British – Born 56 years ago (July 1967)
Company Name | Keane Design Associates Limited |
---|---|
Company Status | Active |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 May 2001 (2 years, 11 months after company formation) |
Appointment Duration | 23 years |
Assigned Occupation | Marketing Executive |
Addresses | Correspondence Address 6-12 Bow Street Birmingham West Midlands B1 1DW Registered Company Address 6-12 Bow Street Birmingham B1 1DW |
Company Name | BOHO Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 June 2017 (same day as company formation) |
Appointment Duration | 6 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD Registered Company Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD |
Company Name | Williamsland Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 November 2017 (1 year, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Assigned Occupation | Marketing Executive |
Addresses | Correspondence Address 6 Bow Street Birmingham West Midlands B1 1DW Registered Company Address 6 Bow Street Birmingham West Midlands B1 1DW |
Company Name | Keane Brands (USA) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 August 2001 (same day as company formation) |
Appointment Duration | 22 years, 6 months (Closed 06 February 2024) |
Assigned Occupation | Marketing Executive |
Addresses | Correspondence Address 6-12 Bow Street Birmingham West Midlands B1 1DW Registered Company Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD |
Company Name | The Nurturists Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | 6 years, 3 months (Closed 24 March 2009) |
Assigned Occupation | Marketing Executive |
Addresses | Correspondence Address Allandale House Henbrook Lane Upper Brailies Banbury Oxfordshire OX15 5BA Registered Company Address 33 Lionel Street Birmingham B3 1AB |
Company Name | Zip Print Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 April 2005 (6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Closed 07 May 2008) |
Assigned Occupation | Marketing Executive |
Addresses | Correspondence Address Allandale House Henbrook Lane Upper Brailies Banbury Oxfordshire OX15 5BA Registered Company Address 33 Lionel Street Birmingham West Midlands B3 1AB |
Company Name | Starfield Enhance UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Closed 27 October 2015) |
Assigned Occupation | Design |
Addresses | Correspondence Address 1st Floor 159 Wardour Street London W1F 8WH Registered Company Address 1st Floor 159 Wardour Street London W1F 8WH |
Company Name | Starfield Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Closed 18 October 2016) |
Assigned Occupation | Marketing |
Addresses | Correspondence Address 6 Bow Street Birmingham B1 1DW Registered Company Address 6 Bow Street Birmingham B1 1DW |