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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Company Director

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
Nationality
English
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Manager

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Company Director

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
Nationality
English
Occupation
Company Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Company Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Ceo

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
Nationality
English
Occupation
Ceo

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Director