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