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 |