Michael James RICE
Total number of appointments 23, 23 active appointments
ISARA CAPITAL PROMOTE LLP
- Correspondence address
- Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom, S42 5UY
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1982
- Appointed on
- 14 July 2022
- Resigned on
- 15 July 2024
Average house price in the postcode S42 5UY £246,000
ISARA CAPITAL MANAGEMENT LLP
- Correspondence address
- Gilbanks 1 Park Row, Leeds, United Kingdom, LS1 5HN
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1982
- Appointed on
- 24 June 2022
- Resigned on
- 15 July 2024
ORCHARD HOUSE FOODS (NOMINEE) LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 6 December 2021
- Resigned on
- 16 June 2023
Average house price in the postcode CV32 4LY £679,000
FRIARS 820 LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 23 April 2021
- Resigned on
- 28 February 2022
Average house price in the postcode PE14 0SB £2,541,000
BLAZE SIGNS LIMITED
- Correspondence address
- Patricia Way, Pysons Road, Broadstairs, Kent,, CT10 2XZ
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 2 September 2020
- Resigned on
- 28 February 2022
CYGNIA MAINTENANCE LIMITED
- Correspondence address
- Patricia Way Pysons Road, Broadstairs, Kent, England, CT10 2XZ
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 2 September 2020
- Resigned on
- 28 February 2022
BLAZE SIGNS HOLDINGS LIMITED
- Correspondence address
- Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 2 September 2020
- Resigned on
- 28 February 2022
BLAZE BIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 20 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode CV32 4LY £679,000
HEXCITE HOLDINGS LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 19 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode CV32 4LY £679,000
TRUCKMIXER (U.K.) LIMITED
- Correspondence address
- Unit 1 Stainsby Close, Holmewood, Chesterfield, Derbyshire, S42 5UG
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode S42 5UG £328,000
PRIDEN (UK) LTD
- Correspondence address
- Priden (Uk) Ltd Algores Way, Wisbech, Cambs, PE13 2TQ
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode PE13 2TQ £548,000
HEXCITE GROUP LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode CV32 4LY £679,000
MORGARD COURT LTD
- Correspondence address
- The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, CF23 8HE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode CF23 8HE £4,005,000
GARDNERS INSTALLATIONS LIMITED
- Correspondence address
- The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom, CF23 8HE
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode CF23 8HE £4,005,000
TVS INTERFLEET LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode PE14 0SB £2,541,000
PRIDEN HOLDINGS LTD
- Correspondence address
- Priden Engineering Ltd Algores Way, Wisbech, Cambs, United Kingdom, PE13 2TQ
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode PE13 2TQ £548,000
PRIDEN ENGINEERING LIMITED
- Correspondence address
- Algores Way, Wisbech, Cambridgeshire, PE13 2TQ
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode PE13 2TQ £548,000
FRIARS 730 LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode CV32 4LY £679,000
FRIARS 738 LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode CV32 4LY £679,000
MCPHEE BROS (BLANTYRE) LIMITED
- Correspondence address
- Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland, ML1 4GP
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
S B COMPONENTS (INTERNATIONAL) LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode PE14 0SB £2,541,000
TOTAL VEHICLE SOLUTIONS GROUP LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, United Kingdom, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 17 August 2020
- Resigned on
- 28 February 2022
Average house price in the postcode PE14 0SB £2,541,000
KESSLERS INTERNATIONAL LIMITED
- Correspondence address
- The Shard 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 22 January 2020
- Resigned on
- 28 February 2022
Average house price in the postcode SE1 9SG £2,624,000