SPENCER COMPANY FORMATIONS LIMITED - LONDON

SPENCER COMPANY FORMATIONS LIMITED - LONDON

.

Overview

SPENCER COMPANY FORMATIONS LIMITED is a company officer from London. This company officer is, or was, associated with at least 1,123 company roles.
Their most recent appointment, in our records, was to CHEVRON LIFTS LIMITED on 1994-11-25, from which they resigned on 1994-11-29.

Address

Scorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
CHEVRON LIFTS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-11-25 until 1994-11-29 RESIGNED
EUROPEAN JOURNAL OF CLINICAL HYPNOSIS LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-11-23 until 1994-11-23 RESIGNED £-1,124 equity
EUROPEAN JOURNAL OF CLINICAL HYPNOSIS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-11-23 until 1994-11-23 RESIGNED £-1,124 equity
DAVIES BROTHERS (WALES) LIMITED Active Corporate Nominee Director 1994-11-22 until 1994-11-23 RESIGNED £290,728 cash, £337,930 equity
SUPEROFFICE SOFTWARE LIMITED Active Corporate Nominee Director 1994-10-12 until 1994-10-12 RESIGNED £164,630 cash, £-15,691 equity
SUPEROFFICE SOFTWARE LIMITED Active Corporate Nominee Secretary 1994-10-12 until 1994-10-12 RESIGNED £164,630 cash, £-15,691 equity
SPEEDWELL ASSOCIATES LIMITED Active Corporate Nominee Director 1994-10-11 until 1994-10-11 RESIGNED
SPEEDWELL ASSOCIATES LIMITED Active Corporate Nominee Secretary 1994-10-11 until 1994-10-11 RESIGNED
DECOM (UK) LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-10-11 until 1994-10-17 RESIGNED £2 equity
DECOM (UK) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-10-11 until 1994-10-17 RESIGNED £2 equity
ELVINGTON CONSULTANCY LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-10-07 until 1994-11-15 RESIGNED £-5,479 equity
ELVINGTON CONSULTANCY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-10-07 until 1994-11-15 RESIGNED £-5,479 equity
ERRINGTON SERVICES LIMITED Active Corporate Nominee Secretary 1994-10-07 until 1994-12-12 RESIGNED £134,291 equity
ERRINGTON SERVICES LIMITED Active Corporate Nominee Director 1994-10-07 until 1994-12-12 RESIGNED £134,291 equity
MONTFORT CORPORATION LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-10-07 until 1994-10-25 RESIGNED
MONTFORT CORPORATION LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-10-07 until 1994-10-25 RESIGNED
RADLETT INVESTMENTS LIMITED Active Corporate Nominee Director 1994-10-07 until 1994-11-16 RESIGNED £225,101 cash, £1,044,612 equity
BLAIR TECHNOLOGIES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-10-07 until 1995-01-30 RESIGNED £2 equity
RADLETT INVESTMENTS LIMITED Active Corporate Nominee Secretary 1994-10-07 until 1994-11-16 RESIGNED £225,101 cash, £1,044,612 equity
TANGERINE HOLDINGS LIMITED Active Corporate Nominee Secretary 1994-10-07 until 1994-10-09 RESIGNED £100 equity
TANGERINE HOLDINGS LIMITED Active Corporate Nominee Director 1994-10-07 until 1994-10-09 RESIGNED £100 equity
BLAIR TECHNOLOGIES LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-10-07 until 1995-01-30 RESIGNED £2 equity
PERMATEC (GRP) LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-10-05 until 1994-10-10 RESIGNED
PERMATEC (GRP) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-10-05 until 1994-10-10 RESIGNED
MUSCADE LIMITED Active Corporate Nominee Director 1994-09-30 until 1994-10-05 RESIGNED £7,417 cash, £3,465 equity
MUSCADE LIMITED Active Corporate Nominee Secretary 1994-09-30 until 1994-10-05 RESIGNED £7,417 cash, £3,465 equity
C & P METALWORK LIMITED Active Corporate Nominee Director 1994-09-30 until 1994-10-05 RESIGNED £-45,322 equity
C & P METALWORK LIMITED Active Corporate Nominee Secretary 1994-09-30 until 1994-10-05 RESIGNED £-45,322 equity
MEDIA MOGULS LIMITED Active Corporate Nominee Secretary 1994-09-28 until 1994-09-28 RESIGNED £242,181 equity
MEDIA MOGULS LIMITED Active Corporate Nominee Director 1994-09-28 until 1994-09-28 RESIGNED £242,181 equity
STAINBUSTER LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-09-28 until 1994-10-06 RESIGNED
STAINBUSTER LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-09-28 until 1994-10-06 RESIGNED
