Sean Edward RICE
Natural Person
Title | Mr |
---|---|
First Name | Sean |
Middle Names | Edward |
Last Name | RICE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 15 |
Inactive | 0 |
Resigned | 0 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
OXFORD REFRIGERATION AND AIR CONDITIONING LIMITED | Jul 12, 2024 | Active | Company Secretary | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre England | England | British | |
PENTWIN INVESTMENTS LIMITED | Jul 12, 2024 | Active | Company Secretary | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 1 Gloucestershire | England | British | |
HARDMETAL ENGINEERING (CORNWALL) LIMITED | Jul 12, 2024 | Active | Company Secretary | Director | Treleigh Industrial Estate TR16 4AX Redruth Unit 3 Jon Davey Drive Cornwall England | England | British | |
SPRINT TOOL AND DIE LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | Stafford Park 12 TF3 3BJ Telford Unit 1 Shropshire England | England | British | |
MCALPINE GRANT ILCO LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire | England | British | |
ILCO REFRIGERATION LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire England | England | British | |
R J P REFRIGERATION CONTRACTORS LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire England | England | British | |
SUBFRAMES UK LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | 2-4 Sawpit Industrial Estate Tibshelf DE55 5NH Alfreton Derbyshire | England | British | |
BC CAR PARTS LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | Treleigh Industrial Estate TR16 4AX Redruth Unit 3 Jon Davey Drive Cornwall England | England | British | |
TRELEIGH HOLDINGS LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | Treleigh Industrial Estate TR16 4AX Redruth Unit 3 Jon Davey Drive Cornwall England | England | British | |
WES ENGINEERING SOLUTIONS LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | Treleigh Industrial Estate TR16 4AX Redruth Unit 3 Jon Davey Road Cornwall England | England | British | |
OXFORD REFRIGERATION LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre England | England | British | |
LB SUPPLIES LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 1 Gloucestershire England | England | British | |
ASHGROVE ONE LIMITED | Jun 17, 2024 | Active | Company Secretary | Director | 1 New Road TQ5 8LZ Brixham Grosvenor House England | England | British | |
PENTWIN GROUP LIMITED | May 28, 2024 | Active | Company Secretary | Director | Manor Park Business Centre Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Gloucestershire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0