SPENS HOUSE LIMITED

6th Floor Embassy House 6th Floor Embassy House, Bristol, BS8 1SB
StatusACTIVE
Company No.06166433
CategoryPrivate Limited Company
Incorporated16 Mar 2007
Age17 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

SPENS HOUSE LIMITED is an active private limited company with number 06166433. It was incorporated 17 years, 2 months, 29 days ago, on 16 March 2007. The company address is 6th Floor Embassy House 6th Floor Embassy House, Bristol, BS8 1SB.



People

INTERTRUST (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Feb 2018

Current time on role 6 years, 3 months, 16 days

CARRE-BISHOP, Daniel Robin James

Director

Chief Financial Officer

ACTIVE

Assigned on 08 Mar 2022

Current time on role 2 years, 3 months, 6 days

PADRIN, Maddalena

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 13 days

YOUNG, Lauren Mariko, Ms.

Director

Senior Vice President

ACTIVE

Assigned on 08 Mar 2022

Current time on role 2 years, 3 months, 6 days

BRIGGS, Philip Neil

Secretary

RESIGNED

Assigned on 16 Mar 2007

Resigned on 06 Mar 2015

Time on role 7 years, 11 months, 21 days

BICKLE, Justin Andrew

Director

Solicitor

RESIGNED

Assigned on 06 Mar 2015

Resigned on 21 Sep 2017

Time on role 2 years, 6 months, 15 days

BRINKMANN, Laura Birte

Director

Vice President

RESIGNED

Assigned on 17 Oct 2018

Resigned on 08 Mar 2022

Time on role 3 years, 4 months, 22 days

CALVO, Pablo Velez

Director

Investment Professional

RESIGNED

Assigned on 06 Mar 2015

Resigned on 26 Feb 2018

Time on role 2 years, 11 months, 20 days

DEELEY, Peter Anthony William

Director

Company Director

RESIGNED

Assigned on 16 Mar 2007

Resigned on 06 Mar 2015

Time on role 7 years, 11 months, 21 days

FREED, David Maxwell

Director

Company Director

RESIGNED

Assigned on 16 Mar 2007

Resigned on 06 Mar 2015

Time on role 7 years, 11 months, 21 days

FREED, Lesley Ann

Director

Company Director

RESIGNED

Assigned on 16 Mar 2007

Resigned on 21 Sep 2017

Time on role 10 years, 6 months, 5 days

HANTON, Stephen Anthony

Director

Ceo Commercial

RESIGNED

Assigned on 21 Sep 2017

Resigned on 30 Nov 2018

Time on role 1 year, 2 months, 9 days

KHATOUN, Nael

Director

Investment Professional

RESIGNED

Assigned on 06 Mar 2015

Resigned on 26 Feb 2018

Time on role 2 years, 11 months, 20 days

MCCALL, Stephen James, Mr.

Director

Ceo

RESIGNED

Assigned on 30 Nov 2018

Resigned on 01 Nov 2023

Time on role 4 years, 11 months, 1 day

OKADA, Lauren Mariko

Director

Vp, Strategic Initiatives

RESIGNED

Assigned on 26 Feb 2018

Resigned on 17 Oct 2018

Time on role 7 months, 19 days


Some Companies

BLOW GARDEN HAIR LTD

10 MIDDLE ROW,MAIDSTONE,ME14 1TG

Number:11345124
Status:ACTIVE
Category:Private Limited Company

DARKLIGHT DOTNET LIMITED

2 MOUNT PARADE,HARROGATE,HG1 1BX

Number:07847502
Status:ACTIVE
Category:Private Limited Company

JF & HA GIBSON ASSOCIATES LIMITED

OLD ORCHARD HOUSE DIPLEY ROAD,HOOK,RG27 8JP

Number:06464549
Status:ACTIVE
Category:Private Limited Company
Number:02961483
Status:ACTIVE
Category:Private Limited Company

PRIMROSE ALLIED LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL018079
Status:ACTIVE
Category:Limited Partnership

S.M.A.T FORMATION LTD

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08508364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source