Roland John Bernard DUCE

Total number of appointments 61, 59 active appointments

BAT-NR30 LTD.

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
23 July 2025
Nationality
British
Occupation
Director

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

CURATUS EXPERIENCES LIMITED

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
20 February 2025
Nationality
British
Occupation
Company Director

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

3 PARK HILL MANAGEMENT COMPANY LIMITED

Correspondence address
11a Ironmonger Street, Stamford, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
24 January 2025
Nationality
British
Occupation
Director

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

THE OLD STAMFORD HOTEL PENTHOUSE LIMITED

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
18 December 2024
Nationality
British
Occupation
Director

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

BLACK BULL DEVELOPMENT COMPANY LTD

Correspondence address
Flat 11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
20 June 2024
Nationality
British
Occupation
Director

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

THE SPACE CLAPHAM LTD

Correspondence address
Unit 3b 9 Park Hill, Clapham, United Kingdom, SW4 9NS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
22 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW4 9NS £774,000

ALPAMARE EUROPE LIMITED

Correspondence address
16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England, LE15 7TU
Role ACTIVE
director
Date of birth
December 1948
Appointed on
31 May 2023
Nationality
British
Occupation
Director

DONCASTER CUTTS ENERGY LIMITED

Correspondence address
11a Ironmonger Street, Stamford, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
2 February 2023
Nationality
British
Occupation
Director

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

LACKENBY ENERGY LIMITED

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
17 January 2023
Nationality
British
Occupation
Director

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

ABBEY GRID SUPPORT SYSTEMS LIMITED

Correspondence address
11a Ironmonger Street, Stamford, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
4 January 2023
Nationality
British
Occupation
Director

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

ABBEY POWER RESERVE BALDERTON LTD

Correspondence address
Devonshire House 1 Devonshire Street, London, England, W1W 5DR
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 December 2022
Nationality
British
Occupation
Business Dev Manager

APRICITY THREE LTD

Correspondence address
10-12 High Street, Barnes, London, United Kingdom, SW13 9LW
Role ACTIVE
director
Date of birth
December 1948
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW13 9LW £762,000

BAT-NR30 LAND LTD

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
22 August 2022
Nationality
British
Occupation
Director

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

BESSNEWCO LAND LIMITED

Correspondence address
11a Ironmonger Street, Stamford, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
29 July 2022
Nationality
British
Occupation
Director

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

ABBEY GRID SUPPORT LIMITED

Correspondence address
Thurgarton Priory Main Street, Thurgarton, Nottingham, England, NG14 7GY
Role ACTIVE
director
Date of birth
December 1948
Appointed on
7 July 2022
Nationality
British
Occupation
Director

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

WOODCHESTER MILLS DEVELOPMENT LIMITED

Correspondence address
11a Ironmonger Street, Stamford, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
23 June 2022
Nationality
British
Occupation
Director

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

BESSNEWCO LIMITED

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
13 May 2022
Nationality
British
Occupation
Director

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

STAMFORD HIGH STREET DEVELOPMENT COMPANY LIMITED

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
21 December 2021
Nationality
British
Occupation
Director

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

THE BRIMSCOMBE PORT DEVELOPMENT COMPANY LIMITED

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
23 November 2021
Nationality
British
Occupation
Director

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

THE SANDS DEVELOPMENT (SCARBOROUGH) LIMITED

Correspondence address
11a Ironmonger Street, Stamford, Lincolnshire, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
12 November 2021
Nationality
British
Occupation
Director

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

BRITANNIA MILLS DEVELOPMENT COMPANY LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
5 October 2021
Nationality
British
Occupation
Director

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

ANTIQUE AUTOMOBILES INVEST LTD

Correspondence address
11a Ironmonger Street, Stamford, Lincs, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

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

DIDYMOS DEVELOPMENTS LTD

Correspondence address
16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England, LE15 7TU
Role ACTIVE
director
Date of birth
December 1948
Appointed on
18 May 2021
Nationality
British
Occupation
Director

ABBEY COMMERCIAL INVESTMENTS PROPCO LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
10 March 2021
Nationality
British
Occupation
Company Director

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

L51 DEVELOPMENTS LIMITED

Correspondence address
51 Bridle Road, Bootle, Merseyside, United Kingdom, L30 4XE
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode L30 4XE £609,000

ANTIQUE AUTOMOBILES INVEST LTD

Correspondence address
16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England, LE15 7TU
Role ACTIVE
director
Date of birth
December 1948
Appointed on
24 August 2020
Resigned on
9 November 2020
Nationality
British
Occupation
Director

LIBRACO FINANCE LIMITED

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
30 June 2020
Nationality
British
Occupation
Director

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

CHARLWOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Haines & Co Carlton House 28-29 Carlton Terrace, Portslade, East Sussex, BN41 1UR
Role ACTIVE
director
Date of birth
December 1948
Appointed on
29 May 2020
Nationality
British
Occupation
Company Director

LIBRACO ACQUISITION LIMITED

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
10 March 2020
Nationality
British
Occupation
Director

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

LUPINE LIMITED

Correspondence address
11a Ironmonger Street, Stamford, England, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
28 January 2020
Nationality
British
Occupation
Director

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

QSRD1 LTD

Correspondence address
Rock House Radcliffe Road, Scotgate, Stamford, Lincolnshire, United Kingdom, PE9 2YQ
Role ACTIVE
director
Date of birth
December 1948
Appointed on
14 October 2019
Nationality
British
Occupation
Director

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

PH1 PROPERTY 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 July 2019
Nationality
British
Occupation
Director

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

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 STAMFORD WALK DEVELOPMENT CO. LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
22 November 2018
Nationality
British
Occupation
Director

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

SCARBOROUGH WATER PARK HOTEL LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
30 January 2018
Nationality
British
Occupation
Director

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

TOPEVENT HOLDINGS LIMITED

Correspondence address
11a 11a Ironmonger Street,, Stamford, Lincolnshire, United Kingdom, PE9 1PL
Role ACTIVE
director
Date of birth
December 1948
Appointed on
14 November 2017
Nationality
British
Occupation
Director

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

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

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

SELECT DATA CENTRE (LIVERPOOL) LIMITED

Correspondence address
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON, UNITED KINGDOM, W1W 5DR
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
28 March 2013
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

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

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

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

MARCHDECK LIMITED

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

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

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

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

RAJINDER DATA LIMITED

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

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

STRATEGIC 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
25 November 2010
Nationality
BRITISH
Occupation
NONE

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

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

MIDLAND EQUITY PARTNERS LIMITED

Correspondence address
THURGATON PRIORY THURGATON, NOTTINGHAM, UNITED KINGDOM, NG14 7GX
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
26 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG14 7GX £549,000

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

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

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


STRATEGIC TIMBER COMPANY LIMITED

Correspondence address
16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England, LE15 7TU
Role RESIGNED
director
Date of birth
December 1948
Appointed on
1 March 2021
Resigned on
26 May 2022
Nationality
British
Occupation
Director

ALPAMARE EUROPE LIMITED

Correspondence address
16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England, LE15 7TU
Role RESIGNED
director
Date of birth
December 1948
Appointed on
15 August 2019
Resigned on
1 February 2021
Nationality
British
Occupation
Company Director