Rupert Mark Harold John SPENCER CHURCHILL
Natural Person
Title | Mr |
---|---|
First Name | Rupert |
Middle Names | Mark Harold John |
Last Name | SPENCER CHURCHILL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 1 |
Resigned | 10 |
Total | 12 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PARK STREET LAND LTD | Oct 30, 2023 | Dissolved | Director | Director | 55 Peel Road HA3 7QT Harrow A4 Livingstone Court United Kingdom | United Kingdom | British | |
99 BELGRAVE ROAD LIMITED | Dec 04, 2009 | Active | Property | Director | Tachbrook Street SW1V 2NE London 140a England | United Kingdom | British | |
CRAYFERN LIMITED | Oct 15, 2013 | May 01, 2018 | Active | Director | Director | Mercury Park HP10 0HH Wooburn Green Apollo House Buckinghamshire England | United Kingdom | British |
ELIVIA SOUTHERN LIMITED | Aug 19, 2009 | Mar 01, 2018 | Active | Property Devloper | Director | Mercury Park Wycombe Lane Wooburn Green HP10 0HH High Wycombe Apollo House Buckinghamshire England | United Kingdom | British |
ELIVIA OXFORD LIMITED | Jan 14, 2008 | Mar 01, 2018 | Active | Property Developer | Director | Mercury Park Wycombe Lane Wooburn Green HP10 0HH High Wycombe Apollo House Buckinghamshire England | United Kingdom | British |
ELIVIA HOMES LIMITED | Jan 09, 2004 | Mar 01, 2018 | Active | Property Developer | Director | Mercury Park Wycombe Lane HP10 0HH Wooburn Green Apollo House Buckinghamshire England | United Kingdom | British |
LYNBURY PLACE MANAGEMENT COMPANY LIMITED | Jul 08, 2016 | Sep 06, 2016 | Active | Director | Director | Castle Street RG1 7SR Reading 47 England | United Kingdom | British |
MORRIS HOUSE (TADWORTH) MANAGEMENT COMPANY LIMITED | Mar 17, 2016 | Mar 17, 2016 | Active | Director | Director | Castle Street RG1 7SR Reading 47 England | United Kingdom | British |
ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED | Jul 30, 2008 | Apr 27, 2010 | Active | Director | Director | 99 Belgrave Road SW1V 2BH London | United Kingdom | British |
52-54 LAVENDER HILL LIMITED | Mar 13, 2003 | Mar 31, 2006 | Active | Secretary | 91 Eaton Terrace SW1W 8TW London | British | ||
ST LOUIS ESTATES LIMITED | Nov 25, 2000 | Oct 27, 2005 | Dissolved | Director | Director | 91 Eaton Terrace SW1W 8TW London | British | |
ST LOUIS ESTATES LIMITED | Aug 29, 2000 | Nov 23, 2000 | Dissolved | Secretary | 91 Eaton Terrace SW1W 8TW 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