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

Mr John Bernard Spencer

British – Born 65 years ago (April 1959)

Mr John Bernard Spencer
95 Fairview Avenue
Gillingham
Kent
ME8 0QD

Current appointments

2

Resigned appointments

Closed appointments

6

Companies

Company NameGPS Marine Facilities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 September 2018 (same day as company formation)
Appointment Duration5 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Gps Marine House Upnor Road
Lower Upnor
Rochester
ME2 4UY
Registered Company Address
Gps Marine House Upnor Road
Lower Upnor
Rochester
ME2 4UY
Company NameAllantone Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 January 1996 (26 years, 8 months after company formation)
Appointment Duration12 years, 4 months (Closed 30 April 2008)
Assigned Occupation Executive Director
Addresses
Correspondence Address
95 Fairview Avenue
Gillingham
Kent
ME8 0QD
Registered Company Address
Lockside House
Chatham Dock
Chatham
Kent
ME4 4SW
Company NameGeneral Port Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 March 1996 (5 years, 8 months after company formation)
Appointment Duration28 years, 2 months
Assigned Occupation Executive Director
Addresses
Correspondence Address
95 Fairview Avenue
Gillingham
Kent
ME8 0QD
Registered Company Address
C/O Singla And Co
12 Devereux Court
Strand
London
WC2R 3JL
Company NameCyrene Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2006 (6 days after company formation)
Appointment Duration1 year, 9 months (Closed 07 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
95 Fairview Avenue
Gillingham
Kent
ME8 0QD
Registered Company Address
Lockside House
Chatham Docks
Chatham
Kent
ME4 4SW
Company NameThomas Watson (Shipping) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (9 years after company formation)
Appointment Duration9 years (Closed 03 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
95 Fairview Avenue
Gillingham
Kent
ME8 0QD
Registered Company Address
26 Fisher Street
Maidstone
ME14 2SU
Company NameAnglo Dutch Marine Contractors Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 March 2011 (same day as company formation)
Appointment Duration2 years, 4 months (Closed 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
95 Fairview Avenue
Wigmore
Gillingham
ME8 0QD
Registered Company Address
Thornhill House
26 Fisher Street
Maidstone
Kent
ME14 2SU
Company NameGPSM Silttek Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 February 2013 (same day as company formation)
Appointment Duration3 years, 6 months (Closed 01 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Forest House Northside Three
Chatham Docks
Chatham
Kent
ME4 4SR
Registered Company Address
142/148 Main Road
Sidcup
Kent
DA14 6NZ
Company NameGPSM Diveco Property Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 January 2018 (same day as company formation)
Appointment Duration1 year (Closed 22 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gps Marine House Upnor Road
Lower Upnor
Rochester
Kent
ME2 4UY
Registered Company Address
Gps Marine House Upnor Road
Lower Upnor
Rochester
Kent
ME2 4UY

Appointment Timeline

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