Robert David PRICE

Total number of appointments 45, 38 active appointments

RETALIA SOLUTIONS LTD

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Role ACTIVE
director
Date of birth
July 1967
Appointed on
11 June 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WA14 2DT £283,000

RETALIA LTD

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
July 1967
Appointed on
11 June 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode WA14 2DT £283,000

CHASHOLL MANAGEMENT COMPANY LTD

Correspondence address
Flat 1, Chasholl Sutherland Road, London, England, W13 0DT
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W13 0DT £628,000

AMMEON (UK) LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
29 August 2023
Nationality
British
Occupation
Director

INTIVE LTD

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
29 August 2023
Nationality
British
Occupation
Director

K3 BUSINESS TECHNOLOGIES IRELAND LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, Manchester, England, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
20 February 2023
Resigned on
4 May 2023
Nationality
British
Occupation
None

Average house price in the postcode M50 2GL £238,000

K3 BUSINESS TECHNOLOGY GROUP PLC

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
5 July 2017
Resigned on
3 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 AX LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

FIFTH DIMENSION SYSTEMS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

FDS HOLDCO LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

STARCOM TECHNOLOGIES LIMITED

Correspondence address
Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England, DE24 8HZ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 February 2021
Nationality
British
Occupation
Director

SHINE MARKETING UK LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 MANAGED SERVICES HOLDCO LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 GLOBAL PRODUCTS LIMITED

Correspondence address
Baltimore House Kansas Avenue, Salford, United Kingdom, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 FDS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 BUSINESS SYSTEMS HOLDCO LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

COLNE INVESTMENTS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 BUSINESS SOLUTIONS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 STRIKE OFF THREE LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

MERAC LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, England, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

NODE4 HOSTING LIMITED

Correspondence address
Unit 6, Pulsant Data Centre Flassches Yard, Edinburgh, Scotland, EH12 9LB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 February 2021
Nationality
British
Occupation
Director

RETAIL TECHNOLOGY LIMITED

Correspondence address
50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

XPEN LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 STRIKE OFF ONE LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 STRIKE OFF TWO LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 SOFTWARE UK LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

INTELLIGENT SOLUTIONS CONSULTANCY LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 FD SYSTEMS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 BTG LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

CLARITA SUPPORT LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

NEXSYS SOLUTIONS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

SENSE ENTERPRISE SOLUTIONS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

RETAIL COMPUTER MAINTENANCE LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 LANDSTEINAR LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 INFORMATION SERVICES LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 INFORMATION ENGINEERING LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

K3 BUSINESS TECHNOLOGIES LIMITED

Correspondence address
9th Floor 3 Hardman Street, Manchester, M3 3HF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 October 2016
Resigned on
31 May 2023
Nationality
British
Occupation
Director

ORWELL GROUP HOLDING LTD

Correspondence address
One Aldgate Aldgate, London, England, EC3N 1RE
Role RESIGNED
director
Date of birth
July 1967
Appointed on
19 September 2014
Resigned on
16 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC3N 1RE £145,000

ENOTRIA WINE GROUP LIMITED

Correspondence address
4-8 Chandos Park Estate Chandos Road, London, NW10 6NF
Role RESIGNED
director
Date of birth
July 1967
Appointed on
28 June 2012
Resigned on
21 July 2014
Nationality
British
Occupation
Company Director

GREAT WESTERN WINE COMPANY LIMITED(THE)

Correspondence address
Units 4 - 8 Chandos Park Estate, Chandos Road, London, United Kingdom, NW10 6NP
Role RESIGNED
director
Date of birth
July 1967
Appointed on
16 August 2010
Resigned on
14 July 2014
Nationality
British
Occupation
Director

WINECELLARS LIMITED

Correspondence address
Coppins Quarry Hills Lane, Lichfield, Staffordshire, United Kingdom, WS14 9HL
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 June 2009
Resigned on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode WS14 9HL £822,000

ENOTRIA WINECELLARS LIMITED

Correspondence address
17 Curzon Road, London, United Kingdom, W5 1NE
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 June 2009
Resigned on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode W5 1NE £828,000

ENOTRIA HOLDINGS LIMITED

Correspondence address
Coppins Quarry Hills Lane, Lichfield, Staffordshire, United Kingdom, WS14 9HL
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 June 2009
Resigned on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode WS14 9HL £822,000

ENOTRIA GROUP LIMITED

Correspondence address
17 Curzon Road, London, United Kingdom, W5 1NE
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 June 2009
Resigned on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode W5 1NE £828,000