1SPATIAL PLC

9 officers / 36 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
16 June 2020
Resigned on
19 December 2022
Nationality
British
Occupation
Finance Director

MASSEY, PETER JOHN

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
10 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMALL, Francis David

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
April 1958
Appointed on
1 August 2017
Nationality
British
Occupation
Company Director

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

WALLACE, Susan Margaret

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

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

ROBERTS, ANDREW HENRY

Correspondence address
THE OLD KEEP HOUSE SENDMARSH ROAD, SEND, WOKING, SURREY, UNITED KINGDOM, GU23 7DG
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
19 September 2016
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU23 7DG £1,044,000

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
20 May 2010
Nationality
BRITISH
Occupation
CEO

PAYNE, NICOLE

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
November 1980
Appointed on
13 March 2017
Resigned on
16 June 2020
Nationality
BRITISH
Occupation
CFO

HABGOOD, NICHOLAS JOHN

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
26 October 2015
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

MILVERTON, CLAIRE

Correspondence address
FIRST FLOOR 40 DUKES STREET, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Secretary
Appointed on
18 September 2015
Resigned on
16 June 2017
Nationality
NATIONALITY UNKNOWN

RICHARDS, DAVID

Correspondence address
FIRST FLOOR 40 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7NH
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
12 June 2013
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

BERRY, STEPHEN RONALD

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROA, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 November 2011
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

SANDERSON, Michael Stephen, Dr

Correspondence address
Tennyson House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
Role RESIGNED
director
Date of birth
July 1951
Appointed on
25 November 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

SNAPE, NICHOLAS JOHN

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROA, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
25 November 2011
Resigned on
14 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

ST JOHNS SQUARE SECRETARIES LIMITED

Correspondence address
FARRINGDON PLACE 20 FARRINGDON ROAD, LONDON, EC1M 3AP
Role RESIGNED
Secretary
Appointed on
9 December 2010
Resigned on
18 September 2015
Nationality
BRITISH

BATTLES, MARK BARNEY

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
26 July 2010
Resigned on
21 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HILL, JONATHAN CHARLES GEORGE

Correspondence address
PANNELL HOUSE PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
21 July 2010
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

FRANK, JOHN MICHAEL BRUCE

Correspondence address
INCA SOFTWARE LIMITED BARONSMEDE, 20 THE AVENUE, EGHAM, SURREY, TW20 9AB
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
20 May 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW20 9AB £5,029,000

ARROWSMITH, ROBERT GEORGE

Correspondence address
XPLOITE PLC 100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
27 April 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEAVER, ANTHONY CHARLES

Correspondence address
XPLOITE PLC 100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
27 April 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, ANDREW IAN

Correspondence address
XPLOITE PLC 100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
27 April 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON REGISTRARS P.L.C.

Correspondence address
4TH FLOOR HAINES HOUSE, 21 JOHN STREET, LONDON, UNITED KINGDOM, WC1N 2BP
Role RESIGNED
Secretary
Appointed on
15 July 2009
Resigned on
9 December 2010
Nationality
BRITISH

HANKE, MARCUS NIGEL

Correspondence address
8 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB11 1FW
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
2 February 2009
Resigned on
30 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB11 1FW £6,943,000

JONES, KEITH

Correspondence address
BLOCK A THREE SEASON'S OFFICE PARK, 7 SPRING ROAD, RIVONIA, JOHANNESBURG, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
2 February 2009
Resigned on
27 April 2010
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

PEACOCK, LOUIS DONALD

Correspondence address
BARONSMEDE 20 THE AVENUE, EGHAM, SURREY, ENGLAND, TW20 9AB
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
2 February 2009
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 9AB £5,029,000

TURNER, ANDREW JAMES

Correspondence address
BARONSMEDE 20 THE AVENUE, EGHAM, SURREY, ENGLAND, TW20 9AB
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 February 2009
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 9AB £5,029,000

SMITH, ANDREW IAN

Correspondence address
THE LODGE, 31 HOOK HILL, SANDERSTEAD, SURREY, CR2 0LB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
18 March 2008
Resigned on
2 February 2009
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CR2 0LB £1,144,000

YEOMAN, Marcus

Correspondence address
8 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
18 March 2008
Resigned on
11 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode UB11 1FW £6,943,000

NEALE, Duncan John

Correspondence address
18 Fielding Road, London, W14 0LL
Role RESIGNED
secretary
Appointed on
4 September 2006
Resigned on
15 July 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode W14 0LL £988,000

NEALE, Duncan John

Correspondence address
18 Fielding Road, London, W14 0LL
Role RESIGNED
director
Date of birth
March 1969
Appointed on
4 September 2006
Resigned on
15 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode W14 0LL £988,000

SLATER, JONATHAN

Correspondence address
54 WILLOW ROAD, BICESTER, OXFORDSHIRE, OX25 2RR
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
6 July 2006
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
CTO OF Z GROUP PLC

Average house price in the postcode OX25 2RR £323,000

WILLIAMS, POLLY ANN

Correspondence address
THE BURSARY, RUGBY SCHOOL, BARBY ROAD, RUGBY, WARWICKSHIRE, CV22 5EH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
6 July 2006
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
AUDITOR

SMITH, IAN

Correspondence address
THE LODGE, 31 HOOK HILL, SANDERSTEAD, SURREY, CR2 0LB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
21 June 2005
Resigned on
30 July 2007
Nationality
BRITISH
Occupation
CEO MATRIX COMM.GROUP PLC

Average house price in the postcode CR2 0LB £1,144,000

HAWKES, MICHAEL GWYN

Correspondence address
39 EFFINGHAM ROAD, SURBITON, SURREY, KT6 5JZ
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
14 June 2005
Resigned on
18 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT6 5JZ £652,000

HAWKES, MICHAEL GWYN

Correspondence address
39 EFFINGHAM ROAD, SURBITON, SURREY, KT6 5JZ
Role RESIGNED
Secretary
Appointed on
14 June 2005
Resigned on
18 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT6 5JZ £652,000

STANDEN, JOHN FRANCIS

Correspondence address
17 ROPEMAKERS FIELDS, NARROW STREET, LONDON, E14 8BX
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
9 June 2005
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 8BX £1,966,000

CLAYDON, JONATHAN KENT

Correspondence address
BARONSMEDE 20 THE AVENUE, EGHAM, SURREY, ENGLAND, TW20 9AB
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
26 May 2005
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 9AB £5,029,000

TRUE, JAMES

Correspondence address
3RD FLOOR MAISONETTE, 22 WIMPOLE STREET, LONDON, W1G 8GP
Role RESIGNED
Secretary
Appointed on
20 April 2005
Resigned on
4 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 8GP £1,582,000

EVERDIRECTOR LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, LANCASHIRE, M1 5ES
Role RESIGNED
Director
Appointed on
20 April 2005
Resigned on
20 April 2005
Nationality
BRITISH

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Director
Appointed on
20 April 2005
Resigned on
20 April 2005
Nationality
BRITISH

BEKHOR, JACK ANTHONY

Correspondence address
FLAT 3, 6 QUEENS GATE PLACE, LONDON, SW7 5NU
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
20 April 2005
Resigned on
18 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 5NU £2,551,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
20 April 2005
Resigned on
20 April 2005
Nationality
BRITISH

TRUE, JAMES

Correspondence address
3RD FLOOR MAISONETTE, 22 WIMPOLE STREET, LONDON, W1G 8GP
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
20 April 2005
Resigned on
18 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 8GP £1,582,000


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