Richard Duncan PRICE

Total number of appointments 22, 13 active appointments

SEAPORT MIDCO LIMITED

Correspondence address
Melbourn Science Park Cambridge Road, Melbourn, Royston, England, SG8 6EE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 September 2022
Resigned on
9 June 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SG8 6EE £52,711,000

BIDCO JUPITER LIMITED

Correspondence address
Melbourn Science Park Cambridge Road, Melbourn, Royston, England, SG8 6EE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 September 2022
Resigned on
9 June 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SG8 6EE £52,711,000

SPT PLEDGECO LIMITED

Correspondence address
Melbourn Science Park Cambridge Road, Melbourn, Royston, Hertfordshire, United Kingdom, SG8 6EE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 August 2022
Resigned on
9 June 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SG8 6EE £52,711,000

SPT ACQUICO LIMITED

Correspondence address
Melbourn Science Park Cambridge Road, Melbourn, Royston, Hertfordshire, United Kingdom, SG8 6EE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 August 2022
Resigned on
9 June 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SG8 6EE £52,711,000

SPT VENTURES LIMITED

Correspondence address
Melbourn Science Park Cambridge Road, Melbourn, Royston, Hertfordshire, United Kingdom, SG8 6EE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 August 2022
Resigned on
9 June 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SG8 6EE £52,711,000

SPT LABTECH LIMITED

Correspondence address
Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire, SG8 6EE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 January 2022
Resigned on
9 June 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SG8 6EE £52,711,000

ROMEO MIDCO LIMITED

Correspondence address
Kings Court London Road, Stevenage, England, SG1 2NG
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 May 2014
Resigned on
22 June 2020
Nationality
British
Occupation
Director

ROMEO BIDCO LIMITED

Correspondence address
Kings Court London Road, Stevenage, England, SG1 2NG
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 May 2014
Resigned on
22 June 2020
Nationality
British
Occupation
Director

BOUNTY HOLDINGS LIMITED

Correspondence address
Kings Court London Road, Stevenage, England, SG1 2NG
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 May 2014
Resigned on
22 June 2020
Nationality
British
Occupation
Director

TREEHOUSE ACQUISITIONS LIMITED

Correspondence address
Third Floor 29 Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode AL7 3BQ £3,571,000

HAMSARD 3068 LIMITED

Correspondence address
2 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
28 March 2007
Resigned on
20 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode PE8 6XN £505,000

HAMSARD 3044 LIMITED

Correspondence address
2 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 March 2007
Resigned on
20 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PE8 6XN £505,000

WISTERIA CONSULTING LIMITED

Correspondence address
2 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
7 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode PE8 6XN £505,000


BOU REALISATIONS 2020 LIMITED

Correspondence address
Kings Court London Road, Stevenage, England, SG1 2NG
Role RESIGNED
director
Date of birth
March 1963
Appointed on
1 May 2014
Resigned on
22 June 2020
Nationality
British
Occupation
Director

GAINSBOROUGH BATHS LTD

Correspondence address
Premier House, Hewell Road Enfield, Redditch, Worcestershire, B97 6BW
Role
director
Date of birth
March 1963
Appointed on
1 April 2010
Nationality
British
Occupation
Director

CARE IN BATHING LTD

Correspondence address
Premier House, Hewell Road Enfield, Redditch, Worcestershire, B97 6BW
Role RESIGNED
director
Date of birth
March 1963
Appointed on
1 April 2010
Resigned on
20 September 2013
Nationality
British
Occupation
Director

THRIVEACTION LIMITED

Correspondence address
Premier House, Hewell Road Enfield, Redditch, Worcestershire, B97 6BW
Role
director
Date of birth
March 1963
Appointed on
1 April 2010
Nationality
British
Occupation
Director

BANKSIDE GROUP LIMITED

Correspondence address
Premier House Hewell Road, Redditch, Worcestershire, United Kingdom, B97 6BW
Role
director
Date of birth
March 1963
Appointed on
31 March 2010
Nationality
British
Occupation
Director

HAMSARD 3043 LIMITED

Correspondence address
2 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN
Role
director
Date of birth
March 1963
Appointed on
20 March 2007
Resigned on
20 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PE8 6XN £505,000

PREMIER BATHROOMS GROUP LIMITED

Correspondence address
2 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN
Role
director
Date of birth
March 1963
Appointed on
8 March 2006
Resigned on
20 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PE8 6XN £505,000

CLOSE NUMBER 19 LIMITED

Correspondence address
2 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN
Role RESIGNED
director
Date of birth
March 1963
Appointed on
6 May 2004
Resigned on
30 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode PE8 6XN £505,000

CLOSE NUMBER 31 LIMITED

Correspondence address
2 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN
Role RESIGNED
director
Date of birth
March 1963
Appointed on
21 July 2000
Resigned on
30 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode PE8 6XN £505,000