• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Spencer David WHITWORTH

    Natural Person

    TitleMr
    First NameSpencer
    Middle NamesDavid
    Last NameWHITWORTH
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active9
    Inactive5
    Resigned3
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ROUNDSET MINTERNE 2 LIMITEDSep 21, 2019DissolvedDirectorDirector
    11 The Horseshoe
    Sandbanks
    BH13 7RW Poole
    Lulworth House
    Dorset
    United Kingdom
    EnglandBritish
    ROUNDSET MINTERNE LTDOct 21, 2016DissolvedDirectorDirector
    19 Staple Gardens
    SO23 8SR Winchester
    Innovations House
    Hampshire
    England
    EnglandBritish
    THE BOATYARD CAFE BAR LIMITEDFeb 11, 2014ActiveDirectorDirector
    19 Staple Gardens
    SO23 8SR Winchester
    Innovations House
    EnglandBritish
    SANDBANKS YACHT COMPANY LIMITEDOct 15, 2012ActiveCompany DirectorDirector
    Marina Court
    34-36 Banks Road
    BH13 7QE Poole
    Penthouse
    England
    EnglandBritish
    PHOENIX SPENCER (LONGSTANTON) LIMITEDApr 24, 2012ActiveSurveyorDirector
    Fitzroy Square
    W1T 6EP London
    24
    EnglandBritish
    PHOENIX SPENCER SANDBANKS LIMITEDDec 12, 2011ActiveChartered SurveyorDirector
    19 Staple Gardens
    SO23 8SR Winchester
    Innovations House
    Hampshire
    England
    EnglandBritish
    PHOENIX SPENCER (DORA) LIMITEDJul 15, 2009ActiveChartered SurveyorDirector
    11 The Horseshoe
    Sandbanks
    BH13 7RW Poole
    Lulworth House
    Dorset
    United Kingdom
    EnglandBritish
    PHOENIX SPENCER (SOUTH WEST) LIMITEDMar 28, 2008DissolvedChartered SurveyorDirector
    Home Park Road
    Wimbledon
    SW19 7HS London
    77b
    United KingdomBritish
    PHOENIX SPENCER (SOUTH WEST) LIMITEDMar 28, 2008DissolvedChartered SurveyorSecretary
    Home Park Road
    Wimbledon
    SW19 7HS London
    77b
    Great Britain
    British
    GM DESIGNS LIMITEDMay 29, 2007ActiveChartered SurveyorSecretary
    Parkstone
    BH14 8UF Poole
    21 Church Road
    Dorset
    England
    British
    PHOENIX SPENCER LIMITEDSep 15, 2004DissolvedChartered SurveyorDirector
    Home Park Road
    Wimbledon
    SW19 7HS London
    77b
    United KingdomBritish
    LEOPOLD LAND LIMITEDJun 23, 2004ActiveCompany DirectorDirector
    19 Staple Gardens
    SO23 8SR Winchester
    Innovations House
    Hampshire
    United Kingdom
    EnglandBritish
    CLOCKWORD LIMITEDMay 13, 2004ActiveCompany DirectorDirector
    Innovations House
    19 Staple Gardens
    SO23 8SR Winchester
    Hampshire
    EnglandBritish
    MALDEN AND COOMBE ESTATES SUCCESSORS LIMITEDJul 04, 2003ActiveDirectorDirector
    Innovations House
    19 Staple Gardens
    SO23 8SR Winchester
    Hampshire
    EnglandBritish
    JETTYLAND LTDMay 24, 2018Sep 20, 2022ActiveDirectorDirector
    19 Staple Gardens
    SO23 8SR Winchester
    Innovations House
    Hampshire
    United Kingdom
    EnglandBritish
    QUAD PROJECTS (RIVERMEAD) LIMITEDFeb 01, 2006Jul 26, 2007Receiver ActionChartered SurveyorSecretary
    41a Leopold Road
    Wimbledon
    SW19 7JF London
    British
    QUAD PROJECTS (RIVERMEAD) LIMITEDFeb 01, 2006Jul 26, 2007Receiver ActionChartered SurveyorDirector
    41a Leopold Road
    Wimbledon
    SW19 7JF London
    United KingdomBritish

    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