RUPERT GEORGE MARTYN SPICE

Total number of appointments 12, 11 active appointments

NEWTONS MEWS RESIDENTS LIMITED

Correspondence address
THE CUTTINGS 120 HIGH STREET, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0LU
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
25 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0LU £350,000

UKO SERVICED OFFICES LIMITED

Correspondence address
3-4 FAULKNOR SQUARE CHARNHAM STREET, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 0EP
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
1 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0EP £710,000

GALESTEAD INVESTMENTS LIMITED

Correspondence address
12 GREENS COURT LANSDOWN MEWS, LONDON, UNITED KINGDOM, W11 3AP
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3AP £1,810,000

SPOT DEVELOPMENTS LIMITED

Correspondence address
Ramsbury House 20-22 High Street, Hungerford, West Berkshire, England, RG17 0NF
Role ACTIVE
director
Date of birth
April 1979
Appointed on
2 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RG17 0NF £834,000

COMBINED ESTATES COMPANY LIMITED (THE)

Correspondence address
3-4 FAULKNOR SQUARE, CHARNHAM STREET, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0EP
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0EP £710,000

POPPYMILL LIMITED

Correspondence address
Ramsbury House 20-22 High Street, Hungerford, West Berkshire, England, RG17 0NF
Role ACTIVE
director
Date of birth
April 1979
Appointed on
1 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RG17 0NF £834,000

LAND 2000 LIMITED

Correspondence address
3-4 FAULKNOR SQUARE CHARNHAM STREET, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 0EP
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RG17 0EP £710,000

3WP LIMITED

Correspondence address
Ramsbury House 20-22 High Street, Hungerford, West Berkshire, England, RG17 0NF
Role ACTIVE
director
Date of birth
April 1979
Appointed on
30 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0NF £834,000

U K LAND LTD.

Correspondence address
Ramsbury House Ramsbury House, 20-22 High Streett, Hungerford, Berkshire, England, RG17 0NF
Role ACTIVE
director
Date of birth
April 1979
Appointed on
1 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RG17 0NF £834,000

DANDY PROPERTIES LIMITED

Correspondence address
3-4 FAULKNOR SQUARE CHARNHAM STREET, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0EP
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
18 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0EP £710,000

STORM SPICE PROPERTY LIMITED

Correspondence address
41 ASKEW CRESCENT, LONDON, LONDON, UNITED KINGDOM, W12 9DN
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
5 November 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W12 9DN £790,000


BERKSHIRE REAL PROPERTY COMPANY LIMITED

Correspondence address
WORMSTALL WICKHAM, NEWBURY, BERKS, UNITED KINGDOM, RG20 8HB
Role
Director
Date of birth
April 1979
Appointed on
22 December 2014
Nationality
BRITISH
Occupation
NONE