Sarah Amy GRICE

Total number of appointments 72, 69 active appointments

CATALAND LTD

Correspondence address
25 Fieldway, Wavertree Garden Suburb, Liverpool, England, L15 7LU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
15 November 2024
Nationality
British
Occupation
Manager

Average house price in the postcode L15 7LU £321,000

SMARTIQA IMPORT & EXPORT CO LTD

Correspondence address
48 Queen Anne Street, London, England, W1G 9JJ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
12 September 2024
Nationality
British
Occupation
Managing Director

BLUERYE FIELD LTD.

Correspondence address
27 Charl Street, Ifafi 0216, Hartbeespoort, South Africa
Role ACTIVE
director
Date of birth
July 1977
Appointed on
24 July 2024
Nationality
British
Occupation
Company Director

OLD BUTLER LTD.

Correspondence address
5 St John's Lane, London, United Kingdom, EC1M 4BH
Role ACTIVE
director
Date of birth
July 1977
Appointed on
5 July 2024
Nationality
British
Occupation
Consultant

MINERALS PLANT LIMITED

Correspondence address
Dept 117,196 High Road, London, England, N22 8HH
Role ACTIVE
director
Date of birth
July 1977
Appointed on
18 April 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode N22 8HH £704,000

CARBON COMPONENTS EUROPE LTD

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
15 March 2024
Nationality
British
Occupation
Company Director

CATALAND LTD

Correspondence address
Ebc Suite Dalton House, 60 Windsor Avenue, Wimbledon, London, England, SW19 2RR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 February 2024
Resigned on
30 June 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode SW19 2RR £615,000

HARBOUR POINT LIMITED

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
24 January 2024
Nationality
British
Occupation
Registered Seta Assessor, Labour Re

KRAKEN PROPERTIES LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
21 June 2023
Resigned on
13 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

FRACTAL ENERGY INVESTMENTS LLP

Correspondence address
NW8 8FS 3 Fisherton Street Flat 73, 3 Fisherton Street, London, England, NW8 8FS
Role ACTIVE
llp-designated-member
Date of birth
July 1977
Appointed on
20 January 2023
Resigned on
23 January 2024

Average house price in the postcode NW8 8FS £1,059,000

CONSILIA GROUP ASSOCIATES LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

GALT & BOYD UK LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
26 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

PHGB BEAUTY LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

PH BEAUTY GB LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

AFFILRENT LTD

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
July 1977
Appointed on
25 February 2022
Nationality
British
Occupation
Business Person

PRINSEGATE VALUATIONS LIMITED

Correspondence address
79 Surbiton Road, Kingston Upon Thames, England, KT1 2HW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
18 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT1 2HW £344,000

ROADALE CAPITAL LLP

Correspondence address
66 Prescot Street, London, United Kingdom, E1 8NN
Role ACTIVE
llp-designated-member
Date of birth
July 1977
Appointed on
13 December 2021

HOLDING CLEANING SERVICES LTD

Correspondence address
17 Carlisle Street, First Floor, London, England, W1D 3BU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1D 3BU £7,556,000

FIELDROAD ENTERPRISE LLP

Correspondence address
66 Prescot Street, London, United Kingdom, E1 8NN
Role ACTIVE
llp-member
Date of birth
July 1977
Appointed on
21 October 2021

TRANSPORT LOGISTIC OMS LLP

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
llp-designated-member
Date of birth
July 1977
Appointed on
8 October 2021

ECSA ENGINEERING CONSULTING & SERVICE FOR AUTOMATION LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

DAVOS MANAGEMENT LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
20 April 2021
Resigned on
13 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

ANNAT TRADE AND INVESTMENT LTD.

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
16 November 2020
Nationality
British
Occupation
Company Director

ROMERO PROPERTY SERVICES LIMITED

Correspondence address
17 Carlisle Street, First Floor, London, United Kingdom, W1D 3BU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1D 3BU £7,556,000

FARRINGTON ENTERPRISES LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

OFFICINA LIMITED

Correspondence address
First Floor 10 Philpot Lane, London, England, EC3M 8AA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 8AA £3,701,000

HARLEY BROOKS AND ASSOCIATES LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

GUILFORD ENTERPRISES LIMITED

Correspondence address
17 Carlisle Street, First Floor, London, England, W1D 3BU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1D 3BU £7,556,000

GGS INVESTMENTS LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

PORTCLAY INVESTMENTS (UK) LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

INDIA-EUROPEAN CAPITAL INVESTMENTS LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

OUTLIER RESEARCH LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

RIVERMAID (UK) LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

BORCO SOLUTIONS LTD.

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
31 October 2020
Nationality
British
Occupation
Company Director

BIOCOG LLP

Correspondence address
Suite 7083 128 Aldersgate Street, Barbican, London, England, EC1A 4AE
Role ACTIVE
llp-designated-member
Date of birth
July 1977
Appointed on
5 October 2020
Resigned on
8 November 2021

MYAIRBRIDGE LTD.

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
30 September 2020
Nationality
British
Occupation
Company Director

SQUARE POWER LTD

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
3 September 2020
Nationality
British
Occupation
Company Director

ENEMA CONSULT LTD.

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
31 August 2020
Nationality
British
Occupation
Company Director

MAISON CONSULTING SERVICES LTD.

