Download leads from Nexok and grow your business. Find out more

Keith Price

British – Born 58 years ago (April 1966)

Keith Price
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NameAndrews Air Conditioning And Refrigeration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 December 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Sykes Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 December 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameCOX Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2002 (10 months, 1 week after company formation)
Appointment Duration6 years (Resigned 15 April 2008)
Assigned Occupation Managing Director
Addresses
Correspondence Address
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW
Registered Company Address
One Colmore Square
Birmingham
B4 6HQ
Company NameRefrigeration Compressor Remanufacturers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (6 years, 4 months after company formation)
Appointment Duration4 years (Resigned 31 December 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW
Registered Company Address
St David'S Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Company NameHireline Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2003 (4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 02 March 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW
Registered Company Address
Broad Lanes
Bilston
West Midlands
WV14 0RH
Company NameAnvil Plant Hire Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (30 years, 9 months after company formation)
Appointment Duration11 months (Resigned 02 March 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW
Registered Company Address
C/O Wilson Pitts
Glendevon House
Hawthorn Park
Coal Road Leeds
LS41 1PQ
Company NameBenchmark GB Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2004 (2 years, 4 months after company formation)
Appointment Duration9 months (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW
Registered Company Address
Brama Teams Industrial Park
Ropery Road Dunston
Gateshead
Tyne And Wear
NE8 2RG
Company NameFreeway Abba Plant Hire Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (2 years, 7 months after company formation)
Appointment Duration4 months (Resigned 02 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW
Registered Company Address
C/O Cox Plant Ltd
Broad Lanes
Bilston
West Midlands
WV14 0RH
Company NameCOX Hire Centres Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (1 year, 8 months after company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 March 2005)
Assigned Occupation Proposed Director
Addresses
Correspondence Address
P4 Ludgate Loft Apartments
Ludgate Hill
Birmingham
West Midlands
B3 1DW
Registered Company Address
Kpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing