David SPENCER

Total number of appointments 6, 5 active appointments

WOLFFLOW LIMITED

Correspondence address
Yew Trees Crowell Hill, Chinnor, England, OX39 4BT
Role ACTIVE
director
Date of birth
February 1970
Appointed on
16 June 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode OX39 4BT £1,654,000

UNIFY OFFICE SOLUTIONS LIMITED

Correspondence address
3 The Courtyard Hare Street Road, Alswick, Buntingford, Hertfordhire, United Kingdom, SG9 0AA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
23 March 2017
Resigned on
9 October 2020
Nationality
English
Occupation
Director

UNIFY OFFICE SERVICES LIMITED

Correspondence address
3 The Courtyard Hare Street Road, Alswick, Buntingford, Hertfordshire, United Kingdom, SG9 0AA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
23 March 2017
Resigned on
9 October 2020
Nationality
English
Occupation
Director

UNIFY OFFICE GROUP LTD

Correspondence address
3 The Courtyard Hare Street Road, Alswick, Buntingford, Hertfordshire, United Kingdom, SG9 0AA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
23 July 2013
Resigned on
9 October 2020
Nationality
English
Occupation
Company Director

DAKASAM LIMITED

Correspondence address
Brackendale Oaklea, Oaklands, Welwyn, Herts, England, AL6 0PT
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 April 2012
Nationality
English
Occupation
Salesman

Average house price in the postcode AL6 0PT £1,037,000


VITAL IP SERVICE LIMITED

Correspondence address
32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England, SS13 1LT
Role RESIGNED
director
Date of birth
February 1970
Appointed on
23 July 2013
Resigned on
12 June 2017
Nationality
English
Occupation
Company Director

Average house price in the postcode SS13 1LT £671,000