Ryan Paul CARMICHAEL

Total number of appointments 9, 8 active appointments

NU-MIZZ LIMITED

Correspondence address
8 Todmorden Close, Corby, England, NN18 0PW
Role ACTIVE
director
Date of birth
July 1993
Appointed on
8 May 2024
Nationality
British
Occupation
Gardener

Average house price in the postcode NN18 0PW £168,000

NU-MIZZ LTD

Correspondence address
86-90 3rd Floor Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
July 1993
Appointed on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,698,000

DIGGA P LTD

Correspondence address
6 The Old Quarry, Nene Valley Business Park, Oundle, Peterborough, England, PE8 4HN
Role ACTIVE
director
Date of birth
July 1993
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE8 4HN £1,040,000

LASHES ANONYMOUS LTD

Correspondence address
29 Milton Road, Corby, Northants, United Kingdom, NN17 2NY
Role ACTIVE
director
Date of birth
July 1993
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN17 2NY £186,000

RC PROPERTIES LTD

Correspondence address
6 The Old Quarry, Nene Valley Business Park, Oundle, Peterborough, England, PE8 4HN
Role ACTIVE
director
Date of birth
July 1993
Appointed on
18 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PE8 4HN £1,040,000

B3 GYM LIMITED

Correspondence address
6 Nene Valley Business Park, Oundle, Peterborough, England, PE8 4HN
Role ACTIVE
director
Date of birth
July 1993
Appointed on
27 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE8 4HN £1,040,000

JRS SCAFFOLDING LIMITED

Correspondence address
82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7DE
Role ACTIVE
director
Date of birth
July 1993
Appointed on
3 April 2018
Nationality
British
Occupation
Scaffolding

Average house price in the postcode IP28 7DE £336,000

B3 GRA LIMITED

Correspondence address
Thorpe House 93 Headlands, Kettering, Northamptonshire, England, NN15 6BL
Role ACTIVE
director
Date of birth
July 1993
Appointed on
3 January 2018
Nationality
British
Occupation
Director

RJ BARBERS LIMITED

Correspondence address
32 Thorpe Wood Thorpe Wood Business Park, Peterborough, Cambridgeshire, England, PE3 6SR
Role RESIGNED
director
Date of birth
July 1993
Appointed on
5 September 2017
Resigned on
24 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE3 6SR £2,105,000