JOHN SPENCER SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
14 officers / 33 resignations

SMITH, Bethany Kate, Dr

Correspondence address
C/O Michael Laurie Magar Limited 1 The Beacons, Hatfield, Hertfordshire, United Kingdom, AL10 8RS
Role ACTIVE
director
Date of birth
March 1993
Appointed on
4 November 2024
Nationality
British
Occupation
Barrister

MICHAEL LAURIE MAGAR LTD.

Correspondence address
C/O Michael Laurie Magar Limited 1 The Beacons, Hatfield, Hertfordshire, United Kingdom, AL10 8RS
Role ACTIVE
corporate-secretary
Appointed on
1 October 2024

BODDY, Julian John William

Correspondence address
C/O Michael Laurie Magar Limited 1 The Beacons, Hatfield, Hertfordshire, United Kingdom, AL10 8RS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
15 November 2023
Nationality
British
Occupation
None Stated

COLAKOGLU, Emre

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
9 January 2023
Resigned on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1JB £395,000

SNOWBALL, Albert

Correspondence address
C/O Michael Laurie Magar Limited 1 The Beacons, Hatfield, Hertfordshire, United Kingdom, AL10 8RS
Role ACTIVE
director
Date of birth
November 1990
Appointed on
5 August 2021
Nationality
British
Occupation
Civil Servant

LEVINE, Philip Oppenheim

Correspondence address
C/O Michael Laurie Magar Limited 1 The Beacons, Hatfield, Hertfordshire, United Kingdom, AL10 8RS
Role ACTIVE
director
Date of birth
June 1981
Appointed on
30 September 2020
Resigned on
28 March 2025
Nationality
British
Occupation
Charity Manager

RAJENDRAN, Naveen

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
December 1983
Appointed on
28 October 2019
Resigned on
26 September 2022
Nationality
British
Occupation
None Stated

Average house price in the postcode CR0 1JB £395,000

MARTIN, Andrew

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
November 1978
Appointed on
28 October 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Client Services Director

Average house price in the postcode CR0 1JB £395,000

SHARKEY, Georgina Emma

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 September 2019
Resigned on
18 March 2024
Nationality
British
Occupation
Circuit Judge

Average house price in the postcode CR0 1JB £395,000

MA, Rui

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
October 1989
Appointed on
9 September 2019
Resigned on
9 February 2023
Nationality
Chinese
Occupation
None Stated

Average house price in the postcode CR0 1JB £395,000

FENWICK, Sarah Louise

Correspondence address
C/O Michael Laurie Magar Limited 1 The Beacons, Hatfield, Hertfordshire, United Kingdom, AL10 8RS
Role ACTIVE
director
Date of birth
November 1953
Appointed on
11 June 2018
Nationality
British
Occupation
It Business Analyst - Retired

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
19 October 2015
Resigned on
28 September 2024

Average house price in the postcode TW9 1BP £3,832,000

MADELEY, Jean Roberta, Dr

Correspondence address
C/O Michael Laurie Magar Limited 1 The Beacons, Hatfield, Hertfordshire, United Kingdom, AL10 8RS
Role ACTIVE
director
Date of birth
April 1947
Appointed on
11 April 2015
Nationality
British
Occupation
Retired General Practitioner

BAUM, Colin

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1956
Appointed on
11 April 2015
Resigned on
7 February 2023
Nationality
British
Occupation
None

Average house price in the postcode CR0 1JB £395,000


FELGATE, ROBERT JOHN

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
6 June 2011
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CR0 1JB £395,000

HANCOCK, KRISTIN

Correspondence address
FLAT 17A JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 October 2006
Resigned on
7 June 2011
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode N1 2LZ £934,000

TOHER, KATHERINE ANN

Correspondence address
18D JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
1 October 2006
Resigned on
11 April 2015
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode N1 2LZ £934,000

STRACHAN, DAVID CHRISTOPHER

Correspondence address
8E COMPTON ROAD, ISLINGTON, LONDON, N1 2PA
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 October 2006
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode N1 2PA £852,000

GUIRAO, JOSE MARIA

Correspondence address
15G JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
7 June 2005
Resigned on
24 April 2006
Nationality
SPANISH
Occupation
OFFICE MANAGER

Average house price in the postcode N1 2LZ £934,000

RENDALL AND RITTNER LIMITED

Correspondence address
PORTSOKEN HOUSE 155 - 157 MINORIES, LONDON, UNITED KINGDOM, EC3N 1LJ
Role RESIGNED
Secretary
Appointed on
1 September 2004
Resigned on
19 October 2015
Nationality
BRITISH

CORVALAN, ANA MARIA

Correspondence address
FLAT 16 C JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 March 2004
Resigned on
6 June 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N1 2LZ £934,000

HILLS, BARBARA

Correspondence address
7A COMPTON ROAD, LONDON, N1 2PA
Role RESIGNED
Director
Date of birth
June 1924
Appointed on
21 July 2003
Resigned on
22 September 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N1 2PA £852,000

ROBINSON, JOHN KEVIN

Correspondence address
19E JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
28 April 2003
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
RETAIL MANAGER

Average house price in the postcode N1 2LZ £934,000

GRALKA, NICHOLAS HUBERT BRATTAN

Correspondence address
17F JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
23 April 2003
Resigned on
10 May 2004
Nationality
BRITISH
Occupation
MARINE CONSULTANT

