Spencer David WHITWORTH
Natural Person
Title | Mr |
---|---|
First Name | Spencer |
Middle Names | David |
Last Name | WHITWORTH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 9 |
Inactive | 5 |
Resigned | 3 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ROUNDSET MINTERNE 2 LIMITED | Sep 21, 2019 | Dissolved | Director | Director | 11 The Horseshoe Sandbanks BH13 7RW Poole Lulworth House Dorset United Kingdom | England | British | |
ROUNDSET MINTERNE LTD | Oct 21, 2016 | Dissolved | Director | Director | 19 Staple Gardens SO23 8SR Winchester Innovations House Hampshire England | England | British | |
THE BOATYARD CAFE BAR LIMITED | Feb 11, 2014 | Active | Director | Director | 19 Staple Gardens SO23 8SR Winchester Innovations House | England | British | |
SANDBANKS YACHT COMPANY LIMITED | Oct 15, 2012 | Active | Company Director | Director | Marina Court 34-36 Banks Road BH13 7QE Poole Penthouse England | England | British | |
PHOENIX SPENCER (LONGSTANTON) LIMITED | Apr 24, 2012 | Active | Surveyor | Director | Fitzroy Square W1T 6EP London 24 | England | British | |
PHOENIX SPENCER SANDBANKS LIMITED | Dec 12, 2011 | Active | Chartered Surveyor | Director | 19 Staple Gardens SO23 8SR Winchester Innovations House Hampshire England | England | British | |
PHOENIX SPENCER (DORA) LIMITED | Jul 15, 2009 | Active | Chartered Surveyor | Director | 11 The Horseshoe Sandbanks BH13 7RW Poole Lulworth House Dorset United Kingdom | England | British | |
PHOENIX SPENCER (SOUTH WEST) LIMITED | Mar 28, 2008 | Dissolved | Chartered Surveyor | Director | Home Park Road Wimbledon SW19 7HS London 77b | United Kingdom | British | |
PHOENIX SPENCER (SOUTH WEST) LIMITED | Mar 28, 2008 | Dissolved | Chartered Surveyor | Secretary | Home Park Road Wimbledon SW19 7HS London 77b Great Britain | British | ||
GM DESIGNS LIMITED | May 29, 2007 | Active | Chartered Surveyor | Secretary | Parkstone BH14 8UF Poole 21 Church Road Dorset England | British | ||
PHOENIX SPENCER LIMITED | Sep 15, 2004 | Dissolved | Chartered Surveyor | Director | Home Park Road Wimbledon SW19 7HS London 77b | United Kingdom | British | |
LEOPOLD LAND LIMITED | Jun 23, 2004 | Active | Company Director | Director | 19 Staple Gardens SO23 8SR Winchester Innovations House Hampshire United Kingdom | England | British | |
CLOCKWORD LIMITED | May 13, 2004 | Active | Company Director | Director | Innovations House 19 Staple Gardens SO23 8SR Winchester Hampshire | England | British | |
MALDEN AND COOMBE ESTATES SUCCESSORS LIMITED | Jul 04, 2003 | Active | Director | Director | Innovations House 19 Staple Gardens SO23 8SR Winchester Hampshire | England | British | |
JETTYLAND LTD | May 24, 2018 | Sep 20, 2022 | Active | Director | Director | 19 Staple Gardens SO23 8SR Winchester Innovations House Hampshire United Kingdom | England | British |
QUAD PROJECTS (RIVERMEAD) LIMITED | Feb 01, 2006 | Jul 26, 2007 | Receiver Action | Chartered Surveyor | Secretary | 41a Leopold Road Wimbledon SW19 7JF London | British | |
QUAD PROJECTS (RIVERMEAD) LIMITED | Feb 01, 2006 | Jul 26, 2007 | Receiver Action | Chartered Surveyor | Director | 41a Leopold Road Wimbledon SW19 7JF London | 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