Geoffrey SPINK

Total number of appointments 62, 21 active appointments

FTT SCIENTIFIC LIMITED

Correspondence address
52c Borough High Street, London, SE1 1XN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

SIRCAL INSTRUMENTS (U.K.) LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

AITCHEE ENGINEERING LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

FIRE TESTING TECHNOLOGY LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
7 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

QUORUM TECHNOLOGIES LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
21 July 2023
Resigned on
14 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

THERMAL HAZARD TECHNOLOGY LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
15 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

HEATH SCIENTIFIC COMPANY LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
15 June 2020
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

SCIENTIFICA LTD

Correspondence address
52c Borough High Street, London, SE1 1XN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
1 January 2019
Resigned on
1 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

DIA-STRON LIMITED

Correspondence address
52c Borough High Street, London, United Kingdom, SE1 1XN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
26 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

BELL EDUCATIONAL SERVICES LTD

Correspondence address
1 Red Cross Lane, Cambridge, Cambridgeshire, England, CB2 0QU
Role ACTIVE
director
Date of birth
April 1949
Appointed on
2 December 2015
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

OSCAR PROPULSION LIMITED

Correspondence address
7 Bell Yard, London, United Kingdom, WC2A 2JR
Role ACTIVE
director
Date of birth
April 1949
Appointed on
4 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

CELL PROJECTS LIMITED

Correspondence address
Unit 2 Roebuck Business Park Ashford Road, Harrietsham, Maidstone, Kent, England, ME17 1AB
Role ACTIVE
director
Date of birth
April 1949
Appointed on
15 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode ME17 1AB £386,000

BELL EDUCATIONAL TRUST LIMITED (THE)

Correspondence address
1 Red Cross Lane, Cambridge, CB2 0QU
Role ACTIVE
director
Date of birth
April 1949
Appointed on
29 July 2014
Resigned on
28 July 2023
Nationality
British
Occupation
Company Director

BAG REBORN LIMITED

Correspondence address
67 Church Road, Hove, East Sussex, United Kingdom, BN3 2BD
Role ACTIVE
director
Date of birth
April 1949
Appointed on
13 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2BD £995,000

ELEKTRON TRUSTEES LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

CELLULAR HOLDINGS LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role ACTIVE
director
Date of birth
April 1949
Appointed on
31 March 2005
Resigned on
13 June 2005
Nationality
British
Occupation
Manager

Average house price in the postcode GU4 7TL £1,678,000

CROSS MEDICAL TECHNOLOGIES LIMITED

Correspondence address
5 Lakeside Business Park Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
24 March 2005
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

QADOS LIMITED

Correspondence address
5 Lakeside Business Park Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

HARTEST INSTRUMENTATION LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role ACTIVE
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU4 7TL £1,678,000

G T M S SERVICES LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role ACTIVE
director
Date of birth
April 1949
Appointed on
14 October 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU4 7TL £1,678,000

EPSOM GLASS INDUSTRIES LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role ACTIVE
director
Date of birth
April 1949
Appointed on
16 December 1992
Resigned on
30 September 1998
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU4 7TL £1,678,000


NCN 14 LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 August 2025
Resigned on
22 September 1995
Nationality
British
Occupation
Director

Average house price in the postcode GU4 7TL £1,678,000

PROTEAN LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 August 2025
Resigned on
30 September 1998
Nationality
British
Occupation
Director

Average house price in the postcode GU4 7TL £1,678,000

CHROMACOL LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 August 2025
Resigned on
30 September 1998
Nationality
British
Occupation
Director

Average house price in the postcode GU4 7TL £1,678,000

VWS (UK) LTD

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 August 2025
Resigned on
30 September 1998
Nationality
British
Occupation
Director

Average house price in the postcode GU4 7TL £1,678,000

PROTEAN (OVERSEAS) HOLDINGS LTD.

