Philip Graeme SPENCER

Total number of appointments 18, 9 active appointments

BRIERSTONE NEWSOME LIMITED

Correspondence address
C/O Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom, M2 3BB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
24 September 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

BROOKFOOT LANE LIMITED

Correspondence address
BRINDLEY HOUSE SUITE 2 UNIT H6, LOWFIELDS BUSINESS, ELLAND, UNITED KINGDOM, HX5 9HF
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
15 July 2020
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode HX5 9HF £1,371,000

HILLCREST GOLCAR MANAGEMENT LIMITED

Correspondence address
C/O Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom, M2 3BB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
4 February 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

BRIERSTONE DURN LIMITED

Correspondence address
Brindley House Suite 2 Unit H6, Lowfields Business Park, Elland, United Kingdom, HX5 9HF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
10 September 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HX5 9HF £1,371,000

BRIERSTONE VENTURE LIMITED

Correspondence address
BRINDLEY HOUSE SUITE 2 UNIT H6, LOWFIELDS BUSINESS, ELLAND, UNITED KINGDOM, HX5 9HF
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX5 9HF £1,371,000

BRIERSTONE LIMITED

Correspondence address
Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9HF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 June 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HX5 9HF £1,371,000

BRIERSTONE HOMES LIMITED

Correspondence address
Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9HF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 June 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HX5 9HF £1,371,000

LEGACY HOLDINGS LIMITED

Correspondence address
Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9HF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 June 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Builder

Average house price in the postcode HX5 9HF £1,371,000

RAUNIAR DEVELOPMENTS LTD

Correspondence address
SHIV HOUSE HALE ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2EX
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
2 September 2016
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode WA14 2EX £957,000


BRIERSTONE PROPERTIES LIMITED

Correspondence address
BRINDLEY HOUSE SUITE 2, UNIT H6, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HF
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
1 June 2018
Resigned on
3 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HX5 9HF £1,371,000

BARDSLEY HOMES LIMITED

Correspondence address
GLOBE SQUARE, DUKINFIELD, CHESHIRE, SK16 4RG
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
17 October 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK16 4RG £235,000

GENESIS CAPITAL FUNDING LIMITED

Correspondence address
GLOBE SQUARE, DUKINFIELD, GREATER MANCHESTER, UNITED KINGDOM, SK16 4RG
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
17 October 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK16 4RG £235,000

DGC DEVELOPMENT COMPANY LIMITED

Correspondence address
TENTER LEA KINDERS LANE, GREENFIELD, OLDHAM, LANCASHIRE, OL3 7BL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
4 August 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL3 7BL £353,000

GREENFIELD PLACE DEVELOPMENT CO LIMITED

Correspondence address
GLOBE SQUARE GLOBE LANE, DUKINFIELD, CHESHIRE, ENGLAND, SK16 4RG
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
16 June 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK16 4RG £235,000

FLEETNESS 645 LIMITED

Correspondence address
GLOBE SQUARE GLOBE LANE, DUKINFIELD, CHESHIRE, ENGLAND, SK16 4RG
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
16 June 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK16 4RG £235,000

KEC 2 MANAGEMENT COMPANY LIMITED

Correspondence address
TENTER LEA KINDERS LANE, GREENFIELD, OLDHAM, LANCASHIRE, OL3 7BL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
7 May 2009
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL3 7BL £353,000

GREENFIELD PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
TENTER LEA KINDERS LANE, GREENFIELD, OLDHAM, LANCASHIRE, OL3 7BL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
26 March 2009
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL3 7BL £353,000

PADDLE GATE MANAGEMENT COMPANY 2008 LIMITED

Correspondence address
TENTER LEA KINDERS LANE, GREENFIELD, OLDHAM, LANCASHIRE, OL3 7BL
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
16 October 2008
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL3 7BL £353,000