BALTIC CONTROL (GB) LIMITED Active Corporate Nominee Director 1994-09-27 until 1994-10-29 RESIGNED £2 equity
BALTIC CONTROL (GB) LIMITED Active Corporate Nominee Secretary 1994-09-27 until 1994-10-29 RESIGNED £2 equity
IMCG LIMITED Active Corporate Nominee Director 1994-09-21 until 1994-09-30 RESIGNED £18,283 equity
LYNDON ENGINEERING LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-09-21 until 1994-09-23 RESIGNED
LYNDON ENGINEERING LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-09-21 until 1994-09-23 RESIGNED
WOOLSTON GARAGE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-09-21 until 1994-09-30 RESIGNED
WOOLSTON GARAGE LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-09-21 until 1994-09-30 RESIGNED
IMCG LIMITED Active Corporate Nominee Secretary 1994-09-21 until 1994-09-30 RESIGNED £18,283 equity
FUTURE INFORMATION PROJECTS LIMITED Active Corporate Nominee Director 1994-09-14 until 1994-10-01 RESIGNED
FUTURE INFORMATION PROJECTS LIMITED Active Corporate Nominee Secretary 1994-09-14 until 1994-10-01 RESIGNED
ELLUTIA LIMITED Active Corporate Nominee Secretary 1994-09-13 until 1994-09-19 RESIGNED £1,003,660 cash, £2,306,268 equity
ELLUTIA LIMITED Active Corporate Nominee Director 1994-09-13 until 1994-09-19 RESIGNED £1,003,660 cash, £2,306,268 equity
ENVIRONMENTAL HEALTH CONSULTANCY SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-09-12 until 1994-09-26 RESIGNED £12,046 equity
ENVIRONMENTAL HEALTH CONSULTANCY SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-09-12 until 1994-09-26 RESIGNED £12,046 equity
MELVILLE CORPORATION LIMITED Active Corporate Nominee Secretary 1994-09-07 until 1994-09-26 RESIGNED £12,273 equity
MELVILLE CORPORATION LIMITED Active Corporate Nominee Director 1994-09-07 until 1994-09-26 RESIGNED £12,273 equity
ABLE WATERPROOFING LIMITED Active Corporate Nominee Director 1994-09-05 until 1994-08-30 RESIGNED £48,013 cash, £39,389 equity
ABLE WATERPROOFING LIMITED Active Corporate Nominee Secretary 1994-09-05 until 1994-08-30 RESIGNED £48,013 cash, £39,389 equity
REGAL BRAND MANAGEMENT LIMITED Active Corporate Nominee Director 1994-09-05 until 1994-08-26 RESIGNED £3,030,450 cash, £4,343,923 equity
REGAL BRAND MANAGEMENT LIMITED Active Corporate Nominee Secretary 1994-09-05 until 1994-08-26 RESIGNED £3,030,450 cash, £4,343,923 equity
COMPUTER CAFES LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-09-01 until 1994-08-30 RESIGNED £1,000 cash, £1,000 equity
COMPUTER CAFES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-09-01 until 1994-08-30 RESIGNED £1,000 cash, £1,000 equity
ABACUS TRANSPORT LIMITED Active Corporate Nominee Director 1994-08-31 until 1994-09-06 RESIGNED £890,759 cash, £2,966,657 equity
ABACUS TRANSPORT LIMITED Active Corporate Nominee Secretary 1994-08-31 until 1994-09-06 RESIGNED £890,759 cash, £2,966,657 equity
APPLE WINDOWS (PLYMOUTH) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-08-31 until 1994-08-30 RESIGNED £129 cash, £12,190 equity
UTILITY TECHNICAL SERVICES LIMITED Active - Proposal to Strike off Corporate Nominee Secretary 1994-08-31 until 1994-08-29 RESIGNED
HIGH DESERT (INTERNATIONAL) LIMITED Active Corporate Nominee Secretary 1994-08-31 until 1994-10-12 RESIGNED £3,651 cash, £-270,604 equity
HIGH DESERT (INTERNATIONAL) LIMITED Active Corporate Nominee Director 1994-08-31 until 1994-10-12 RESIGNED £3,651 cash, £-270,604 equity
APPLE WINDOWS (PLYMOUTH) LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-08-31 until 1995-08-21 RESIGNED £129 cash, £12,190 equity
UTILITY TECHNICAL SERVICES LIMITED Active - Proposal to Strike off Corporate Nominee Director 1994-08-31 until 1994-08-29 RESIGNED
EUROPEAN GEOPHYSICAL SERVICES LIMITED Active Corporate Nominee Director 1994-08-26 until 1994-09-09 RESIGNED £641,961 cash, £1,510,099 equity
RAINBOW CHALK MARKERS LIMITED Active Corporate Nominee Director 1994-08-26 until 1994-08-17 RESIGNED £2,505,229 cash, £3,865,959 equity
RAINBOW CHALK MARKERS LIMITED Active Corporate Nominee Secretary 1994-08-26 until 1994-08-17 RESIGNED £2,505,229 cash, £3,865,959 equity
EDDINGTON CONSULTANCY LTD Active Corporate Nominee Secretary 1994-08-26 until 1994-08-22 RESIGNED £1,000 equity
EDDINGTON CONSULTANCY LTD Active Corporate Nominee Director 1994-08-26 until 1994-08-22 RESIGNED £1,000 equity
EUROPEAN GEOPHYSICAL SERVICES LIMITED Active Corporate Nominee Secretary 1994-08-26 until 1994-09-09 RESIGNED £641,961 cash, £1,510,099 equity
GREENER LIMITED Active Corporate Nominee Secretary 1994-08-26 until 1994-08-18 RESIGNED £1,000 equity
GREENER LIMITED Active Corporate Nominee Director 1994-08-26 until 1994-08-18 RESIGNED £1,000 equity
METRON ENERGY MANAGEMENT LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-08-18 until 1994-08-11 RESIGNED £-126 equity
METRON ENERGY MANAGEMENT LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-08-18 until 1994-08-11 RESIGNED £-126 equity
OLD CITY PUBLISHING LTD Dissolved - no longer trading Corporate Nominee Director 1994-08-18 until 1994-08-17 RESIGNED £100 cash, £100 equity
OLD CITY PUBLISHING LTD Dissolved - no longer trading Corporate Nominee Secretary 1994-08-18 until 1994-08-17 RESIGNED £100 cash, £100 equity
HALCROW PROPERTY MANAGEMENT LIMITED Active Corporate Nominee Secretary 1994-08-16 until 1994-08-30 RESIGNED £509,882 cash, £873,218 equity
HALCROW PROPERTY MANAGEMENT LIMITED Active Corporate Nominee Director 1994-08-16 until 1994-08-30 RESIGNED £509,882 cash, £873,218 equity
MASBROW SERVICES LIMITED Active Corporate Nominee Director 1994-08-16 until 1994-09-12 RESIGNED £101 cash, £4,022 equity
MASBROW SERVICES LIMITED Active Corporate Nominee Secretary 1994-08-16 until 1994-09-12 RESIGNED £101 cash, £4,022 equity
FAST MDX LIMITED Active Corporate Nominee Director 1994-08-16 until 1994-08-19 RESIGNED £331,062 cash, £-800,712 equity
FAST MDX LIMITED Active Corporate Nominee Secretary 1994-08-16 until 1994-08-19 RESIGNED £331,062 cash, £-800,712 equity
CHURTON PROPERTY DEVELOPMENTS LIMITED Active Corporate Nominee Director 1994-08-16 until 1994-11-14 RESIGNED £390,300 cash, £10,915,524 equity
CHURTON PROPERTY DEVELOPMENTS LIMITED Active Corporate Nominee Secretary 1994-08-16 until 1994-11-14 RESIGNED £390,300 cash, £10,915,524 equity
DIGITAL MEDIA COMMUNICATIONS LIMITED Active Corporate Nominee Director 1994-08-16 until 1994-09-20 RESIGNED £12,436 cash, £7,418 equity
DIGITAL MEDIA COMMUNICATIONS LIMITED Active Corporate Nominee Secretary 1994-08-16 until 1994-09-20 RESIGNED £12,436 cash, £7,418 equity
FILM PRODUCTS LTD Dissolved - no longer trading Corporate Nominee Secretary 1994-08-12 until 1994-08-12 RESIGNED £10,656 cash, £4,736 equity
TENCH COMPUTING LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-08-12 until 1994-08-15 RESIGNED £389 cash, £895 equity
TENCH COMPUTING LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-08-12 until 1994-08-15 RESIGNED £389 cash, £895 equity
FILM PRODUCTS LTD Dissolved - no longer trading Corporate Nominee Director 1994-08-12 until 1994-08-12 RESIGNED £10,656 cash, £4,736 equity
IMPACT TOOLROOM SERVICES LIMITED Active Corporate Nominee Director 1994-08-12 until 1994-08-16 RESIGNED £58,794 equity
IMPACT TOOLROOM SERVICES LIMITED Active Corporate Nominee Secretary 1994-08-12 until 1994-08-16 RESIGNED £58,794 equity
PEAK IMAGES LTD Active Corporate Nominee Director 1994-07-29 until 1994-05-28 RESIGNED £2 cash, £2 equity
PINEAPPLE CORPORATION PLC Active Corporate Nominee Director 1994-07-29 until 1994-10-25 RESIGNED
ABS COMPUTER SERVICES LIMITED Active Corporate Nominee Director 1994-07-29 until 1994-07-26 RESIGNED £570 equity
ABS COMPUTER SERVICES LIMITED Active Corporate Nominee Secretary 1994-07-29 until 1994-07-26 RESIGNED £570 equity
ALUMINIUM CASE COMPANY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-07-29 until 1994-09-09 RESIGNED £-12,458 equity
ALUMINIUM CASE COMPANY LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-07-29 until 1994-09-09 RESIGNED £-12,458 equity
PEAK IMAGES LTD Active Corporate Nominee Secretary 1994-07-29 until 1994-05-28 RESIGNED £2 cash, £2 equity
PINEAPPLE CORPORATION PLC Active Corporate Nominee Secretary 1994-07-29 until 1994-10-25 RESIGNED
WALMAR COMPUTERS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1994-07-29 until 1994-08-30 RESIGNED
WALMAR COMPUTERS LIMITED Dissolved - no longer trading Corporate Nominee Director 1994-07-29 until 1994-08-30 RESIGNED


Related People

Name Occupation Address No of Appointments
MANDY BUCHANAN Company Director Farnham, United Kingdom 6
CATHERINE ANN COTT Director Dorking, England 5
ANDREW BUCHANAN Company Director Farnham, United Kingdom 4
ROY NEW Director Romford 6
MR ANDREW KENNETH WILTSHIRE General Builder Ramsey 1
KENNETH DAVID WILTSHIRE Building Operating Huntingdon 5
EMMA PHOENIX HUNTER RAINE Director York 2
MS NICOLA ANNE RICHARDSON Personnel Manager York 1
DR NIGEL LAURENCE CLAYTON Consultant Carshalton, United Kingdom 13
MARY BRIDGET COX Caterer North Cheam 1
STEVEN GEORGE COX Director North Cheam 2
RICHARD JAMES HAZELL Director Wallington 1
MR JAMES ADRIAN HELLIER None Wallington, Uk 2
MR NEIL ANTHONY MULCAHY Electrical Engineer Carshalton 2
MR GERALD HAMILTON COTT Media Professional Leatherhead, United Kingdom 6
ALISON JAYNE HEFFER Company Director Shoeburyness 5
MR ALAN LEONARD HEFFER Sales Director Southend On Sea 5
MR PETER LOWE Director Leeds 2
MR HARRY COCO COTT Director Dorking, United Kingdom 2
MR SONNY COTT Business Manager Dorking, United Kingdom 1

Nearby People

Name Occupation Address No of Appointments
S C F (UK) LIMITED London 532
PEMEX SERVICES LIMITED London 1,242
ELIZABETH ANNA FRANCESCA OATES Company Director London, England 1
SCF (UK) LIMITED London 24
SAMUEL MINZBERG Lawyer London 1
OLUWATOYIN KAMGAING Housewife London 1
MRS NESREEN WELSCHINGER Founder London, England 1
E REFER LIMITED London 100
RICHARD CHARLES JAFFEE Company Director London 7
MR DAVID ROBERTSON GARLAND London, United Kingdom 1