Margaret Frances RICE-JONES

Total number of appointments 17, 10 active appointments

SCALE-UP INSTITUTE

Correspondence address
Rise 41 Luke Street, London, England, EC2A 4DP
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 January 2023
Nationality
British
Occupation
Director

CALNEX SOLUTIONS PLC

Correspondence address
Oracle Campus Calnex Solutions Limited, Linlithgow, West Lothian, EH49 7LR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
10 January 2022
Nationality
British
Occupation
Non Executive Director

DE LA RUE LIMITED

Correspondence address
De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS
Role ACTIVE
director
Date of birth
January 1961
Appointed on
22 September 2020
Resigned on
7 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG22 4BS £3,987,000

PENGUIN PORTALS LIMITED

Correspondence address
Greyfriars House Greyfriars Road, Cardiff, South Wales, United Kingdom, CF10 3AL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
13 September 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 3AL £868,000

INSPOP.COM LIMITED

Correspondence address
Greyfriars House Greyfriars Road, Cardiff, South Wales, United Kingdom, CF10 3AL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
3 September 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 3AL £868,000

HOLIDAY EXTRAS INVESTMENTS LIMITED

Correspondence address
Ashford Road Newingreen, Hythe, Kent, CT21 4JF
Role ACTIVE
director
Date of birth
January 1961
Appointed on
13 September 2018
Nationality
British
Occupation
Director

ORIGAMI ENERGY LIMITED

Correspondence address
Barclays Eagle Lab 28 Chesterton Road, Cambridge, England, CB4 3AZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
20 June 2017
Resigned on
21 December 2024
Nationality
British
Occupation
Business Executive

BENGAR LIMITED

Correspondence address
8 Little Fryth, Finchampstead, Wokingham, England, RG40 3RN
Role ACTIVE
director
Date of birth
January 1961
Appointed on
21 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode RG40 3RN £1,115,000

BERKSHIRE WOMEN'S AID

Correspondence address
94-98 Addison Road, Reading, Berkshire, RG1 8EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
22 September 2010
Resigned on
1 May 2024
Nationality
British
Occupation
Unknown

Average house price in the postcode RG1 8EG £390,000

POINT BLANK SOLUTIONS LIMITED

Correspondence address
8 Little Fryth, Finchampstead, Wokingham, Berkshire, England, RG40 3RN
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 December 2009
Nationality
British
Occupation
Manager

Average house price in the postcode RG40 3RN £1,115,000


XAAR PLC

Correspondence address
Science Park, Cambridge, CB4 0XR
Role RESIGNED
director
Date of birth
January 1961
Appointed on
1 August 2015
Resigned on
30 June 2020
Nationality
British
Occupation
Director

SKYSCANNER HOLDINGS LIMITED

Correspondence address
Quatermile One 15 Lauriston Place, Edinburgh, Scotland
Role RESIGNED
director
Date of birth
January 1961
Appointed on
26 November 2013
Resigned on
31 May 2016
Nationality
British
Occupation
Chairman

SKYSCANNER LIMITED

Correspondence address
Quartermile One 15 Lauriston Place, Edinburgh, Scotland
Role RESIGNED
director
Date of birth
January 1961
Appointed on
26 November 2013
Resigned on
31 May 2016
Nationality
British
Occupation
Chairman

SMART SOUND TECHNOLOGIES LIMITED

Correspondence address
Longacres Wellingtonia Avenue, Berkshire, United Kingdom, RG45 6AF
Role RESIGNED
director
Date of birth
January 1961
Appointed on
8 October 2010
Resigned on
7 May 2011
Nationality
British
Occupation
None

Average house price in the postcode RG45 6AF £2,059,000

ABACUS GROUP LIMITED

Correspondence address
8 Little Fryth, Finchampstead, Berkshire, RG40 3RN
Role RESIGNED
director
Date of birth
January 1961
Appointed on
22 January 2003
Resigned on
27 January 2006
Nationality
British
Occupation
General Manager

Average house price in the postcode RG40 3RN £1,115,000

PSION HOLDINGS LIMITED

Correspondence address
8 Little Fryth, Finchampstead, Berkshire, RG40 3RN
Role RESIGNED
director
Date of birth
January 1961
Appointed on
26 October 2000
Resigned on
28 February 2001
Nationality
British
Occupation
Director

Average house price in the postcode RG40 3RN £1,115,000

PSION DIGITAL LIMITED

Correspondence address
8 Little Fryth, Finchampstead, Berkshire, RG40 3RN
Role RESIGNED
director
Date of birth
January 1961
Appointed on
20 March 2000
Resigned on
28 February 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode RG40 3RN £1,115,000