Kevin Lee RICE
Total number of appointments 41, 27 active appointments
CHESTNUT WOOD FARM STABLES LIMITED
- Correspondence address
- C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 15 November 2019
CORE MANAGEMENT GROUP LIMITED
- Correspondence address
- 1st Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England, ME2 4NZ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 27 August 2019
- Resigned on
- 14 July 2023
Average house price in the postcode ME2 4NZ £465,000
WATERSIDE COURT MANAGEMENT LIMITED
- Correspondence address
- Chichester House Waterside Court, Neptune Way, Rochester, Kent, United Kingdom, ME2 4NZ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 2 April 2019
Average house price in the postcode ME2 4NZ £465,000
EKKO3 LIMITED
- Correspondence address
- Mutual House 70 Conduit Street, London, United Kingdom, W1S 2GF
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 22 August 2017
Average house price in the postcode W1S 2GF £127,314,000
CORE FINANCE MANAGEMENT LIMITED
- Correspondence address
- 1st Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England, ME2 4NZ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 29 June 2017
- Resigned on
- 14 July 2023
Average house price in the postcode ME2 4NZ £465,000
CORE JOINT EMPLOYMENT LTD
- Correspondence address
- 1st Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England, ME2 4NZ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 29 June 2017
- Resigned on
- 14 July 2023
Average house price in the postcode ME2 4NZ £465,000
CORE INVOICING SOLUTIONS LTD
- Correspondence address
- 1st Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England, ME2 4NZ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 29 June 2017
- Resigned on
- 14 July 2023
Average house price in the postcode ME2 4NZ £465,000
CORE ACS LIMITED
- Correspondence address
- 1st Floor, Cambridge House Neptune Way, Medway City Estate, Rochester, England, ME2 4NZ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 29 June 2017
- Resigned on
- 14 July 2023
Average house price in the postcode ME2 4NZ £465,000
GEORGE FERGUSON MANAGEMENT SERVICES LIMITED
- Correspondence address
- T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 22 November 2016
Average house price in the postcode W1J 8AJ £235,000
KMFM TECHNOLOGIES LIMITED
- Correspondence address
- T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 28 October 2016
Average house price in the postcode W1J 8AJ £235,000
QUBE CONSTRUCTION MANAGEMENT PLC
- Correspondence address
- The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 4 April 2016
Average house price in the postcode WA15 9SQ £541,000
K M CLEANING SERVICES PLC
- Correspondence address
- C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 2 March 2016
- Resigned on
- 17 February 2025
K M SECURITY SOLUTIONS PLC
- Correspondence address
- C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 2 March 2016
- Resigned on
- 17 February 2025
KM FACILITIES MANAGEMENT GROUP PLC
- Correspondence address
- C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 21 July 2014
- Resigned on
- 17 February 2025
LETTINGSEARCH LIMITED
- Correspondence address
- LEIGH SAXTON GREEN LLP Mutual House 70 Conduit Street, London, England, W1S 2GF
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 2 April 2014
Average house price in the postcode W1S 2GF £127,314,000
KM FACILITIES MANAGEMENT LIMITED
- Correspondence address
- C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 6 January 2014
CANAL MANAGEMENT SERVICES LIMITED
- Correspondence address
- T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 19 November 2012
Average house price in the postcode W1J 8AJ £235,000
QUBE RECRUITMENT LIMITED
- Correspondence address
- Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 7 August 2012
- Resigned on
- 17 February 2025
RED ADMIRAL LETTINGSEARCH LIMITED
- Correspondence address
- LEIGH SAXTON GREEN LLP Mutual House 70 Conduit Street, London, England, W1S 2GF
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 15 June 2009
Average house price in the postcode W1S 2GF £127,314,000
MAVELSTONE CLOSE DEVELOPMENTS LIMITED
- Correspondence address
- C/O Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 8 November 2007
BICKLEY PARK DEVELOPMENT LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 19 September 2007
HAWTHORNE ROAD DEVELOPMENT LIMITED
- Correspondence address
- T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 16 May 2007
Average house price in the postcode W1J 8AJ £235,000
THE CHEQUERS DEVELOPMENT LIMITED
- Correspondence address
- C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 30 March 2007
ROBIN HOOD LANE DEVELOPMENT LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 October 2006
QUBE CONSTRUCTION MANAGEMENT PLC
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 23 November 2005
- Resigned on
- 2 March 2016
RED ADMIRAL HOMES LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 10 June 2004
RED ADMIRAL HOMES (GROUP HOLDINGS) LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 10 June 2004
CORE ACS LIMITED
- Correspondence address
- Mutual House 70 Conduit Street, London, United Kingdom, W1S 2GF
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 27 April 2017
- Resigned on
- 29 June 2017
Average house price in the postcode W1S 2GF £127,314,000
CORE INVOICING SOLUTIONS LTD
- Correspondence address
- Mutual House 70 Conduit Street, London, United Kingdom, W1S 2GF
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 27 April 2017
- Resigned on
- 29 June 2017
Average house price in the postcode W1S 2GF £127,314,000
CORE JOINT EMPLOYMENT LTD
- Correspondence address
- Mutual House 70 Conduit Street, London, United Kingdom, W1S 2GF
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 27 April 2017
- Resigned on
- 29 June 2017
Average house price in the postcode W1S 2GF £127,314,000
CORE FINANCE MANAGEMENT LIMITED
- Correspondence address
- Mutual House Conduit Street, London, United Kingdom, W1S 2GF
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 27 April 2017
- Resigned on
- 29 June 2017
Average house price in the postcode W1S 2GF £127,314,000
K M SECURITY SOLUTIONS PLC
- Correspondence address
- LEIGH SAXTON GREEN 3rd Floor Clearwater House, 4-7 Manchester Street, London, England, W1U 3AE
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 6 March 2012
- Resigned on
- 2 March 2016
Average house price in the postcode W1U 3AE £888,000
K M CLEANING SERVICES PLC
- Correspondence address
- LEIGH SAXTON GREEN LLP Mutual House 70 Conduit Street, London, England, W1S 2GF
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 1 January 2012
- Resigned on
- 2 March 2016
Average house price in the postcode W1S 2GF £127,314,000
WIGMORE GLADE MANAGEMENT LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 22 August 2007
- Resigned on
- 4 April 2008
ST. GEORGES ROAD DEVELOPMENT LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role
- director
- Date of birth
- December 1967
- Appointed on
- 1 October 2006
CPS MILLENNIUM HOLDINGS LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 2 August 2004
- Resigned on
- 2 October 2006
AXXICOM AIRPORT CADDY UK LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 13 July 2000
- Resigned on
- 2 October 2006
KINGDOM TECHNOLOGY SERVICES LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 13 July 2000
- Resigned on
- 2 October 2006
AXXICOM AIRPORT CADDY UK LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 15 November 1995
- Resigned on
- 7 June 2000
KINGDOM TECHNOLOGY SERVICES LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 24 August 1995
- Resigned on
- 7 June 2000
COUNTRY CLEANERS LIMITED
- Correspondence address
- Polehill Farm Scragged Oak Road, Detling, Maidstone, Kent, ME14 3HL
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 3 May 1995
- Resigned on
- 1 June 1999