1SPATIAL GROUP LIMITED

8 officers / 16 resignations

WALLACE, Susan Margaret

Correspondence address
Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom, CB25 9PB
Role ACTIVE
secretary
Appointed on
20 May 2025

Average house price in the postcode CB25 9PB £571,000

HARBER, Ben

Correspondence address
Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom, CB25 9PB
Role ACTIVE
secretary
Appointed on
27 June 2024
Resigned on
20 May 2025

Average house price in the postcode CB25 9PB £571,000

RITCHIE, Stuart William

Correspondence address
Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom, CB25 9PB
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 December 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CB25 9PB £571,000

FABIAN, Andrew Mark

Correspondence address
Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom, CB4 0WZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 July 2020
Resigned on
19 December 2022
Nationality
British
Occupation
Finance Director

SHEARS, Jonathan Christopher

Correspondence address
Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom, CB4 0WZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 March 2020
Resigned on
11 April 2023
Nationality
British
Occupation
Director

WALLACE, Susan Margaret

Correspondence address
40 Mosse Gardens, Chichester, West Sussex, United Kingdom, PO19 3PQ
Role ACTIVE
secretary
Appointed on
15 August 2017
Resigned on
27 June 2024

Average house price in the postcode PO19 3PQ £316,000

MILVERTON, CLAIRE

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
21 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUTHRIE, DUNCAN JAMES

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role ACTIVE
Director
Date of birth
December 1972
Appointed on
18 February 2010
Nationality
BRITISH
Occupation
SALES DIRECTOR

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
FIRST FLOOR 40, DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Secretary
Appointed on
16 September 2015
Resigned on
15 August 2017
Nationality
BRITISH

ST JOHN'S SQUARE SECRETARIES LIMITED

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 7EU
Role RESIGNED
Secretary
Appointed on
22 February 2012
Resigned on
16 September 2015
Nationality
NATIONALITY UNKNOWN

HANKE, MARCUS NIGEL

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2012
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BERRY, STEPHEN RONALD

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 September 2010
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALLAGHER, AIDAN PETER

Correspondence address
18 CRANNAGH ROAD, RATHFARNHAM, DUBLIN, 14, IRELAND
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
16 June 2007
Resigned on
22 July 2009
Nationality
IRISH
Occupation
CONSULTANT

SNAPE, NICHOLAS JOHN

Correspondence address
42 LONGCHAMP DRIVE, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB7 4QS
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 January 2005
Resigned on
14 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB7 4QS £350,000

BIRKELAND, KRISTIAN

Correspondence address
DANIEL BARTHSVEI - 12, KONGSBERG, 3612, NORWAY
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
9 November 2004
Resigned on
30 September 2005
Nationality
NORWEGIAN
Occupation
PARTNER

BERRY, STEPHEN RONALD

Correspondence address
19 HOLST MANSIONS 196 WYATT DRIVE, LONDON, SW13 8AJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 October 2003
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 8AJ £1,527,000

COOKE, TIMOTHY MIRFIELD

Correspondence address
1 FOSTER ROAD, LONDON, W4 4NY
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
23 July 2003
Resigned on
9 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4NY £2,525,000

WOODSFORD, PETER ALFRED

Correspondence address
14 CHESTERTON HALL CRESCENT, CAMBRIDGE, CB4 1AP
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
23 July 2003
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
CON SULTANT

Average house price in the postcode CB4 1AP £1,220,000

GUTHRIE, DUNCAN JAMES

Correspondence address
6 SUMMERFIELD CLOSE, BURWELL, CAMBRIDGE, CB25 0FD
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
24 June 2003
Resigned on
16 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB25 0FD £403,000

SANDERSON, Michael Stephen, Dr

Correspondence address
Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom, CB4 0WZ
Role RESIGNED
director
Date of birth
July 1951
Appointed on
9 June 2003
Resigned on
31 January 2017
Nationality
British
Occupation
Company Director

BULLOCK, PETER CHARLES

Correspondence address
38 VICTORIA DRIVE, HOUGHTON CONQUEST, BEDFORD, BEDFORDSHIRE, MK45 3LY
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
9 June 2003
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK45 3LY £315,000

BULLOCK, PETER CHARLES

Correspondence address
38 VICTORIA DRIVE, HOUGHTON CONQUEST, BEDFORD, BEDFORDSHIRE, MK45 3LY
Role RESIGNED
Secretary
Appointed on
9 June 2003
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK45 3LY £315,000

@UKPLC CLIENT SECRETARY LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Secretary
Appointed on
3 June 2003
Resigned on
9 June 2003

Average house price in the postcode RG7 8NN £217,000

@UKPLC CLIENT DIRECTOR LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Director
Appointed on
3 June 2003
Resigned on
9 June 2003

Average house price in the postcode RG7 8NN £217,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company