Anthony Lavern SPENCER

Total number of appointments 16, 10 active appointments

BSMH LIMITED

Correspondence address
340 Deansgate, Manchester, England, M3 4LY
Role ACTIVE
director
Date of birth
November 1969
Appointed on
5 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode M3 4LY £777,000

BSMSR LIMITED

Correspondence address
340 Deansgate, Manchester, England, M3 4LY
Role ACTIVE
director
Date of birth
November 1969
Appointed on
5 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode M3 4LY £777,000

MMXI LIMITED

Correspondence address
TORONTO SQUARE TORONTO STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2HJ
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2HJ £37,674,000

CJM ASSET MANAGEMENT LIMITED

Correspondence address
TORONTO SQUARE TORONTO STREET, LEEDS, ENGLAND, LS1 2HJ
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2HJ £37,674,000

LONE STAR ESTATES (1) LIMITED

Correspondence address
THE WILLOWS MUDDY LANE, LINTON, WETHERBY, ENGLAND, LS22 4HW
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
2 December 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS22 4HW £1,063,000

THEAUCTIONPEOPLE.CO LIMITED

Correspondence address
340 Deansgate, Manchester, England, M3 4LY
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode M3 4LY £777,000

PUGH & COMPANY LIMITED

Correspondence address
340 Deansgate, Manchester, England, M3 4LY
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode M3 4LY £777,000

TBS & V LIMITED

Correspondence address
TORONTO SQUARE TORONTO STREET, LEEDS, ENGLAND, LS1 2HJ
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
30 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2HJ £37,674,000

TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED

Correspondence address
TORONTO SQUARE TORONTO STREET, LEEDS, ENGLAND, LS1 2HJ
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
30 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2HJ £37,674,000

EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED

Correspondence address
340 Deansgate, Manchester, England, M3 4LY
Role ACTIVE
director
Date of birth
November 1969
Appointed on
17 December 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 4LY £777,000


ASHBURY LODGE MANAGEMENT COMPANY LIMITED

Correspondence address
340 DEANSGATE, MANCHESTER, ENGLAND, M3 4LY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 October 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 4LY £777,000

ASHBURY GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
340 DEANSGATE, MANCHESTER, ENGLAND, M3 4LY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 October 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 4LY £777,000

ASHBURY GABLES AND MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
340 DEANSGATE, MANCHESTER, ENGLAND, M3 4LY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 October 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 4LY £777,000

GREENMEADOW COTTAGES GOONHAVERN MANAGEMENT LIMITED

Correspondence address
EDDISONS TORONTO SQUARE, LEEDS, ENGLAND, ENGLAND, LS1 2HJ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
27 February 2015
Resigned on
22 December 2015
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode LS1 2HJ £37,674,000

MANOR COURT MANAGEMENT COMPANY (BARNSLEY) LIMITED

Correspondence address
TORONTO SQUARE TORONTO STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2HJ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
23 January 2014
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 2HJ £37,674,000

HAREWOOD MEWS (MAINTENANCE) LIMITED

Correspondence address
23 HAREWOOD MEWS, HAREWOOD, LEEDS, WEST YORKSHIRE, LS17 9LY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
24 July 2002
Resigned on
20 April 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS17 9LY £509,000