Benedict James PRICE

Total number of appointments 25, 25 active appointments

MOBILE COFFEE CARTS. COM LIMITED

Correspondence address
9-15 Neal Street, London, England, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 October 2024
Nationality
British
Occupation
Director

VITAPLEX LIMITED

Correspondence address
9-15 Neal Street, London, England, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 October 2024
Nationality
British
Occupation
Director

FCB (HOLDINGS) LTD

Correspondence address
9-15 Neal Street, London, England, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 October 2024
Nationality
British
Occupation
Director

200 DEGREES HOLDINGS LIMITED

Correspondence address
9-15 Neal Street, London, United Kingdom, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 October 2024
Nationality
British
Occupation
Director

200 DEGREES COFFEE ROASTERS LIMITED

Correspondence address
9-15 Neal Street, London, England, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 October 2024
Nationality
British
Occupation
Director

200 DEGREES FRANCHISING LIMITED

Correspondence address
9-15 Neal Street, London, England, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 October 2024
Nationality
British
Occupation
Director

200 DEGREES COFFEE SHOPS LIMITED

Correspondence address
9-15 Neal Street, London, England, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 October 2024
Nationality
British
Occupation
Director

NEAL STREET TECHNOLOGIES LIMITED

Correspondence address
9-15 Neal Street, London, England, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 September 2024
Nationality
British
Occupation
Director

COFFEE #1 LTD

Correspondence address
9-15 Neal Street, London, United Kingdom, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
6 February 2019
Nationality
British
Occupation
Chartered Accountant

STORM HOLDCO LTD

Correspondence address
9-15 Neal Street, London, United Kingdom, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 January 2019
Nationality
British
Occupation
Chartered Accountant

STORM FINANCE CO LTD

Correspondence address
9-15 Neal Street, London, United Kingdom, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 January 2019
Nationality
British
Occupation
Chartered Accountant

STORM EQUITY CO LTD

Correspondence address
9-15 Neal Street, London, United Kingdom, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 January 2019
Nationality
British
Occupation
Chartered Accountant

HARRIS AND HOOLE LIMITED

Correspondence address
9-15 Neal Street, London, England, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 June 2016
Nationality
British
Occupation
Accountant

CAFFE NERO AMERICAS LTD

Correspondence address
9-15 Neal Street, London, England, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 October 2013
Nationality
British
Occupation
Chartered Accountant

NERO COFFEE ROASTING LIMITED

Correspondence address
58 Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW19 5PH £3,538,000

CAFFE NERO INVESTMENTS LIMITED

Correspondence address
9-15 Neal Street, London, United Kingdom, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2007
Nationality
British
Occupation
Accountant

CAFFE NERO VENTURES LIMITED

Correspondence address
9-15 Neal Street, London, United Kingdom, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 March 2007
Nationality
British
Occupation
Accountant

ROME PIK HOLDCO LIMITED

Correspondence address
58 Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 December 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW19 5PH £3,538,000

ROME BIDCO LIMITED

Correspondence address
58 Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW19 5PH £3,538,000

THE NERO GROUP LTD

Correspondence address
58 Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW19 5PH £3,538,000

CAFFE NERO GROUP HOLDINGS LTD

Correspondence address
9-15 Neal Street, London, United Kingdom, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 November 2006
Nationality
British
Occupation
Finance Director

ROME INTERMEDIATE CO LIMITED

Correspondence address
58 Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW19 5PH £3,538,000

AROMA LIMITED

Correspondence address
58 Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 March 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode SW19 5PH £3,538,000

NERO HOLDINGS LIMITED

Correspondence address
58 Bathgate Road, Wimbledon, London, SW19 5PH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 July 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode SW19 5PH £3,538,000

ITALIAN COFFEE HOLDINGS LTD

Correspondence address
9-15 Neal Street, London, WC2H 9QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 February 2001
Nationality
British
Occupation
Proposed Director