Spence Matthew CLUNIE
Total number of appointments 58, 37 active appointments
LACANN 2 LIMITED
- Correspondence address
- 1 Fore Street Avenue, C/O Praxis, London, England, EC2Y 9DT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 14 February 2024
Average house price in the postcode EC2Y 9DT £764,000
LACANN LIMITED
- Correspondence address
- 1 Fore Street Avenue, C/O Praxis, London, England, EC2Y 9DT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 16 March 2022
Average house price in the postcode EC2Y 9DT £764,000
LEEP UTILITIES INVESTCO LIMITED
- Correspondence address
- C/O Ancala Partners Llp, King's House 36-37 King Street, London, Greater London, England, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 8 March 2022
Average house price in the postcode EC2V 8BB £39,000
IRIS CARE GROUP (WALES) LIMITED
- Correspondence address
- Unit 1, Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 8 October 2021
Average house price in the postcode CF3 0LT £1,399,000
IRIS CARE GROUP MIDCO LIMITED
- Correspondence address
- Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, United Kingdom, CF3 0LT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 26 February 2020
Average house price in the postcode CF3 0LT £1,399,000
IRIS CARE GROUP LIMITED
- Correspondence address
- Unit 1 Castleton Court, Fortran Road, St Mellons, Cardiff, United Kingdom, CF3 0LT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 26 February 2020
Average house price in the postcode CF3 0LT £1,399,000
ANCALA WATER SERVICES TOPCO 1 LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 11 February 2020
ANCALA BIOENERGY INVESTCO LIMITED
- Correspondence address
- C/O Ancala Partners Llp King's House 36-37 King Street, London, England, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 6 December 2019
Average house price in the postcode EC2V 8BB £39,000
IRIS CARE GROUP (ENGLAND) LIMITED
- Correspondence address
- Mill Place 90 Bristol Road, Gloucester, England, GL1 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 4 December 2019
Average house price in the postcode GL1 5SQ £507,000
LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED
- Correspondence address
- Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 17 September 2019
SNOWBALL HOLDINGS BIDCO LIMITED
- Correspondence address
- 20 Gracechurch Street, London, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 8 August 2019
SNOWBALL HOLDINGS TOPCO LIMITED
- Correspondence address
- 20 Gracechurch Street, London, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 8 August 2019
LEEP EXETER HEAT NETWORKS LIMITED
- Correspondence address
- Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 21 September 2018
- Resigned on
- 13 July 2023
Average house price in the postcode M5 3NN £23,832,000
LEEP HEAT NETWORKS LIMITED
- Correspondence address
- Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 21 September 2018
- Resigned on
- 13 July 2023
Average house price in the postcode M5 3NN £23,832,000
ANCALA WATER SERVICES (DEFENCE) LIMITED
- Correspondence address
- Ancala Partners Llp 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 15 March 2018
ANCALA WATER SERVICES INVESTCO LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 23 November 2017
ANCALA WATER SERVICES BIDCO LIMITED
- Correspondence address
- Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom, S75 1JN
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 9 November 2017
ANCALA WATER SERVICES MIDCO1 LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 9 November 2017
ANCALA WATER SERVICES MIDCO2 LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 9 November 2017
ANCALA WATER SERVICES TOPCO LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 9 November 2017
ANCALA WATER SERVICES HOLDCO LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 9 November 2017
BIOGEN EM HOLDCO LIMITED
- Correspondence address
- C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 19 October 2017
- Resigned on
- 15 January 2018
BIOGEN EM LIMITED
- Correspondence address
- C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 19 October 2017
- Resigned on
- 15 January 2018
BIOGEN EM TOPCO LIMITED
- Correspondence address
- C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 18 October 2017
- Resigned on
- 15 January 2018
BIOGEN EM MIDCO LIMITED
- Correspondence address
- C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 18 October 2017
- Resigned on
- 15 January 2018
ANCALA BIOENERGY MIDCO LIMITED
- Correspondence address
- C/O Ancala Partners Llp King's House, 36-37 King Street, London, England, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 29 March 2017
Average house price in the postcode EC2V 8BB £39,000
ANCALA BIOENERGY HOLDCO LIMITED
- Correspondence address
- C/O Ancala Partners Llp King's House, 36-37 King Street, London, England, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 29 March 2017
Average house price in the postcode EC2V 8BB £39,000
ANCALA BIOENERGY LIMITED
- Correspondence address
- C/O Ancala Partners Llp King's House, 36-37 King Street, London, England, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 29 March 2017
- Resigned on
- 11 January 2022
Average house price in the postcode EC2V 8BB £39,000
SW (AEI II) LIMITED
- Correspondence address
- 11 Thurleigh Road, London, United Kingdom, SW12 8UB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 4 May 2016
Average house price in the postcode SW12 8UB £1,395,000
ANCALA GP 2 LLP
- Correspondence address
- 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1972
- Appointed on
- 13 November 2015
- Resigned on
- 19 November 2015
ANCALA MEMBER LIMITED
- Correspondence address
- 11 Thurleigh Road, London, United Kingdom, SW12 8UB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 1 April 2015
Average house price in the postcode SW12 8UB £1,395,000
ANCALA FP LIMITED
- Correspondence address
