Download leads from Nexok and grow your business. Find out more

Mr Richard Gavin Spence

British – Born 64 years ago (September 1959)

Mr Richard Gavin Spence
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameB & Q Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
8 Canada Square
London
E14 5HQ
Company NameSterling Credit Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (106 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameLondon & Leith Insurance Company Plc
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (52 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 July 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
8 Canada Square
London
E14 5HQ
Registered Company Address
St Clare House
30-33 Minories
London
EC3N 1DD
Company NameHousehold Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (56 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
Camden House West
The Parade
Birmingham
B1 3PY
Company NameHousehold Overseas Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameBeneficial Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (43 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 September 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameHousehold Management Corporation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (45 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
Camden House West
The Parade
Birmingham
B1 3PY
Company NameD.L.R.S. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (48 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
Camden House
The Parade
Birmingham
B1 3PY
Company NameHousehold Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (53 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameHousehold Leasing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameHousehold Computer Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameHousehold Funding Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameBeneficial Premium Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Company NameHSBC Insurance Management Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (43 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 September 2011)
Assigned Occupation Banker
Addresses
Correspondence Address
8 Canada Square
London
E14 5HQ
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameOptical Consumer Complaints Service
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (20 years after company formation)
Appointment Duration3 years, 8 months (Resigned 30 September 2016)
Assigned Occupation Retired
Addresses
Correspondence Address
48 Pulens Lane
Petersfield
Hampshire
GU31 4DD
Registered Company Address
99 Leigh Road
Eastleigh
Hampshire
SO50 9DR
Company NameHousehold International Europe Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2009)
Assigned Occupation Managing Director & Ceo
Addresses
Correspondence Address
9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing