Roland John Bernard DUCE

Total number of appointments 45, 35 active appointments

ABBEY COMMERCIAL INVESTMENTS 2 LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
5 March 2019
Nationality
British
Occupation
Business Development Manager

Average house price in the postcode PE9 1PL £435,000

THE ABBEY GROUP DEVELOPMENT COMPANY LTD

Correspondence address
ROCK HOUSE SCOTGATE, STAMFORD, ENGLAND, PE9 2YQ
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
5 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 2YQ £558,000

VULPINE DEVELOPMENT LTD

Correspondence address
18 UNIT 16A OAKHAM ENTERPRISE PARK, ASHWELL, OAKHAM, RUTLAND, ENGLAND, LE15 7TU
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
8 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

ABBEY INVESTMENT HOLDINGS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
28 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

ADD RENEWABLES LIMITED

Correspondence address
16A SUITE 18 ASHWELL ROAD, OAKHAM, ENGLAND, LE15 7TU
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
18 August 2014
Nationality
BRITISH
Occupation
DIFRECTOR

NORTHERN ACI LIMITED

Correspondence address
THURGARTON PRIORY MAIN STREET, THURGARTON, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG14 7GY
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
19 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 7GY £351,000

REDTHORNE PROPERTIES LIMITED

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

THURGARTON PRIORY (CHURCH) LIMITED

Correspondence address
11a Ironmonger Street, Stamford, Lincs, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode PE9 1PL £435,000

ARCHITECTURAL DESIGN & SYSTEMS LIMITED

Correspondence address
16A SUITE 18 OAKHAM ENTERPRISE PARK, OAKHAM, ENGLAND, LE15 7TU
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
15 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

NOTTINGHAM BUILDING SYSTEMS LIMITED

Correspondence address
16A SUITE 18 ASHWELL ROAD, OAKHAM, ENGLAND, LE15 7TU
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
15 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

THURGARTON PRIORY ESTATES LIMITED

Correspondence address
ROCK HOUSE, SCOTGATE, STAMFORD, LINCOLNSHIRE, PE9 2YQ
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE9 2YQ £558,000

THURGARTON PRIORY DEVELOPMENTS LIMITED

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

THURGARTON PRIORY INVESTMENTS LIMITED

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

TOPEVENT LIMITED

Correspondence address
THURGARTON PRIORY MAIN STREET THURGARTON, NOTTINGHAM, UNITED KINGDOM, NG14 7GY
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
31 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 7GY £351,000

HARP BUSINESS CENTRE LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
23 August 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

RUFUS PROPERTIES LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
11 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

STRATEGIC RESOURCES LIMITED

Correspondence address
ROCK HOUSE, SCOTGATE, STAMFORD, LINCOLNSHIRE, PE9 2YQ
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
22 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE9 2YQ £558,000

ABBEY POWER INVESTMENTS LIMITED

Correspondence address
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DR
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
3 May 2012
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

SPEP LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
15 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

ABBEY POWER SOLUTIONS LIMITED

Correspondence address
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DR
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
15 November 2011
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

STRATEGIC POWER LIMITED

Correspondence address
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DR
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
15 November 2011
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

ABBEY POWER RESERVE LIMITED

Correspondence address
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DR
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
24 October 2011
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

ABBEY HEAT AND POWER CO LIMITED

Correspondence address
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DR
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
13 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABBEY COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
26 August 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

CROFT COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

ABBEY POWER GENERATION LIMITED

Correspondence address
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DR
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
2 November 2010
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

BENCHMARK PROPERTIES LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
18 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1PL £435,000

BENCHMARK LEISURE LIMITED

Correspondence address
6th Floor 2, London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
December 1948
Appointed on
18 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 5AU £1,005,000

BLL INVESTMENTS LIMITED

Correspondence address
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DR
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

SUTHERLAND WALK DEVELOPMENTS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
15 August 2008
Nationality
British
Occupation
Business Dev Manager

Average house price in the postcode PE9 1PL £435,000

QUEEN STREET MILLS MANAGEMENT COMPANY LTD

Correspondence address
Thurgarton Priory Main Street, Thurgarton, Notts, United Kingdom, NG14 7GY
Role ACTIVE
director
Date of birth
December 1948
Appointed on
13 June 2007
Nationality
British
Occupation
Business Development Manager

Average house price in the postcode NG14 7GY £351,000

ABBEY COMMERCIAL INVESTMENTS LIMITED

Correspondence address
Thurgarton Priory Main Street, Thurgarton, Notts, United Kingdom, NG14 7GY
Role ACTIVE
director
Date of birth
December 1948
Appointed on
6 November 2006
Nationality
British
Occupation
Bus Dev Manager

Average house price in the postcode NG14 7GY £351,000

BELWIN LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
4 October 2006
Nationality
British
Occupation
Bus Dev Manager

Average house price in the postcode PE9 1PL £435,000

TATONIC LIMITED

Correspondence address
Thurgarton Priory Main Street, Thurgarton, Notts, United Kingdom, NG14 7GY
Role ACTIVE
director
Date of birth
December 1948
Appointed on
30 March 2006
Nationality
British
Occupation
Business Development Manager

Average house price in the postcode NG14 7GY £351,000

VAXTON LIMITED

Correspondence address
Thurgarton Priory Main Street, Thurgarton, Notts, United Kingdom, NG14 7GY
Role ACTIVE
director
Date of birth
December 1948
Appointed on
30 March 2006
Nationality
British
Occupation
Business Development Manager

Average house price in the postcode NG14 7GY £351,000


ENSCO 1035 LIMITED

Correspondence address
DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, ENGLAND, W1W 5DR
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
7 January 2014
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADD RENEWABLES LIMITED

Correspondence address
1 HIGH STREET, EXTON, OAKHAM, RUTLAND, ENGLAND, LE15 8AS
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
5 September 2013
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 8AS £388,000

ANTIQUE AUTOMOBILE INVESTMENTS LIMITED

Correspondence address
4 KNIGHTS YARD GAOL STREET, OAKHAM, ENGLAND, LE15 6AQ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
15 April 2013
Resigned on
9 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 6AQ £181,000

THE 20-GHOST CLUB LIMITED

Correspondence address
1 LUCAS BRIDGE BUSINESS PARK 1 OLD GREENS NORTON R, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 8AX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
22 February 2008
Resigned on
30 August 2020
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NN12 8AX £216,000

RUFUS PROPERTIES LIMITED

Correspondence address
THURGARTON PRIORY, THURGARTON, NOTTS, NG14 7GY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
26 October 1998
Resigned on
13 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 7GY £351,000

THURGARTON PRIORY ESTATES LIMITED

Correspondence address
THURGARTON PRIORY, THURGARTON, NOTTS, NG14 7GY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
22 December 1997
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 7GY £351,000

SUTHERLAND WALK DEVELOPMENTS LIMITED

Correspondence address
THURGARTON PRIORY, THURGARTON, NOTTS, NG14 7GY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
17 March 1997
Resigned on
13 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 7GY £351,000

ABBEY COMMERCIAL INVESTMENTS LIMITED

Correspondence address
THURGARTON PRIORY, THURGARTON, NOTTS, NG14 7GY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
17 March 1997
Resigned on
13 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 7GY £351,000

STRATEGIC RESOURCES LIMITED

Correspondence address
THURGARTON PRIORY, THURGARTON, NOTTS, NG14 7GY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
13 March 1997
Resigned on
2 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 7GY £351,000

ROCKINGHAM DEVELOPMENTS LIMITED

Correspondence address
THURGARTON PRIORY, THURGARTON, NOTTS, NG14 7GY
Role
Director
Date of birth
December 1948
Appointed on
29 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 7GY £351,000