NIGEL RICHARD SPRAY

Total number of appointments 13, 2 active appointments

WILLIAM ARCHER INVESTORS LLP

Correspondence address
C/O WILLIAM ARCHER INVESTORS LLP 38 PORCHESTER SQU, LONDON, UNITED KINGDOM, W2 6AW
Role ACTIVE
LLPMEM
Date of birth
January 1959
Appointed on
16 November 2015
Nationality
BRITISH

Average house price in the postcode W2 6AW £1,189,000

FRONTIERS CAPITAL ADVISERS LIMITED

Correspondence address
57 PARKGATE ROAD, LONDON, SW11 4NU
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
7 October 2008
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode SW11 4NU £1,441,000


EXTREME INTERNATIONAL LIMITED

Correspondence address
22 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
17 May 2012
Resigned on
16 December 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CO10 2AA £435,000

EXTREME GROUP LIMITED

Correspondence address
22 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
21 September 2011
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CO10 2AA £435,000

FRONTIERS CAPITAL GENERAL PARTNER D LIMITED

Correspondence address
57 PARKGATE ROAD, LONDON, SW11 4NU
Role
Director
Date of birth
January 1959
Appointed on
16 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4NU £1,441,000

WAVETREND (UK) LIMITED

Correspondence address
63 THURLEIGH ROAD, LONDON, SW12 8TZ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 December 2006
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW12 8TZ £2,831,000

PERVASIC HOLDINGS PLC

Correspondence address
63 THURLEIGH ROAD, LONDON, SW12 8TZ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
24 November 2006
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8TZ £2,831,000

EGS GROUP HOLDINGS LIMITED

Correspondence address
BAIRD HOUSE, 15-17 ST CROSS STREET, LONDON, EC1N 8UW
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
18 December 2005
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode EC1N 8UW £15,919,000

SIRENIC GROUP LIMITED

Correspondence address
63 THURLEIGH ROAD, LONDON, SW12 8TZ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
12 December 2003
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW12 8TZ £2,831,000

FRONTIERS CAPITAL ADVISERS LIMITED

Correspondence address
63 THURLEIGH ROAD, LONDON, SW12 8TZ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
3 December 2003
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW12 8TZ £2,831,000

TALKTALK COMMUNICATIONS LIMITED

Correspondence address
63 THURLEIGH ROAD, LONDON, SW12 8TZ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
5 May 2000
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8TZ £2,831,000

TALKTALK TELECOM HOLDINGS LIMITED

Correspondence address
63 THURLEIGH ROAD, LONDON, SW12 8TZ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
27 April 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8TZ £2,831,000

COMMERZBANK FINANCE LIMITED

Correspondence address
40 RUE DE LA BIENFAISANCE, 75008 PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 April 1994
Resigned on
11 September 1996
Nationality
BRITISH
Occupation
BANKER