JOSEPH SPENCER

Total number of appointments 5, 2 active appointments

SNOOZZZEEE DOG LTD

Correspondence address
UNIT 1 IVY HOUSE WRENBURY HEATH ROAD, SOUND, NANTWICH, CHESHIRE, ENGLAND, CW5 8BB
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW5 8BB £576,000

SNOOZZZEEE DOG (EUROPE) LTD

Correspondence address
145-157 ST JOHN STREET, LONDON, ENGLAND, EC1V 4PW
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DNA SPORTS NUTRITION LTD

Correspondence address
UNIT 1 IVY HOUSE WRENBURY HEATH ROAD, SOUND, NANTWICH, CHESHIRE, ENGLAND, CW5 8BB
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 May 2020
Resigned on
25 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 8BB £576,000

DNA SPORTS NUTRITION LTD

Correspondence address
UNIT 1 IVY HOUSE FARM WRENBURY HEATH ROAD, SOUND, NANTWICH, CHESHIRE, UNITED KINGDOM, CW5 8BB
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
20 May 2016
Resigned on
24 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 8BB £576,000

POSH PET BEDDING LTD

Correspondence address
GLENEAGLES, 23 DELVES KEEP WYCHWOOD PARK, WESTON, CREWE CHESHIRE, CW2 5GP
Role
Director
Date of birth
June 1957
Appointed on
22 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW2 5GP £1,205,000