Spencer Michael DAVIS

Total number of appointments 12, 12 active appointments

HEIGHT TOPCO LIMITED

Correspondence address
One New Ludgate 60 Ludgate Hill, London, England, EC4M 7AW
Role ACTIVE
director
Date of birth
September 1964
Appointed on
26 January 2022
Resigned on
21 November 2024
Nationality
British
Occupation
Director

BFT HIRE LIMITED

Correspondence address
Building 15 Gateway 1000, Stevenage, Hertfordshire, United Kingdom, SG1 2FP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 January 2022
Resigned on
21 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG1 2FP £646,000

JARROXS LIMITED

Correspondence address
Building 15 Gateway 1000, Stevenage, Herts, SG1 2FP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 January 2022
Resigned on
21 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG1 2FP £646,000

BFT MASTCLIMBING LIMITED

Correspondence address
Building 15, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 January 2022
Resigned on
21 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG1 2FP £646,000

HEIGHT FINCO LIMITED

Correspondence address
One New Ludgate 60 Ludgate Hill, London, England, EC4M 7AW
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 January 2022
Resigned on
21 November 2024
Nationality
British
Occupation
Director

HEIGHT CLEANCO LIMITED

Correspondence address
One New Ludgate 60 Ludgate Hill, London, England, EC4M 7AW
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 January 2022
Resigned on
21 November 2024
Nationality
British
Occupation
Director

HEIGHT BIDCO LIMITED

Correspondence address
One New Ludgate 60 Ludgate Hill, London, England, EC4M 7AW
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 January 2022
Resigned on
21 November 2024
Nationality
British
Occupation
Director

PERMALI GLOUCESTER LIMITED

Correspondence address
270 Bristol Road, Gloucester, Gloucestershire, United Kingdom, GL1 5TT
Role ACTIVE
director
Date of birth
September 1964
Appointed on
23 March 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Finance Director

CLEARWATER TECHNOLOGY MIDCO LIMITED

Correspondence address
The Silverworks 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1TX £341,000

CLEARWATER TECHNOLOGY HOLDCO LIMITED

Correspondence address
The Silverworks 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1TX £341,000

CLEARWATER TECHNOLOGY BIDCO LIMITED

Correspondence address
The Silverworks 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1TX £341,000

EARDINGTON (IM) LIMITED

Correspondence address
Office Suite 10 The Old Cottage Hospital, Leicester Road, Ashby-De-La-Zouch, England, LE65 1DB
Role ACTIVE
director
Date of birth
September 1964
Appointed on
17 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1DB £292,000