Spencer Eden ROSE

Total number of appointments 27, 23 active appointments

PALMHURST RESIDENTIAL CRESCENT MEWS LLP

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
16 July 2015

GLOBALCO LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
16 June 2015
Nationality
British
Occupation
Company Director

116 DALYELL ROAD FREEHOLD LIMITED

Correspondence address
Law Chambers 258 High Road, Loughton, Essex, United Kingdom, IG10 1RB
Role ACTIVE
director
Date of birth
May 1967
Appointed on
17 March 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode IG10 1RB £345,000

BLUE ROSE CONTRACTORS LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
23 October 2014
Nationality
British
Occupation
Company Director

PALMHURST RESIDENTIAL PELHAM LLP

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
25 July 2014

OAKLEIGHS DEVELOPMENTS LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 December 2013
Nationality
British
Occupation
Company Director

PALMHURST RESIDENTIAL PUTNEY LLP

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
20 May 2013

PALMHURST REGENCY FREEHOLD LLP

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
14 February 2013

CLOCK COURT (FREEHOLD) LIMITED

Correspondence address
249 Cranbrook Road, Ilford, Essex, United Kingdom, IG1 4TG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
6 February 2013
Nationality
British
Occupation
Property Developer

Average house price in the postcode IG1 4TG £1,792,000

CLOCKLEASE LIMITED

Correspondence address
249 Cranbrook Road, Ilford, Essex, United Kingdom, IG1 4TG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
6 February 2013
Nationality
British
Occupation
Property Developer

Average house price in the postcode IG1 4TG £1,792,000

LETSBID4LETS LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
6 December 2012
Nationality
British
Occupation
Company Director

PALMHURST CLOCK COURT RESIDENTIAL PROPERTY LLP

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
26 October 2012

PALMHURST REGENCY LLP

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
5 September 2011

UNISTAR ESTATES LIMITED

Correspondence address
45 Upper Park, Loughton, Essex, United Kingdom, IG10 4EQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
23 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode IG10 4EQ £1,801,000

PALMHURST RESIDENTIAL LLP

Correspondence address
Lynton House 7-12 Tavistock Square, London, WC1H 9BQ
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
22 January 2010

LONDON REAL ESTATE INVESTMENTS LLP

Correspondence address
45 Upper Park, Loughton, Essex, IG10 4EQ
Role ACTIVE
llp-designated-member
Date of birth
May 1967
Appointed on
27 October 2009

Average house price in the postcode IG10 4EQ £1,801,000

OAKLEIGHS FREEHOLD LIMITED

Correspondence address
45 Upper Park, Loughton, Essex, IG10 4EQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode IG10 4EQ £1,801,000

CROWLAND TERRACE MANAGEMENT LIMITED

Correspondence address
45 Upper Park, Loughton, Essex, IG10 4EQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
18 November 2003
Nationality
British
Occupation
Property Investor

Average house price in the postcode IG10 4EQ £1,801,000

CROWLAND TERRACE LIMITED

Correspondence address
45 Upper Park, Loughton, Essex, IG10 4EQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
18 November 2003
Nationality
British
Occupation
Property Investor

Average house price in the postcode IG10 4EQ £1,801,000

PALMHURST DEVELOPMENTS AND INVESTMENTS LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
21 May 1998
Nationality
British
Occupation
Property Investor

PALMHURST HOLDINGS LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
21 May 1998
Nationality
British
Occupation
Property Investor

FIELDMOUNT PROPERTIES LIMITED

Correspondence address
45 Upper Park, Loughton, Essex, IG10 4EQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
31 October 1997
Resigned on
24 November 2004
Nationality
British
Occupation
Property Developer

Average house price in the postcode IG10 4EQ £1,801,000

PALMHURST SECURITIES LIMITED

Correspondence address
45 Upper Park, Loughton, Essex, IG10 4EQ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
17 November 1995
Nationality
British
Occupation
Property Investor

Average house price in the postcode IG10 4EQ £1,801,000


AUCTIONLETS LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role
director
Date of birth
May 1967
Appointed on
13 July 2011
Nationality
British
Occupation
Director

UNISTAR LONDON LIMITED

Correspondence address
45 Upper Park, Loughton, Essex, United Kingdom, IG10 4EQ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
6 November 2009
Resigned on
5 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode IG10 4EQ £1,801,000

1 REGENT SQUARE FREEHOLD LIMITED

Correspondence address
45 Upper Park, Loughton, Essex, IG10 4EQ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
22 September 2009
Resigned on
28 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode IG10 4EQ £1,801,000

KINTECH LLP

Correspondence address
45 Upper Park, Loughton, IG10 4EQ
Role RESIGNED
llp-designated-member
Date of birth
May 1967
Appointed on
12 June 2006
Resigned on
6 December 2006

Average house price in the postcode IG10 4EQ £1,801,000