NICHOLAS ANDREW SPENCER

Total number of appointments 38, 30 active appointments

MONTANE ASSET MANAGEMENT LTD

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
24 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

BBS KNOWLE LTD

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
18 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

BROADSIDE HOLDINGS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

BBS RESIDENTIAL INVESTCO LIMITED

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
11 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

NIGHTINGALE QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
CEDAR COURT 221 HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, UNITED KINGDOM, B63 1ED
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
4 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B63 1ED £897,000

PARK CENTRAL (ZONE 11) ESTATE A, B & C MANAGEMENT COMPANY LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
1 December 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PARK CENTRAL (ZONE 11) ESTATE D, E AND F MANAGEMENT COMPANY LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
1 December 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PARK CENTRAL (ZONE 11) BUILDING C MANAGEMENT COMPANY LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
1 December 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PARK CENTRAL (ZONE 11) BUILDING D MANAGEMENT COMPANY LIMITED

Correspondence address
6 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
February 1975
Appointed on
1 December 2019
Resigned on
13 April 2021
Nationality
British
Occupation
Chartered Surveyor

NIGHTINGALE DERBYSHIRE ONE LTD.

Correspondence address
CEDAR COURT 221 HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, UNITED KINGDOM, B63 1ED
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B63 1ED £897,000

NIGHTINGALE DERBYSHIRE THREE LTD.

Correspondence address
CEDAR COURT 221 HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, UNITED KINGDOM, B63 1ED
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B63 1ED £897,000

NIGHTINGALE DERBYSHIRE LIMITED

Correspondence address
CEDAR COURT 221 HAGLEY ROAD, HALESOWEN, WEST MIDLANDS, UNITED KINGDOM, B63 1ED
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B63 1ED £897,000

NIGHTINGALE DERBYSHIRE TWO LTD.

Correspondence address
CEDAR COURT 221 HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, UNITED KINGDOM, B63 1ED
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B63 1ED £897,000

BBS NIGHTINGALE LTD

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
19 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

PARK CENTRAL (ZONE 11) BUILDING E MANAGEMENT COMPANY LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PARK CENTRAL (ZONE 11) BUILDING B MANAGEMENT COMPANY LIMITED

Correspondence address
6 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
February 1975
Appointed on
30 April 2018
Resigned on
13 April 2021
Nationality
British
Occupation
Chartered Surveyor

PARK CENTRAL (ZONE 11) BUILDING F MANAGEMENT COMPANY LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BBS NT PARK CENTRAL (F) COMMERCIAL LTD

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
8 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

BBS LUMIERE LIMITED

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
23 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NORTH PLACE PROPERTIES LIMITED

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

NORTH PLACE HOLDINGS LIMITED

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
12 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

PERSHORE STREET LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, UNITED KINGDOM, N3 1XW
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
2 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BBS NT PARK CENTRAL (C) LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
12 January 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BBS NT PARK CENTRAL (B) LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
12 January 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BBS ESTATES LIMITED

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

BBS NT PARK CENTRAL (D) LIMITED

Correspondence address
2 Cross Keys Close, London, United Kingdom, W1U 2DF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 February 2016
Nationality
British
Occupation
Chartered Surveyor

BBS NT PARK CENTRAL (F) LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 February 2016
Nationality
British
Occupation
Chartered Surveyor

BBS NT PARK CENTRAL (E) LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
17 February 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ABZ INVESTMENTS LIMITED

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
4 September 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

AUGUR BUCHLER PARTNERS LIMITED

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, N3 1LF
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
NONE

PARK CENTRAL (ZONE 11) BUILDING A MANAGEMENT COMPANY LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
31 October 2017
Resigned on
24 October 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BBS NT PARK CENTRAL (A) LIMITED

Correspondence address
6 GROSVENOR STREET, LONDON, ENGLAND, W1K 4PZ
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
11 January 2017
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HRE KIRKBY LIMITED

Correspondence address
6 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 4PZ
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
24 October 2013
Resigned on
12 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

ZIGGURAT ST ALBANS LIMITED

Correspondence address
6 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 4PZ
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
12 September 2013
Resigned on
28 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

BBS CHILD'S HILL LIMITED

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role
Director
Date of birth
February 1975
Appointed on
11 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

CHALCOTS ESTATE LIMITED

Correspondence address
54 HAWTREY ROAD, LONDON, UNITED KINGDOM, NW3 3SS
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
11 January 2012
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 3SS £1,969,000

STREAM CAPITAL LIMITED

Correspondence address
54 HAWTREY ROAD, LONDON, NW3 3SS
Role
Director
Date of birth
February 1975
Appointed on
9 May 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 3SS £1,969,000

BROOMCO KF CORPORATE (02075499) LIMITED

Correspondence address
21 WELBECK MANSIONS, INGLEWOOD ROAD WEST HAMPSTEAD, LONDON, NW6 1QX
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
8 October 2003
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 1QX £649,000