Adam Max SPENCE

Total number of appointments 16, 16 active appointments

T.M.B WINE TRADING LTD

Correspondence address
26 Litchfield Street, London, England, WC2H 9TZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
11 March 2025
Nationality
British
Occupation
Director

1980 ADVISORY LIMITED

Correspondence address
1st Floor 26 Litchfield Street, London, England, WC2H 9TZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
12 August 2024
Nationality
British
Occupation
Director

WEST SPACE LIMITED

Correspondence address
146-148 Clerkenwell Road, London, England, EC1R 5DG
Role ACTIVE
director
Date of birth
April 1982
Appointed on
20 October 2022
Nationality
British
Occupation
Company Director

ALPH EQUITY PARTNERS LIMITED

Correspondence address
26 Litchfield Street, London, England, WC2H 9TZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
11 January 2022
Nationality
British
Occupation
Director

EDITION CAPITAL DIRECTORS LTD

Correspondence address
26 Litchfield Street, London, England, WC2H 9TZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
5 February 2021
Nationality
British
Occupation
Director

ADD TO EVENT LIMITED

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, ENGLAND, CT1 3DN
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
4 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

MORTY AND BOBS LTD

Correspondence address
54 Kingsway Place Sans Walk, Clerkenwell Close, London, England, EC1R 0LU
Role ACTIVE
director
Date of birth
April 1982
Appointed on
20 December 2018
Resigned on
22 June 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC1R 0LU £1,297,000

EDITION CAPITAL ADVISORY LTD

Correspondence address
26 Litchfield Street, London, England, WC2H 9TZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2018
Nationality
British
Occupation
Director

TRIUMPH MUSIC LIMITED

Correspondence address
54 Kingsway Place, London, England, EC1R 0LU
Role ACTIVE
director
Date of birth
April 1982
Appointed on
14 April 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1R 0LU £1,297,000

OVAL TICKETS LIMITED

Correspondence address
83 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1R 5AR
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
10 April 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1R 5AR £26,963,000

PICKLE FACTORY HOLDINGS LIMITED

Correspondence address
54 KINGSWAY PLACE, LONDON, ENGLAND, EC1R 0LU
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1R 0LU £1,297,000

ALPH EQUITY PARTNERS LIMITED

Correspondence address
54 Kingsway Place, London, England, EC1R 0LU
Role ACTIVE
director
Date of birth
April 1982
Appointed on
22 June 2017
Resigned on
11 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 0LU £1,297,000

HOTPOD YOGA LIMITED

Correspondence address
54 KINGSWAY PLACE, LONDON, ENGLAND, EC1R 0LU
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
12 April 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1R 0LU £1,297,000

LITTLE DOOR & CO LIMITED

Correspondence address
54 Kingsway Place, Sans Walk, London, England, EC1R 0LU
Role ACTIVE
director
Date of birth
April 1982
Appointed on
4 April 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC1R 0LU £1,297,000

EDITION CAPITAL INVESTMENTS LIMITED

Correspondence address
26 Litchfield Street, London, England, WC2H 9TZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
11 April 2016
Nationality
British
Occupation
Chartered Accountant

EDITION CAPITAL LTD

Correspondence address
26 Litchfield Street, London, England, WC2H 9TZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
27 December 2015
Nationality
British
Occupation
Director