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 August 2020
Nationality
British
Occupation
Company Director

SAFIN LTD

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 July 2020
Nationality
British
Occupation
Company Director

REGARDO LIMITED

Correspondence address
63-66 HATTON GARDEN, FIFTH FLOOR, SUITE 23, LONDON, ENGLAND, EC1N 8LE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LE £38,000

MONTONO LIMITED

Correspondence address
63-66 HATTON GARDEN, FIFTH FLOOR, SUITE 23, LONDON, ENGLAND, EC1N 8LE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LE £38,000

LANTINO LIMITED

Correspondence address
63-66 HATTON GARDEN, FIFTH FLOOR, SUITE 23, LONDON, ENGLAND, EC1N 8LE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LE £38,000

RELENTON LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NETMING LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1977
Appointed on
22 May 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

LONTERON LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRESPEC LLP

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 5PF
Role ACTIVE
llp-designated-member
Date of birth
July 1977
Appointed on
20 May 2020

INDEXEM LLP

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
llp-designated-member
Date of birth
July 1977
Appointed on
14 May 2020

RDPS TRADING LTD

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
24 January 2020
Nationality
British
Occupation
Company Director

DEWPLAN ENGINEERING LIMITED

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
20 December 2019
Nationality
British
Occupation
Company Director

YOJJI LTD

Correspondence address
30 Bruton Way, 2nd Floor, London, England, United Kingdom, W13 0BY
Role ACTIVE
director
Date of birth
July 1977
Appointed on
10 September 2019
Resigned on
10 September 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode W13 0BY £1,092,000

DESIGN BURO PRODUCTION LTD

Correspondence address
Suite 2b, Brosnan House 175 Darkes Lane, Potters Bar, England, EN6 1BW
Role ACTIVE
director
Date of birth
July 1977
Appointed on
2 April 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode EN6 1BW £3,069,000

DIVO FINANCE LTD

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
19 November 2018
Nationality
British
Occupation
Director

HAB TRADE INTERNATIONAL LIMITED

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
17 October 2018
Resigned on
12 December 2023
Nationality
British
Occupation
Company Director

DIAROS TRADING LIMITED

Correspondence address
30 Bruton Way, 2nd Floor, London, England, United Kingdom, W13 0BY
Role ACTIVE
director
Date of birth
July 1977
Appointed on
4 October 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode W13 0BY £1,092,000

KERAMAT LIMITED

Correspondence address
DAWSON HOUSE 5 JEWRY STREET, LONDON, UNITED KINGDOM, EC3N 2EX
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
4 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3N 2EX £37,882,000

STEEL PIPE COMPANY LIMITED

Correspondence address
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Role ACTIVE
director
Date of birth
July 1977
Appointed on
10 September 2018
Resigned on
22 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE19 3HF £505,000

MEADCROSS DEVELOPMENTS LIMITED

Correspondence address
30 ELIZABETH STREET, SCHOEMANSVILLE, HARTBEESPOORT, SOUTH AFRICA, 0216
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
3 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JBWECK LTD.

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
31 July 2018
Nationality
British
Occupation
Company Director

LONDON BUYING OFFICE LTD.

Correspondence address
30 Elizabeth Street, Schoemansville, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
31 July 2018
Nationality
British
Occupation
Company Director

ICICALL CONSULTING LIMITED

Correspondence address
SUITE 6 5 PERCY STREET, LONDON, UNITED KINGDOM, W1T 1DG
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
MANAGER

PRODAMUS UK LTD

Correspondence address
8-12 New Bridge Street, London, United Kingdom, EC4V 6AL
Role ACTIVE
director
Date of birth
July 1977
Appointed on
27 April 2018
Resigned on
15 March 2022
Nationality
British
Occupation
Director

STEELTECH MANUFACTURING LTD

Correspondence address
13 JOHN PRINCES STREET, SECOND FLOOR, LONDON, ENGLAND, W1G 0JR
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1G 0JR £2,217,000

CRIMSTON FINANCE LIMITED

Correspondence address
8-12 New Bridge Street, London, United Kingdom, EC4V 6AL
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 April 2018
Nationality
British
Occupation
Director

BRIMFIELD SOLUTIONS LIMITED

Correspondence address
8-12 New Bridge Street, London, United Kingdom, EC4V 6AL
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 April 2018
Nationality
British
Occupation
Director

KEYROAD EXECUTIVE LIMITED

Correspondence address
8-12 New Bridge Street, London, United Kingdom, EC4V 6AL
Role ACTIVE
director
Date of birth
July 1977
Appointed on
10 March 2018
Nationality
British
Occupation
Director

STANDARD ALLIANCE LIMITED

Correspondence address
8-12 New Bridge Street, London, United Kingdom, EC4V 6AL
Role ACTIVE
director
Date of birth
July 1977
Appointed on
10 March 2018
Nationality
British
Occupation
Director

LIFFS LTD

Correspondence address
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
23 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 1AG £259,000

VENTRUM SOFTWARE LTD.

Correspondence address
27 Charl Street, Ifafi, Hartbeespoort, South Africa, 0216
Role ACTIVE
director
Date of birth
July 1977
Appointed on
26 October 2017
Nationality
British
Occupation
Company Director

SOLTITRADE LIMITED

Correspondence address
Unit 29032 2nd Floor, 6 Market Place, Fitzrovia, London, United Kingdom, W1W 8AF
Role RESIGNED
director
Date of birth
July 1977
Appointed on
11 November 2020
Resigned on
19 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8AF £3,799,000

SAWA TRADING & SHIPPING LIMITED

Correspondence address
1a Crown Lane, London, United Kingdom, SW16 3DJ
Role
director
Date of birth
July 1977
Appointed on
25 November 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Store Manager

Average house price in the postcode SW16 3DJ £597,000

INTOYS TRADING LTD

Correspondence address
13 JOHN PRINCES STREET, SECOND FLOOR, LONDON, ENGLAND, W1G 0JR
Role
Director
Date of birth
July 1977
Appointed on
16 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1G 0JR £2,217,000