Roland John Bernard DUCE
Total number of appointments 56, 54 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode PE9 1PL £435,000
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
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
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
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
Average house price in the postcode PE9 1PL £435,000
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
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
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
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
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
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
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
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