- 11 Thurleigh Road, London, United Kingdom, SW12 8UB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 25 March 2015
Average house price in the postcode SW12 8UB £1,395,000
LACANN ADVISORY LIMITED
- Correspondence address
- 11 Thurleigh Road, London, United Kingdom, SW12 8UB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 3 November 2014
Average house price in the postcode SW12 8UB £1,395,000
ELYSIAN FUELS 8 LLP
- Correspondence address
- 11 Thurleigh Road, London, SW12 8UB
- Role ACTIVE
- llp-member
- Date of birth
- October 1972
- Appointed on
- 30 March 2012
Average house price in the postcode SW12 8UB £1,395,000
COBALT DATA CENTRE 2 LLP
- Correspondence address
- 1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
- Role ACTIVE
- llp-member
- Date of birth
- October 1972
- Appointed on
- 31 March 2011
Average house price in the postcode EC3M 6BL £379,000
ANCALA PARTNERS LLP
- Correspondence address
- 20 Gracechurch Street, London, England, EC3V 0AF
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1972
- Appointed on
- 6 August 2010
LACANN LIMITED
- Correspondence address
- 11 Thurleigh Road, London, United Kingdom, SW12 8UB
- Role ACTIVE
- director
- Date of birth
- October 1972
- Appointed on
- 5 August 2010
Average house price in the postcode SW12 8UB £1,395,000
ANCALA WATER SERVICES (ESTATES) LIMITED
- Correspondence address
- Ancala Partners Llp 40 Gracechurch Street, London, England, EC3V 0BT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 15 March 2018
- Resigned on
- 19 April 2018
LEEP UTILITIES LIMITED
- Correspondence address
- Peel Dome Intu Trafford Centre Traffordcity, Manchester, United Kingdom, United Kingdom, M17 8PL
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 26 April 2017
- Resigned on
- 12 May 2017
ANCALA FORNIA HOLDCO LIMITED
- Correspondence address
- 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 3 November 2016
- Resigned on
- 8 December 2017
ANCALA FORNIA MIDCO LIMITED
- Correspondence address
- 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 3 November 2016
- Resigned on
- 8 December 2017
ANCALA FORNIA LIMITED
- Correspondence address
- 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 11 October 2016
- Resigned on
- 8 December 2017
DAEDALUS TOPCO LIMITED
- Correspondence address
- Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 23 May 2016
- Resigned on
- 29 March 2019
Average house price in the postcode RG2 9HU £1,385,000
DAEDALUS MIDCO LIMITED
- Correspondence address
- Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 23 May 2016
- Resigned on
- 29 March 2019
Average house price in the postcode RG2 9HU £1,385,000
DAEDALUS MIDCO 2 LIMITED
- Correspondence address
- Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 23 May 2016
- Resigned on
- 29 March 2019
Average house price in the postcode RG2 9HU £1,385,000
DAEDALUS ACQUISITIONS LIMITED
- Correspondence address
- Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 23 May 2016
- Resigned on
- 29 March 2019
Average house price in the postcode RG2 9HU £1,385,000
SUNDANCE ACQUISITIONS MIDCO 2 LIMITED
- Correspondence address
- Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 25 November 2015
- Resigned on
- 29 March 2019
Average house price in the postcode RG2 9HU £1,385,000
SUNDANCE ACQUISITIONS TOPCO LIMITED
- Correspondence address
- Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 19 November 2015
- Resigned on
- 29 March 2019
Average house price in the postcode RG2 9HU £1,385,000
SUNDANCE ACQUISITIONS LIMITED
- Correspondence address
- Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 19 November 2015
- Resigned on
- 29 March 2019
Average house price in the postcode RG2 9HU £1,385,000
SUNDANCE ACQUISITIONS MIDCO LIMITED
- Correspondence address
- Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 19 November 2015
- Resigned on
- 29 March 2019
Average house price in the postcode RG2 9HU £1,385,000
GREEN HIGHLAND RENEWABLES LTD
- Correspondence address
- 40 Gracechurch Street, London, England, EC3V 0BT
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 20 April 2015
- Resigned on
- 22 April 2015
SIMEC GHR ACQUISITIONS TOPCO LIMITED
- Correspondence address
- 7 Hertford Street, London, England, W1J 7RH
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 27 March 2015
- Resigned on
- 29 March 2018
Average house price in the postcode W1J 7RH £12,518,000
GHH ACQUISITIONS MIDCO LTD
- Correspondence address
- 7 Hertford Street, London, England, W1J 7RH
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 27 March 2015
- Resigned on
- 29 March 2018
Average house price in the postcode W1J 7RH £12,518,000
GHH ACQUISITIONS LTD
- Correspondence address
- 7 Hertford Street, London, England, W1J 7RH
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 27 March 2015
- Resigned on
- 29 March 2018
Average house price in the postcode W1J 7RH £12,518,000
ANCALA GP 1 LLP
- Correspondence address
- 11 Thurleigh Road, London, United Kingdom, SW12 8UB
- Role RESIGNED
- llp-designated-member
- Date of birth
- October 1972
- Appointed on
- 25 March 2015
- Resigned on
- 1 April 2015
Average house price in the postcode SW12 8UB £1,395,000
MOTO VENTURES LIMITED
- Correspondence address
- 11 Thurleigh Road, London, SW12 8UB
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 6 April 2006
- Resigned on
- 23 August 2006
Average house price in the postcode SW12 8UB £1,395,000
MOTO HOLDINGS LIMITED
- Correspondence address
- 11 Thurleigh Road, London, SW12 8UB
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 6 April 2006
- Resigned on
- 23 August 2006
Average house price in the postcode SW12 8UB £1,395,000
MOTO INVESTMENTS LIMITED
- Correspondence address
- 11 Thurleigh Road, London, SW12 8UB
- Role RESIGNED
- director
- Date of birth
- October 1972
- Appointed on
- 4 April 2006
- Resigned on
- 23 August 2006
Average house price in the postcode SW12 8UB £1,395,000