 2021ActiveDirectorDirector
    Westergate Road
    BN2 4QN Brighton
    Unit 7 Westergate Business Centre
    United Kingdom
    EnglandNew Zealander
    PHOENIX ASSET MANAGEMENT PARTNERS LIMITEDSep 17, 2020ActiveNon Executive DirectorDirector
    Glentham Road
    SW13 9JJ London
    80-82 Glentham Road
    England
    EnglandNew Zealander
    SILVER AMERICUM LIMITEDJun 29, 2020ActiveCompany DirectorDirector
    Laurel Road
    SW13 0EE London
    14
    England
    EnglandNew Zealander
    SILVERSPADE LLPJan 28, 2019DissolvedLLP Designated Member
    19 Heathmans Road
    SW6 4TJ London
    2nd Floor, Heathmans House
    England
    England
    GINGER TELEPORTER LIMITEDJul 10, 2018LiquidationDirectorDirector
    Rainville Road
    W6 9HA London
    2nd Floor, Thames Wharf
    England
    EnglandNew Zealander
    BALMONDS SKINCARE LTDJan 31, 2018ActiveDirectorDirector
    Westergate Road
    BN2 4QN Brighton
    Unit 7 Westergate Business Centre
    EnglandNew Zealander
    AMADOR LIMITEDNov 23, 2017DissolvedDirectorDirector
    Westergate Business Centre
    Westergate Road
    BN2 4QN Brighton
    Unit 7
    England
    EnglandNew Zealander
    SALAKO PRODUCTS LIMITEDOct 28, 2016DissolvedCompany DirectorDirector
    Westergate Business Centre
    Westergate Road
    BN2 4QN Brighton
    Unit 7
    England
    EnglandNew Zealander
    FOUBERTS LIMITEDMay 06, 2003DissolvedCompany DirectorDirector
    Laurel Road
    Barnes
    SW13 0EE London
    14
    England
    EnglandNew Zealander
    STEELRAY NO.162 LIMITEDMay 18, 2001DissolvedDirectorDirector
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    United KingdomBritish
    HOTEL CHOCOLAT GROUP LIMITEDJul 01, 2015May 04, 2023ActiveCompany DirectorDirector
    Newark Close
    SG8 5HL Royston
    Mint House
    Hertfordshire
    EnglandNew Zealander
    GREENBACK RECYCLING TECHNOLOGIES LIMITEDMar 10, 2020Apr 21, 2022ActiveDirectorDirector
    2nd Floor Block 1
    W6 9HA Rainville Road
    Thames Wharf Studios
    London
    United Kingdom
    EnglandNew Zealander
    RABOT 1745 LIMITEDNov 18, 2016Jun 17, 2021ActiveCompany DirectorDirector
    Westergate Business Centre
    Westergate Road
    BN2 4QN Brighton
    Unit 7
    England
    EnglandNew Zealander
    MAMBO ARTISTS LIMITEDSep 10, 2008Sep 01, 2018ActiveMerchantDirector
    Laurel Road
    Barnes
    SW13 0EE London
    14
    United Kingdom
    EnglandNew Zealander
    LUSH RETAIL LIMITEDSep 17, 2001Dec 18, 2014ActiveDirectorDirector
    29 The High Street
    Poole
    BH15 1AB Dorset
    EnglandNew Zealander
    LUSH LTD.Feb 27, 1995Dec 18, 2014ActiveCompany DirectorDirector
    29 High Street
    Poole
    BH15 1AB Dorset
    EnglandNew Zealander
    COSMETIC WARRIORS LIMITEDMay 18, 2001Dec 15, 2014ActiveCompany DirectorDirector
    29 High Street
    Poole
    BH15 1AB Dorset
    EnglandNew Zealander
    LUSH COSMETICS LIMITEDMay 18, 2001Dec 15, 2014ActiveCompany DirectorDirector
    29 High Street
    Poole
    BH15 1AB Dorset
    EnglandNew Zealander
    LUSH MANUFACTURING LIMITEDMay 19, 1997Jan 03, 2000ActiveDirectorDirector
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    United KingdomBritish
    LUSH RETAIL LIMITEDJul 28, 1995Jan 03, 2000ActiveCorporate FinanceDirector
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    United KingdomBritish
    LUSH MANUFACTURING LIMITEDMay 19, 1997Jun 26, 1997ActiveDirectorSecretary
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    British
    LUSH RETAIL LIMITEDJul 28, 1995Jun 26, 1997ActiveCorporate FinanceSecretary
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    British
    ARGYLL SAWMILLS LIMITEDJan 20, 1995Feb 26, 1997DissolvedSecretary
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    British
    BRITISH ENSIGN INVESTMENTS LIMITEDMar 04, 1992Feb 26, 1997LiquidationSecretary
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    British
    STRONGVALE DEVELOPMENT LIMITEDFeb 26, 1997ActiveSecretary
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    British
    BRITISH ENSIGN ESTATES LIMITEDFeb 26, 1997DissolvedSecretary
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    British
    WARREN COURT LIMITEDDec 04, 1995Oct 30, 1996ActiveSecretary
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    British
    MERIVALE MOORE LIMITEDMay 09, 1995Dec 22, 1995ActiveNew ZealandSecretary
    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