Paul Ramsay SPENCE

Total number of appointments 22, 21 active appointments

WMG BRAND LTD

Correspondence address
Washington Barn Little Street, Sulgrave, Banbury, England, OX17 2SG
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode OX17 2SG £711,000

THE W MEDISPA GROUP LTD

Correspondence address
Washington Barn Little Street, Sulgrave, Banbury, Northamptonshire, England, OX17 2SG
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 September 2023
Nationality
British
Occupation
Financial Services

Average house price in the postcode OX17 2SG £711,000

MREF V CARE HOLDINGS LIMITED

Correspondence address
3 Hill Street, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 November 2022
Nationality
British
Occupation
Company Director

LETHE ASSISTED LIVING LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

ST CHRISTOPHER'S HOLDCO LIMITED

Correspondence address
1 Farnham Road, Guildford, England, GU2 4RG
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 December 2020
Resigned on
16 May 2024
Nationality
British
Occupation
Director

MREF IV CARE HOLDINGS LIMITED

Correspondence address
3 Hill Street, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 July 2020
Nationality
British
Occupation
Company Director

CHARTWELL SL LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
27 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

SENIORS LIVING GROUP LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
21 February 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode GU8 6LB £1,258,000

ALLEGRA SERVICES LIMITED

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
9 May 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode GU8 6LB £1,258,000

APPLY MOBILE LIMITED

Correspondence address
St George's Court Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
31 October 2017
Nationality
British
Occupation
Financial Services

Average house price in the postcode CW8 4EE £336,000

AMICALA CARE LIMITED

Correspondence address
C/O Intertrust (Uk) Limited 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
4 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AMICALA RESIDENCES LIMITED

Correspondence address
C/O Intertrust (Uk) Limited 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
4 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AMICALA LIVING LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
4 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AMICALA HOMES LIMITED

Correspondence address
C/O Intertrust (Uk) Limited 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PORTLAND ASSISTED LIVING LIMITED

Correspondence address
The Square Basing View, Basingstoke, England, RG21 4EB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4EB £851,000

DGS CAPITAL PARTNERS LLP

Correspondence address
Suite 2, Ash House Shackleford Road, Elstead, Godalming, England, GU8 6LB
Role ACTIVE
llp-designated-member
Date of birth
March 1961
Appointed on
13 April 2016

Average house price in the postcode GU8 6LB £1,258,000

AMICALA LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
31 March 2016
Resigned on
2 October 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode EC2N 2AX £274,000

QSC INVESTMENT LLP

Correspondence address
250 Kings Road, London, United Kingdom, SW3 5UE
Role ACTIVE
llp-designated-member
Date of birth
March 1961
Appointed on
13 March 2016

PROJECT CHURCH 123 LIMITED

Correspondence address
2 Physic Place, Royal Hospital Road, London, England, SW3 4HQ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 December 2015
Resigned on
1 December 2016
Nationality
British
Occupation
Financial Services

Average house price in the postcode SW3 4HQ £3,908,000

Q STREET CAPITAL PARTNERS LLP

Correspondence address
250 Kings Road, London, London, England, SW3 5UE
Role ACTIVE
llp-member
Date of birth
March 1961
Appointed on
29 April 2015

Q STREET CAPITAL LTD

Correspondence address
250 Kings Road, London, United Kingdom, SW3 5UE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 April 2014
Nationality
British
Occupation
Financier

PROJECT CHURCH LIMITED

Correspondence address
2 Physic Place, Royal Hospital Road, London, SW3 4HQ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
22 September 2015
Resigned on
1 December 2016
Nationality
British
Occupation
Financial Services

Average house price in the postcode SW3 4HQ £3,908,000