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 August 2025
Resigned on
30 September 1998
Nationality
British
Occupation
Director

Average house price in the postcode GU4 7TL £1,678,000

JET-VAC SYSTEMS LIMITED

Correspondence address
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, West Glamorgan, SA12 7BR
Role RESIGNED
director
Date of birth
April 1949
Appointed on
3 September 2011
Resigned on
10 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SA12 7BR £889,000

JET-VAC SYSTEMS HOLDINGS LIMITED

Correspondence address
Rutherglen Centre Seaway Parade, Port Talbot, West Glamorgan, United Kingdom, SA12 7BR
Role RESIGNED
director
Date of birth
April 1949
Appointed on
3 September 2011
Resigned on
10 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SA12 7BR £889,000

BULGIN LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

DIGITRON INSTRUMENTATION LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

BULGIN COMPONENTS LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

ELEKTRON INSTRUMENTS LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

HOWLE HOLDINGS LIMITED

Correspondence address
5 Lakeside Drive, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

ADVANCED ELECTRONIC TECHNOLOGIES LTD.

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

PHOENIX RISING FROM THE ASHES LIMITED

Correspondence address
5 Lakeside Business Park Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

ELEKTRON IP LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU4 7TL £1,678,000

ELEKTRON LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Surrey, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

QUEENSGATE INSTRUMENTS LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

TOTAL CARBIDE LTD

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

TITMAN TIP TOOLS LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

CHECKIT PLC

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
15 September 2010
Resigned on
28 July 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU47 9DN £386,000

QADOS INVESTMENTS LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
2 August 2006
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

GIACOM (DISTRIBUTION) LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
19 April 2005
Resigned on
29 April 2005
Nationality
British
Occupation
Manager

Average house price in the postcode GU4 7TL £1,678,000

SMETHURST HIGH-LIGHT LIMITED

Correspondence address
5 Lakeside Business Park Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

CROSS MEDICAL LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

CROSS TECHNOLOGIES LIMITED

Correspondence address
5 Lakeside Business Park Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

QADOS MEDICAL SERVICES LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN
Role
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

HARTEST PRECISION INSTRUMENTS LIMITED

Correspondence address
5 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

ELEKTRON ENTERPRISES 1 LIMITED

Correspondence address
5 Lakeside Business Park, Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

CARNATION DESIGNS LIMITED

Correspondence address
5 Lakeside Business Park Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

AGAR SCIENTIFIC LIMITED

Correspondence address
5 Lakeside Business Park Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

WALLACE INSTRUMENTS LIMITED

Correspondence address
5 Lakeside Business Park Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

SHEEN INSTRUMENTS LIMITED

Correspondence address
5 Lakeside Business Park Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 July 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode GU47 9DN £386,000

HARTEST HOLDINGS LIMITED

Correspondence address
5 Lakeside Business Park, Swan, Lane, Sandhurst, Berkshire, GU47 9DN
Role RESIGNED
director
Date of birth
April 1949
Appointed on
11 May 2004
Resigned on
31 August 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU47 9DN £386,000

TTG EUROPE PLC.

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
5 February 2004
Resigned on
10 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GU4 7TL £1,678,000

JENWAY LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
30 September 1994
Resigned on
30 September 1998
Nationality
British
Occupation
Director

Average house price in the postcode GU4 7TL £1,678,000

L. I. P. (EQUIPMENT AND SERVICES) LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
12 January 1994
Resigned on
30 September 1998
Nationality
British
Occupation
Director

Average house price in the postcode GU4 7TL £1,678,000

TECHNE (CAMBRIDGE) LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
12 January 1994
Resigned on
30 September 1998
Nationality
British
Occupation
Director

Average house price in the postcode GU4 7TL £1,678,000

CARBOLITE OVENS LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
2 March 1992
Resigned on
30 September 1998
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU4 7TL £1,678,000

CARBOLITE GERO LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
2 March 1992
Resigned on
30 September 1998
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU4 7TL £1,678,000

LENTON THERMAL DESIGNS LIMITED

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
2 March 1992
Resigned on
30 September 1998
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU4 7TL £1,678,000

PROTEAN (UK) HOLDINGS LTD.

Correspondence address
Fiddlers Green, Clandon Road, West Clandon, Guildford, Surrey, GU4 7TL
Role RESIGNED
director
Date of birth
April 1949
Appointed on
19 September 1991
Resigned on
30 September 1998
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU4 7TL £1,678,000