John Brian SPINDLER

Total number of appointments 14, 10 active appointments

TWIN PATH VENTURES LTD

Correspondence address
Fora 9 Dallington Street, London, England, EC1V 0LN
Role ACTIVE
director
Date of birth
April 1969
Appointed on
21 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0LN £24,281,000

STARTUP EMPLOYEE TRUSTEE LIMITED

Correspondence address
69 Idea London, Wilson Street, London, England, EC2A 2BB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
15 March 2022
Resigned on
5 December 2023
Nationality
British
Occupation
Director

ARTHRONICA LTD

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
April 1969
Appointed on
26 August 2020
Nationality
British
Occupation
None

Average house price in the postcode EC4N 6EU £24,621,000

P4 MANAGEMENT LIMITED

Correspondence address
69 Wilson Street, Idealondon, London, England, EC2A 2BB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
31 January 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Director

DEEP TECH INVESTMENT LTD

Correspondence address
167 Widdenham Road, London, England, N7 9SF
Role ACTIVE
director
Date of birth
April 1969
Appointed on
17 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode N7 9SF £660,000

CONCEPTION X LIMITED

Correspondence address
Idea London 69 Wilson Street, London, EC2A 2BB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
31 October 2018
Resigned on
20 December 2021
Nationality
British
Occupation
None

HUT 4 MANAGEMENT LIMITED

Correspondence address
Idealondon, 69 Wilson Street, London, United Kingdom, EC2A 2BB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
12 March 2018
Nationality
British
Occupation
Director

CAPITAL ENTERPRISE NORTH LIMITED

Correspondence address
167 Widdenham Road, London, United Kingdom, N7 9SF
Role ACTIVE
director
Date of birth
April 1969
Appointed on
19 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode N7 9SF £660,000

CAPITAL ENTERPRISE (UK) LIMITED

Correspondence address
Gordon House 29 Gordon Square, London, WC1H 0PP
Role ACTIVE
director
Date of birth
April 1969
Appointed on
14 December 2011
Resigned on
31 March 2023
Nationality
British
Occupation
Ceo

JSA SOLUTIONS LIMITED

Correspondence address
167 Widdenham Road, London, N7 9SF
Role ACTIVE
director
Date of birth
April 1969
Appointed on
9 December 2003
Nationality
British
Occupation
Consultant

Average house price in the postcode N7 9SF £660,000


AI SEED LTD

Correspondence address
69 Wilson Street, London, United Kingdom, EC2A 2BB
Role RESIGNED
director
Date of birth
April 1969
Appointed on
6 February 2018
Resigned on
5 April 2018
Nationality
British
Occupation
Director

HUT 8 MANAGEMENT LTD

Correspondence address
69 Wilson Street, London, EC2A 2BB
Role RESIGNED
director
Date of birth
April 1969
Appointed on
1 September 2017
Resigned on
5 April 2018
Nationality
British
Occupation
None

BLUE RONIN LTD

Correspondence address
45-46 Charlotte Road, London, England, EC2A 3PD
Role RESIGNED
director
Date of birth
April 1969
Appointed on
4 April 2014
Resigned on
17 January 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EC2A 3PD £1,760,000

NATIONAL ENTERPRISE NETWORK

Correspondence address
Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY
Role RESIGNED
director
Date of birth
April 1969
Appointed on
1 October 2009
Resigned on
15 November 2013
Nationality
British
Occupation
Consultant

Average house price in the postcode MK40 3JY £578,000