Nina Elizabeth SPENCER

Total number of appointments 12, 12 active appointments

SPENCER SMITH PARTNERS LTD

Correspondence address
Walnut Barn Bushes Magdalen Laver, Ongar, United Kingdom, CM5 0DS
Role ACTIVE
director
Date of birth
March 1978
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM5 0DS £1,230,000

WILTON & BAIN GROUP HOLDINGS LIMITED

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
14 May 2024
Nationality
British
Occupation
Non Executive Director

SANDCASTLE HOLDCO LIMITED

Correspondence address
C/O 4most 3rd Floor Monument Place, 24 Monument Street, London, England, EC3R 8AJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 April 2024
Nationality
British
Occupation
Founder, Ceo & Ned

Average house price in the postcode EC3R 8AJ £130,003,000

CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED

Correspondence address
Third Floor One New Change, London, EC4M 9AF
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 August 2023
Nationality
British
Occupation
Company Director

WILTON & BAIN GROUP LIMITED

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
29 March 2023
Nationality
British
Occupation
Non Executive Director

WILTON AND BAIN LIMITED

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
29 March 2023
Nationality
British
Occupation
Non Executive Director

ADDIDAT LTD

Correspondence address
Walnut Barn Bushes Wind Hill, Magdalen Laver, Essex, United Kingdom, CM5 0DS
Role ACTIVE
director
Date of birth
March 1978
Appointed on
16 May 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode CM5 0DS £1,230,000

GREENSTONE+ LIMITED

Correspondence address
5th Floor Crown House 143-147 Regent Street, London, W1B 4NR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
16 March 2022
Resigned on
28 April 2023
Nationality
British
Occupation
Director

LENDINVEST PLC

Correspondence address
8 Mortimer Street, London, England, W1T 3JJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
25 January 2022
Resigned on
24 September 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1T 3JJ £334,000

OBSIDIAN SOLUTIONS LTD

Correspondence address
60 Gresham Street, London, England, EC2V 7BB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 November 2019
Resigned on
30 October 2021
Nationality
British
Occupation
Chief Operating Officer

AIVIQ LIMITED

Correspondence address
60 Gresham Street, London, United Kingdom, EC2V 7BB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 April 2019
Resigned on
30 October 2021
Nationality
British
Occupation
Director

ALPHA FINANCIAL MARKETS CONSULTING UK LIMITED

Correspondence address
60 GRESHAM STREET, LONDON, EC2V 7BB
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
1 April 2015
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT