Daina SPEDDING

Total number of appointments 8, 7 active appointments

NEWGEN HOLDINGS LIMITED

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1983
Appointed on
16 May 2024
Resigned on
10 July 2024
Nationality
British,Latvian
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

SMUDGE & FRIENDS PETCARE LIMITED

Correspondence address
Unit 2 Bickels Yard, 151-153 Bermondsey Street, London, United Kingdom, SE1 3HA
Role ACTIVE
director
Date of birth
March 1983
Appointed on
19 September 2023
Resigned on
21 August 2024
Nationality
British,Latvian
Occupation
Investor

Average house price in the postcode SE1 3HA £886,000

BROMPTON BICYCLE LIMITED

Correspondence address
Bgf, 13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1983
Appointed on
15 May 2023
Resigned on
10 July 2024
Nationality
British,Latvian
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

CHIARO TECHNOLOGY LIMITED

Correspondence address
63-66 Hatton Garden, Second Floor, London, United Kingdom, EC1N 8LE
Role ACTIVE
director
Date of birth
March 1983
Appointed on
26 July 2021
Resigned on
20 May 2024
Nationality
British,Latvian
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

GENFLOW UNIVERSE LIMITED

Correspondence address
Klaco House Third Floor, 28 St. John's Square, London, England, EC1M 4DN
Role ACTIVE
director
Date of birth
March 1983
Appointed on
18 December 2020
Resigned on
9 July 2024
Nationality
British,Latvian
Occupation
Investor

Average house price in the postcode EC1M 4DN £10,423,000

RESPOKE LIMITED

Correspondence address
13-15 York Buildings, London, United Kingdom, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1983
Appointed on
6 October 2020
Resigned on
12 March 2024
Nationality
British,Latvian
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000

CUSTOM MATERIALS LTD

Correspondence address
13-15 York Buildings, London, United Kingdom, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1983
Appointed on
20 August 2020
Resigned on
9 January 2024
Nationality
British,Latvian
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000


WINDFALL NATURAL GOODS LTD

Correspondence address
Chelsea House West Gate, London, United Kingdom, W5 1DR
Role RESIGNED
director
Date of birth
March 1983
Appointed on
17 April 2018
Resigned on
30 August 2019
Nationality
British,Latvian
Occupation
Investment Manager