Spencer Neal DREDGE
Natural Person
Title | Mr |
---|---|
First Name | Spencer |
Middle Names | Neal |
Last Name | DREDGE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 3 |
Resigned | 59 |
Total | 68 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
24HR AQUAFLOW SERVICES LIMITED | Oct 25, 2024 | Active | Chief Financial Officer | Director | Shady Lane B44 9ER Birmingham Holly House United Kingdom | United Kingdom | British | |
REACT SPECIALIST CLEANING LIMITED | Sep 25, 2024 | Active | Chief Financial Officer | Director | Shady Lane B44 9ER Birmingham Holly House England | United Kingdom | British | |
FIDELIS CONTRACT SERVICES LTD | Sep 25, 2024 | Active | Chief Financial Officer | Director | Shady Lane B44 9ER Birmingham Holly House England | United Kingdom | British | |
LADDERSFREE LTD. | Sep 25, 2024 | Active | Chief Financial Officer | Director | Shady Lane B44 9ER Birmingham Holly House England | United Kingdom | British | |
REACT SC HOLDINGS LIMITED | Mar 14, 2024 | Active | Chief Financial Officer | Director | Shady Lane B44 9ER Birmingham Holly House England | United Kingdom | British | |
REACT GROUP PLC | Feb 06, 2024 | Active | Chief Financial Officer | Director | Shady Lane B44 9ER Birmingham Holly House England | United Kingdom | British | |
ONESPACE SOFTWARE LTD | Mar 31, 2016 | Dissolved | Accountant | Director | EC1N 2PB London 40 Holborn Viaduct United Kingdom | United Kingdom | British | |
REDSTONECONNECT LIMITED | Nov 26, 2015 | Dissolved | Accountant | Director | Britwell Road Burnham SL1 8DF Slough Room 104, Grenville Court England | United Kingdom | British | |
CASTLETON NAMECO LIMITED | Jan 31, 2014 | Dissolved | Accountant | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | United Kingdom | British | |
ANDERS + KERN U.K. LIMITED | May 12, 2017 | Apr 28, 2023 | Active | Accountant | Director | James Carter Road Mildenhall IP28 7RQ Bury St. Edmunds Norderstedt House England | United Kingdom | British |
SWIPED ON LIMITED | May 12, 2017 | Apr 28, 2023 | Active | Accountant | Director | James Carter Road Mildenhall IP28 7RQ Bury St. Edmunds Norderstedt House England | United Kingdom | British |
SMARTSPACE GLOBAL LTD | Mar 15, 2016 | Aug 13, 2020 | Active | Accountant | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British |
SMARTSPACE SOFTWARE LIMITED | Sep 02, 2015 | Nov 27, 2018 | Active | Accountant | Director | Britwell Road Burnham SL1 8DF Slough Room 104, Grenville Court England | United Kingdom | British |
ONNEC GROUP UK LIMITED | Mar 15, 2017 | Jun 18, 2018 | Active | Accountant | Director | London Road RM20 3JT Grays Trafalgar House, 712 Essex England | United Kingdom | British |
COMMENSUS LIMITED | Nov 16, 2016 | Jun 18, 2018 | Active | Accountant | Director | London Road RM20 3JT Grays Trafalgar House, 712 Essex England | United Kingdom | British |
ONNEC HOLDINGS LIMITED | Nov 26, 2015 | Jun 18, 2018 | Active | Accountant | Director | c/o Redstone Holborn Viaduct EC1N 2PB London 40 England | United Kingdom | British |
CASTLETON TECHNOLOGY LIMITED | Jan 31, 2014 | Dec 31, 2014 | Active | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British |
MAYTECH COMMUNICATIONS LTD | May 31, 2013 | Dec 31, 2014 | Active | Director | Director | Buckingham Gate SW1E 6LB London 15 England | United Kingdom | British |
REDSTONE TELECOM HOLDINGS LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British |
AZUR BUSINESS SOLUTIONS LTD. | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | West Regent Street G2 2SA Glasgow 125 Scotland | United Kingdom | British |
DIALNET PLC | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British |
FENFONES COMMUNICATIONS LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British |
XPERT COMMUNICATIONS LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British |
GENESIS TELECOMMUNICATIONS LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British |
FASTNET CONSULTING SERVICES LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British |
PURE NETWORKS LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British |
CASTLETON I4E LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British |
MINERVA INDUSTRIAL SYSTEMS LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British |
COGNITION SOLUTIONS LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British |
DXI NETWORKS LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British |
XPERT GROUP LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British |
RINGWOOD GROUP LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British |
ISOMATRIX UK LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British |
RINGWOOD SOFTWARE LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British |
SEVENTHREE LIMITED | Jan 31, 2014 | Dec 31, 2014 | Dissolved | Accountant | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | 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