BENJAMIN JAMES ALBERT PRICE

Total number of appointments 9, 8 active appointments

INTEGRAL UCITS PLATFORM LTD

Correspondence address
RICHARDS ASSOCIATES LTD, NORTH LODGE HAWKESYARD, RUGELEY, STAFFORDSHIRE, UNITED KINGDOM, WS15 1PS
Role ACTIVE
Director
Date of birth
October 1991
Appointed on
28 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS15 1PS £603,000

INTEGRAL MONEY LIMITED

Correspondence address
C/ O RICHARDS ASSOCIATES, NORTH LODGE HAWKESYARD, RUGELEY, UNITED KINGDOM, WS15 1PS
Role ACTIVE
Director
Date of birth
October 1991
Appointed on
18 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS15 1PS £603,000

INTEGRAL INTERNATIONAL GROUP LTD

Correspondence address
Livermore House High Street, Great Dunmow, Essex, CM6 1AW
Role ACTIVE
director
Date of birth
October 1991
Appointed on
5 June 2020
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1AW £288,000

INTEGRAL ASSET MANAGEMENT LTD

Correspondence address
Livermore House High Street, Dunmow, England, CM6 1AW
Role ACTIVE
director
Date of birth
October 1991
Appointed on
26 May 2020
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM6 1AW £288,000

UP WAY UK GLOBAL INTERNATIONAL LIMITED

Correspondence address
3 KINGS MEADOW, OSNEY MEAD, FERRY HINKSEY ROAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 0DP
Role ACTIVE
Director
Date of birth
October 1991
Appointed on
15 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0DP £577,000

INVESTMENT-HANDS ON BUSINESS SOLUTIONS LIMITED

Correspondence address
Rosedale Church Close, Farmoor, Oxford, England, OX2 9NP
Role ACTIVE
director
Date of birth
October 1991
Appointed on
7 August 2018
Resigned on
3 October 2021
Nationality
British
Occupation
Financial Structuring Director

Average house price in the postcode OX2 9NP £668,000

GLOBAL TRADING SECURITIES CO., LTD

Correspondence address
3 KINGS MEADOW, OXFORD, UNITED KINGDOM, OX2 0DP
Role ACTIVE
Director
Date of birth
October 1991
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX2 0DP £577,000

OXFORD INTERNATIONAL HOLDINGS LIMITED

Correspondence address
C/O Bowen Accountants Ltd, Unit 1, Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England, SN15 4RE
Role ACTIVE
director
Date of birth
October 1991
Appointed on
14 April 2016
Nationality
British
Occupation
Business Development

Average house price in the postcode SN15 4RE £974,000


OXFORD GLOBAL MARKETS LTD

Correspondence address
59-60 HIGH STREET, OXFORD, UNITED KINGDOM, OX4 4EG
Role RESIGNED
Director
Date of birth
October 1991
Appointed on
11 May 2018
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
SENIOR CONSULTANT

Average house price in the postcode OX4 4EG £1,991,000