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

Mr Spence Matthew Clunie

British – Born 51 years ago (October 1972)

Mr Spence Matthew Clunie
Loddon Reach Reading Road
Arborfield
Reading
RG2 9HU

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameMOTO Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2006 (1 week, 4 days after company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 August 2006)
Assigned Occupation Banking
Addresses
Correspondence Address
11 Thurleigh Road
London
SW12 8UB
Registered Company Address
Toddington Services Area
Junction 11-12 M1 Southbound
Toddington
Bedfordshire
LU5 6HR
Company NameMOTO Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 August 2006)
Assigned Occupation Banking
Addresses
Correspondence Address
11 Thurleigh Road
London
SW12 8UB
Registered Company Address
Toddington Services Area
Junction 11-12 M1 Southbound
Toddington
Bedfordshire
LU5 6HR
Company NameMOTO Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (1 week, 2 days after company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 August 2006)
Assigned Occupation Banking
Addresses
Correspondence Address
11 Thurleigh Road
London
SW12 8UB
Registered Company Address
Toddington Services Area
Junction 11-12 M1 Southbound
Toddington
Bedfordshire
LU5 6HR
Company NameGHH Acquisitions Midco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (1 month after company formation)
Appointment Duration3 years (Resigned 29 March 2018)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
7 Hertford Street
London
W1J 7RH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameGHH Acquisitions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (1 month after company formation)
Appointment Duration3 years (Resigned 29 March 2018)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
7 Hertford Street
London
W1J 7RH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameSimec Ghr Acquisitions Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (1 month after company formation)
Appointment Duration3 years (Resigned 29 March 2018)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
7 Hertford Street
London
W1J 7RH
Registered Company Address
C/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Company NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2015 (8 years, 2 months after company formation)
Appointment Duration2 days (Resigned 22 April 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameSundance Acquisitions Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 29 March 2019)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Loddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameSundance Acquisitions Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 29 March 2019)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Loddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameSundance Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 29 March 2019)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Loddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameSundance Acquisitions Midco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 29 March 2019)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Loddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameDaedalus Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 29 March 2019)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Loddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameDaedalus Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 29 March 2019)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Loddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameDaedalus Midco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 29 March 2019)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Loddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameDaedalus Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 29 March 2019)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
Loddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameAncala Fornia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 December 2017)
Assigned Occupation Managing Partner
Addresses
Correspondence Address
40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
PO Box 8
Brockhampton Springs
West Street
Havant
Hampshire
PO9 1LG
Company NameAncala Fornia Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 December 2017)
Assigned Occupation Managing Partber
Addresses
Correspondence Address
40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
Brockhampton Springs
West Street
Havant
PO9 1LG
Company NameAncala Fornia Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 December 2017)
Assigned Occupation Managing Partber
Addresses
Correspondence Address
40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
Brockhampton Springs
West Street
Havant
PO9 1LG
Company NameAncala Bioenergy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2017 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 11 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Ancala Partners Llp King'S House
36-37 King Street
London
EC2V 8BB
Registered Company Address
C/O Ancala Partners Llp King'S House
36-37 King Street
London
EC2V 8BB
Company NameLEEP Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Peel Dome Intu Trafford Centre Traffordcity
Manchester
M17 8PL
Registered Company Address
Level 2, Metro
33 Trafford Road
Manchester
M5 3NN
Company NameBiogen Em Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Ancala Partners Llp 40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
Milton Parc
Milton Ernest
Bedford
MK44 1YU
Company NameBiogen Em Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Ancala Partners Llp 40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
Milton Parc
Milton Ernest
Bedford
MK44 1YU
Company NameBiogen Em Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2017 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Ancala Partners Llp 40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
Milton Parc
Milton Ernest
Bedford
MK44 1YU
Company NameBiogen Em Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2017 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Ancala Partners Llp 40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
Milton Parc
Milton Ernest
Bedford
MK44 1YU
Company NameAncala Water Services (Estates) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2018 (15 years, 3 months after company formation)
Appointment Duration1 month (Resigned 19 April 2018)
Assigned Occupation Investment Professional
Addresses
Correspondence Address
40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
Unit 1b Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN

Appointment Timeline

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