Spencer William DEBSON

Total number of appointments 11, 11 active appointments

ABL LUXE LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 August 2024
Nationality
British
Occupation
Chartered Accountant

RENAISSANCE PUBLISHING

Correspondence address
353 - 359 Finchley Road, London, United Kingdom, NW3 6ET
Role ACTIVE
director
Date of birth
October 1964
Appointed on
17 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 6ET £1,136,000

SPENCERSETH INTERNATIONAL LTD

Correspondence address
118 Pall Mall, London, United Kingdom, SW1Y 5ED
Role ACTIVE
director
Date of birth
October 1964
Appointed on
19 April 2022
Nationality
British
Occupation
Director

THE ONE NETWORK ONLINE LIMITED

Correspondence address
30 Fallowfields Drive, London, England, N12 0TA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 January 2021
Resigned on
23 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N12 0TA £292,000

THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION

Correspondence address
New Derwent House 69-73 Theobalds Road, London, England, WC1X 8TA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 August 2018
Resigned on
22 October 2024
Nationality
British
Occupation
Chartered Accountant

MARKETING WIZDOM ONLINE LIMITED

Correspondence address
LUMINOUS HOUSE 300, SOUTH ROW, MILTON KEYNES, ENGLAND, MK9 2FR
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
3 May 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK9 2FR £200,000

B'NAI B'RITH HILLEL FOUNDATION

Correspondence address
New Derwent House Theobalds Road, London, England, WC1X 8TA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 April 2018
Resigned on
22 October 2024
Nationality
British
Occupation
Chartered Accountant

YOYUMMY LTD

Correspondence address
APT 309 1, EASTFIELDS AVENUE, LONDON, UNITED KINGDOM, SW18 1FQ
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
20 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW18 1FQ £972,000

HANANT LIMITED

Correspondence address
10 GREVILLE HOUSE LOWER ROAD, HARROW, MIDDLESEX, ENGLAND, HA2 0HB
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA2 0HB £611,000

HEADGEAR INVESTMENTS LIMITED

Correspondence address
10 Greville House Lower Road, Harrow, England, HA2 0HB
Role ACTIVE
director
Date of birth
October 1964
Appointed on
25 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HA2 0HB £611,000

THREESIXTYAPP LIMITED

Correspondence address
1, Courtyard House The Ridgeway, London, England, NW7 4BF
Role ACTIVE
director
Date of birth
October 1964
Appointed on
29 September 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW7 4BF £1,213,000