SPENCER HANLEY

Total number of appointments 11, 6 active appointments

ISUMO LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

WHIPPET NETWORKS LIMITED

Correspondence address
2 OLD BATH RD, NEWBURY, ENGLAND, RG14 1QL
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 1QL £749,000

ISUMO MANAGED SERVICES LTD

Correspondence address
145-157 ST JOHN STREET, LONDON, ENGLAND, EC1V 4PW
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
28 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

64T LIMITED

Correspondence address
FLAT 6 QUEENSBOROUGH, OATLANDS CHASE, WEYBRIDGE, SURREY, ENGLAND, KT13 9SE
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
19 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9SE £636,000

BOLST BUSINESS CONSULTANCY LIMITED

Correspondence address
10 STONEBRIDGE AVENUE, BURY ST EDMUNDS, SUFFOLK, ENGLAND, IP33 2JZ
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP33 2JZ £676,000

LSM LOGIC LIMITED

Correspondence address
41 GLADSTONE ROAD, BUCKHURST HILL, ESSEX, IG9 5SW
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
25 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG9 5SW £575,000


PAUL BROADRICK PHOTO LIMITED

Correspondence address
FLAT 6 OATLANDS CHASE, WEYBRIDGE, SURREY, ENGLAND, KT13 9SE
Role
Director
Date of birth
February 1966
Appointed on
14 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode KT13 9SE £636,000

SHARED SERVICES (UK) LIMITED

Correspondence address
14 AMBERLEY ROAD, BUCKHURST HILL, ESSEX, IG9 5QW
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 May 2008
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG9 5QW £976,000

HYDRA BPO SERVICES LIMITED

Correspondence address
14 AMBERLEY ROAD, BUCKHURST HILL, ESSEX, IG9 5QW
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 November 2007
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG9 5QW £976,000

SEARCHESONLINE LIMITED

Correspondence address
14 AMBERLEY ROAD, BUCKHURST HILL, ESSEX, IG9 5QW
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 December 2006
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG9 5QW £976,000

FOUR WANTZ MANAGEMENT COMPANY LIMITED

Correspondence address
41 GLADSTONE ROAD, BUCKHURST HILL, ESSEX, IG9 5SW
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
19 September 2004
Resigned on
18 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG9 5SW £575,000