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
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
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
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
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
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
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
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
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
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
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
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