WILLIAM SPENCER

Total number of appointments 19, 3 active appointments

PEGSDON PROPERTY GROUP LIMITED

Correspondence address
COPFORD HOUSE 40 ROYAL OAK LANE, PIRTON, HITCHIN, ENGLAND, SG5 3QT
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
14 May 2021
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SG5 3QT £849,000

ZIGUP PLC

Correspondence address
NORTHGATE CENTRE LINGFIELD WAY, DARLINGTON, ENGLAND, DL1 4PZ
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL1 4PZ £2,141,000

AMADORA ASSET MANAGEMENT LIMITED

Correspondence address
COPFORD HOUSE 40 ROYAL OAK LANE, PIRTON, HITCHIN, HERTFORDSHIRE, ENGLAND, SG5 3QT
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
7 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG5 3QT £849,000


EXOVA GROUP LIMITED

Correspondence address
6 CORONET WAY CENTENARY PARK, ECCLES, SALFORD, MANCHESTER, UNITED KINGDOM, M50 1RE
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 March 2014
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

UK MAIL GROUP LIMITED

Correspondence address
120 BUCKINGHAM AVENUE, SLOUGH, ENGLAND, SL1 4LZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 November 2011
Resigned on
22 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

EXOVA 2014 LIMITED

Correspondence address
6 CORONET WAY, CENTENARY PARK, ECCLES, MANCHESTER, MANCHESTER, MANCHESTER, UNITED KINGDOM, M50 1RE
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
19 July 2011
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

CROSSROADS CARING FOR LIFE LTD

Correspondence address
15 THE CHILTERNS, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 9PP
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
24 November 2010
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
NON EXECTIVE DIRECTOR

Average house price in the postcode SG4 9PP £1,002,000

INTERTEK HOLDINGS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
29 November 2002
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
29 November 2002
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INTERTEK GROUP PLC

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
9 April 2002
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INTERTEK FINANCE PLC

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 October 1996
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING SERVICES UK LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 October 1996
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING SERVICES HOLDINGS LIMITED.

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
27 September 1996
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INTERTEK INTERNATIONAL LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
22 April 1996
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED

Correspondence address
9 MATHEWS CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 4XB
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
31 December 1995
Resigned on
13 October 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG1 4XB £1,012,000

INTERTEK UK HOLDINGS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
13 October 1995
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INTERTEK OVERSEAS HOLDINGS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
13 October 1995
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING MANAGEMENT LTD

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
13 October 1995
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1S 2ES £223,000

ITS TESTING SERVICES (UK) LIMITED

Correspondence address
3 COUNTY GATE, BARNET, HERTFORDSHIRE, EN5 1EH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 April 1994
Resigned on
13 October 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN5 1EH £678,000