Spencer Holdings Limited
Other letting and operating of own or leased real estate
Spencer Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Deloitte Llp 2 Hardman Street M60 2AT Manchester
Phone: +44-1264 8625885
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Spencer Holdings Limited"? - send email to us!
Registration data Spencer Holdings Limited
Register date: 1975-03-25
Register number: 01204931
Type of company: Private Limited Company
Get full report form global database UK for Spencer Holdings LimitedOwner, director, manager of Spencer Holdings Limited
Andrew James Mcfarlane Director. Address: Yew Tree Way, Prestbury, Macclesfield, Cheshire, SK10 4EX, England. DoB: May 1965, British
Philip Duckett Director. Address: 15 Hambleton Close, Longton, Preston, PR4 5DQ. DoB: February 1964, British
Philip Duckett Secretary. Address: 15 Hambleton Close, Longton, Preston, PR4 5DQ. DoB: February 1964, British
Christopher David Learmont Hughes Director. Address: Burland House, Longhey Road, Caldy, Wirra, CH48 1CZ. DoB: January 1964, British
Mark Adrian Braithwaite Director. Address: The Glen, Sandy Lane, Cranage, Cheshire, CW4 8HN. DoB: February 1966, British
James Edward Ashworth Director. Address: 50 Moss Nook, Burscough, Lancashire, L40 0RQ. DoB: June 1972, British
Mark Thomas Atherton Director. Address: 8 Cholmley Drive, Newton Le Willows, Merseyside, WA12 8EE. DoB: June 1965, British
Mark Atherton Director. Address: 8 Cholmley Drive, Newton Le Willows, Merseyside, WA12 8EE. DoB: June 1965, British
Frederick Findlay Wilson Secretary. Address: 35 Cambridge Road, Crosby, Liverpool, Merseyside, L23 7TU. DoB: January 1945, British
Frederick Findlay Wilson Director. Address: 35 Cambridge Road, Crosby, Liverpool, Merseyside, L23 7TU. DoB: January 1945, British
Gwynne Patrick Furlong Director. Address: Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, Lancs, PR6 8HT. DoB: January 1948, British
Peter James Hitchcock Director. Address: 74 Freshfield Road, Formby, Liverpool, Merseyside, L37 7BQ. DoB: November 1946, British
Jayne Elizabeth Silcock Director. Address: Watson House Farm, Summerwood Lane Halsall, Ormskirk, Lancashire, L39 8RH. DoB: May 1964, Uk
Katherine Michelle Spencer Secretary. Address: 21 Kings Meadow, Ainsdale, Southport, PR8 3QD. DoB: April 1972, British
Katherine Michelle Spencer Director. Address: 4 Brookhouse, Meols Wood Moss Lane, Churchtown, PR9 7QQ. DoB: April 1972, British
Jayne Elizabeth Silcock Director. Address: Watson House Farm, Summerwood Lane Halsall, Ormskirk, Lancashire, L39 8RH. DoB: May 1964, Uk
William Lawrence Cragg Secretary. Address: 18 Thingwall Avenue, Broadgreen, Liverpool, Merseyside, L14 5PD. DoB:
James Dennis Spencer Director. Address: 57 Victoria Road, Freshfield, Formby, Merseyside, L37 1LN. DoB: October 1934, British
Joyce Eleanor Spencer Director. Address: Halsall House Halsall Road, Halsall, Ormskirk, Lancashire, L39 8RN. DoB: May 1938, British
Merriel Anne Johnson Director. Address: Otterpool House, Meols Wood, Moss Lane, Churchtown, Pr9 7qq. DoB: September 1966, British
Jobs in Spencer Holdings Limited vacancies. Career and practice on Spencer Holdings Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Spencer Holdings Limited on FaceBook
Read more comments for Spencer Holdings Limited. Leave a respond Spencer Holdings Limited in social networks. Spencer Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Spencer Holdings Limited on google map
Other similar UK companies as Spencer Holdings Limited: Keytronic Limited | Spot On News Limited | Rigg Tech Ltd | 33 Powderham Crescent (exeter) Limited | Central G6 Limited
Spencer Holdings began its operations in 1975 as a Private Limited Company with reg. no. 01204931. The firm has operated with great success for fourty one years and the present status is liquidation. This company's headquarters is registered in Manchester at Deloitte Llp. Anyone could also find the company by its zip code of M60 2AT. This company switched its name already two times. Before 2006 this firm has been working on providing its services as Spencer Commercial Property PLC but now this firm is listed under the name Spencer Holdings Limited. This business declared SIC number is 68209 , that means Other letting and operating of own or leased real estate. Spencer Holdings Ltd released its account information up to 2011-03-31. The firm's latest annual return was filed on 2011-10-09.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 2 transactions from worth at least 500 pounds each, amounting to £9,711 in total. The company also worked with the Department for Transport (2 transactions worth £3,300 in total). Spencer Holdings was the service provided to the Cornwall Council Council covering the following areas: Rent was also the service provided to the Department for Transport Council covering the following areas: Rent.
With regards to this particular company, just about all of director's assignments have so far been executed by Andrew James Mcfarlane who was assigned to lead the company in 2011 in June. The following company had been directed by Philip Duckett (age 52) who finally quit in April 2012. What is more another director, specifically Christopher David Learmont Hughes, age 52 resigned in 2009.