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
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
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
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
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
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