Robert John SPENCER

Total number of appointments 15, 14 active appointments

TESTAVEC LIMITED

Correspondence address
Brunel Science Park Kingston Lane, Uxbridge, Middlesex, United Kingdom, UB8 3PQ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
17 August 2020
Nationality
British
Occupation
Company Director

FSE MEIF GP LTD

Correspondence address
Riverside House, 4 Meadows Business Park Station Approach, Blackwater, Camberley, England, GU17 9AB
Role ACTIVE
director
Date of birth
March 1949
Appointed on
17 December 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Accountant

HERTFORDSHIRE LOAN MANAGEMENT LIMITED

Correspondence address
Riverside House Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England, GU17 9AB
Role ACTIVE
director
Date of birth
March 1949
Appointed on
28 November 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Chartererd Accountant

GLIF SD GP LTD

Correspondence address
Riverside House Station Approach, Blackwater, Camberley, England, GU17 9AB
Role ACTIVE
director
Date of birth
March 1949
Appointed on
5 April 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Chartered Accountant

GLIF LD GP LTD

Correspondence address
Riverside House Station Approach, Blackwater, Camberley, England, GU17 9AB
Role ACTIVE
director
Date of birth
March 1949
Appointed on
5 April 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Chartered Accountant

FSE CO-INVEST LTD

Correspondence address
Riverside House Station Approach, Blackwater, Camberley, England, GU17 9AB
Role ACTIVE
director
Date of birth
March 1949
Appointed on
5 April 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Chartered Accountant

CIOSF GENERAL PARTNER LIMITED

Correspondence address
Riverside House 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB
Role ACTIVE
director
Date of birth
March 1949
Appointed on
20 March 2015
Resigned on
31 August 2020
Nationality
British
Occupation
Company Director

TVB LOAN MANAGEMENT LIMITED

Correspondence address
Riverside House 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, England, GU17 9AB
Role ACTIVE
director
Date of birth
March 1949
Appointed on
20 December 2012
Resigned on
31 August 2020
Nationality
British
Occupation
Company Director

SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED

Correspondence address
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
18 April 2007
Resigned on
31 August 2020
Nationality
British
Occupation
Company Director

QUEENSGATE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
WHITE PLACE, RIVER ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0BG
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
13 September 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SL6 0BG £2,403,000

QH MANAGEMENT LIMITED

Correspondence address
SUITE 4 QUEENSGATE HOUSE 18 COOKHAM ROAD, MAIDENHEAD, BERKS, SL6 8BD
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
8 August 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SL6 8BD £295,000

FSE C.I.C.

Correspondence address
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB
Role ACTIVE
director
Date of birth
March 1949
Appointed on
22 July 2002
Resigned on
31 August 2020
Nationality
British
Occupation
Chartered Accountant

WYCREST LIMITED

Correspondence address
DEAN COTTAGE COOKHAM DEAN BOTTOM, COOKHAM, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 9AR
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
11 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 9AR £1,311,000

FLUID DYNAMICS INTERNATIONAL LIMITED

Correspondence address
18 COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 8BD
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
30 April 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SL6 8BD £295,000


BRITISH WATER

Correspondence address
HILLCREST HOUSE, HILLCREST WAYE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8DN
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
9 May 2002
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 8DN £2,671,000