Average house price in the postcode N1 2LZ £934,000

TURNER, ROBERT KENNETH

Correspondence address
FLAT D, 13 JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Secretary
Appointed on
2 September 2002
Resigned on
1 September 2004
Nationality
BRITISH
Occupation
TRANSPORT PLANNER

Average house price in the postcode N1 2LZ £934,000

ALDER, JANET PRICE

Correspondence address
8C COMPTON ROAD, LONDON, N1 2PA
Role RESIGNED
Director
Date of birth
September 1927
Appointed on
29 April 2002
Resigned on
25 May 2004
Nationality
BRITISH
Occupation
TEACHER RETIRED

Average house price in the postcode N1 2PA £852,000

HENRY, RACHAEL ANNE

Correspondence address
16E JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
10 April 2000
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 2LZ £934,000

BUCKMAN, DAVID JOHN

Correspondence address
FLAT G 8 COMPTON ROAD, CANONBURY, LONDON, N1 2PA
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
10 April 2000
Resigned on
29 April 2002
Nationality
BRITISH
Occupation
AUTHOR

Average house price in the postcode N1 2PA £852,000

FOURT, ROBERT WILLIAM

Correspondence address
16A JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
10 April 2000
Resigned on
22 January 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N1 2LZ £934,000

BUCKMAN, DAVID JOHN

Correspondence address
FLAT G 8 COMPTON ROAD, CANONBURY, LONDON, N1 2PA
Role RESIGNED
Secretary
Appointed on
10 April 2000
Resigned on
11 July 2001
Nationality
BRITISH
Occupation
AUTHOR

Average house price in the postcode N1 2PA £852,000

NORMAND, ELIZABETH JANE

Correspondence address
8A COMPTON ROAD, LONDON, N1 2PA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
10 April 2000
Resigned on
29 April 2002
Nationality
BRITISH
Occupation
TRAINING MANAGER

Average house price in the postcode N1 2PA £852,000

GUEST, ROSY

Correspondence address
13D JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Secretary
Appointed on
18 February 1999
Resigned on
2 September 2002
Nationality
BRITISH

Average house price in the postcode N1 2LZ £934,000

O KEEFFE, MICHAEL PATRICK

Correspondence address
15 E JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Secretary
Appointed on
8 September 1998
Resigned on
18 February 1999
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode N1 2LZ £934,000

O KEEFFE, MICHAEL PATRICK

Correspondence address
15 E JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
26 July 1997
Resigned on
18 February 1999
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode N1 2LZ £934,000

NORTHCOTT, PETER JAMES

Correspondence address
16H JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
26 July 1997
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N1 2LZ £934,000

SKINNER, JOYCE ISOBEL

Correspondence address
18G JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
March 1924
Appointed on
1 January 1997
Resigned on
12 June 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N1 2LZ £934,000

HILLS, BARBARA

Correspondence address
7A COMPTON ROAD, LONDON, N1 2PA
Role RESIGNED
Director
Date of birth
June 1924
Appointed on
29 October 1994
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N1 2PA £852,000

TURNER, ROBERT KENNETH

Correspondence address
FLAT D, 13 JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
24 February 1994
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
TRANSPORT PLANNER

Average house price in the postcode N1 2LZ £934,000

CIVALE, ELISA AGNES

Correspondence address
15C JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
April 1923
Appointed on
2 June 1993
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N1 2LZ £934,000

EVANS, MORFYDD ANN

Correspondence address
11 PRIOR BOLTON STREET, LONDON, N1 2NX
Role RESIGNED
Secretary
Appointed on
10 June 1991
Resigned on
8 September 1998
Nationality
BRITISH

Average house price in the postcode N1 2NX £1,157,000

PROCTOR-BARR, JULIE

Correspondence address
17 JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 June 1991
Resigned on
22 March 1994
Nationality
BRITISH
Occupation
POLICE OFFICER

Average house price in the postcode N1 2LZ £934,000

LIUM, DOROTHY EDITH

Correspondence address
11 PRIOR BOLTON STREET, LONDON, N1 2NX
Role RESIGNED
Director
Date of birth
June 1922
Appointed on
10 June 1991
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
RETIRED CIVIL SERVANT

Average house price in the postcode N1 2NX £1,157,000

KILLPACK, MAUREEN

Correspondence address
13 JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
February 1924
Appointed on
10 June 1991
Resigned on
24 February 1994
Nationality
BRITISH
Occupation
ARTIST

Average house price in the postcode N1 2LZ £934,000

GUEST, ROSY

Correspondence address
13D JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
10 June 1991
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
GRAPHIC DESIGNER

Average house price in the postcode N1 2LZ £934,000

FINLAYSON, PETER JOHN

Correspondence address
19 JOHN SPENCER SQUARE, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
10 June 1991
Resigned on
2 September 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode N1 2LZ £934,000

EVERETT, IAN PERCY

Correspondence address
15H JOHN SPENCER SQUARE, ISLINGTON, LONDON, N1 2LZ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 June 1991
Resigned on
9 September 1992
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode N1 2LZ £934,000

TALLETT, JOHN ROBERT

Correspondence address
7 COMPTON ROAD, LONDON, N1 2PA
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
10 June 1991
Resigned on
26 February 1994
Nationality
BRITISH
Occupation
PERSONNEL CONSULTANT

Average house price in the postcode N1 2PA £852,000


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