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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 9SG £2,624,000