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

Mr Dennis Keech

British – Born 92 years ago (August 1931)

Mr Dennis Keech
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameMitras Automotive (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (2 weeks, 5 days after company formation)
Appointment Duration4 years (Resigned 30 September 1997)
Assigned Occupation Chairman Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Company NamePedralbes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 01 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
1st Floor, 27 Shirwell Crescent
Furzton
Milton Keynes
MK4 1GA
Company NameLatimer Associates (U.K) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment Duration24 years, 5 months (Resigned 19 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
1st Floor, 27 Shirwell Crescent
Furzton
Milton Keynes
MK4 1GA
Company NameLatimer Land (Luton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
1st Floor, 27 Shirwell Crescent
Furzton
Milton Keynes
MK4 1GA
Company NameLatimer Land (Braintree) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (3 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (Resigned 19 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor, 27 Shirwell Crescent
Furzton
Milton Keynes
MK4 1GA
Registered Company Address
1st Floor, 27 Shirwell Crescent
Furzton
Milton Keynes
MK4 1GA
Company NameLatimer Land Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (3 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (Resigned 19 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor, 27 Shirwell Crescent
Furzton
Milton Keynes
MK4 1GA
Registered Company Address
1st Floor, 27 Shirwell Crescent
Furzton
Milton Keynes
MK4 1GA
Company NameLatimer Land (Stroud) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (3 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (Resigned 19 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor, 27 Shirwell Crescent
Furzton
Milton Keynes
MK4 1GA
Registered Company Address
1st Floor, 27 Shirwell Crescent
Furzton
Milton Keynes
MK4 1GA
Company NameLatimer Marketing Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (17 years, 4 months after company formation)
Appointment Duration11 years, 10 months (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
195 Banbury Road
Oxford
OX2 7AR
Company NameAutomold Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (3 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (Resigned 01 September 2000)
Assigned Occupation Company Consultant
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameVijion Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (1 month after company formation)
Appointment Duration12 years, 3 months (Resigned 07 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
Platinum House, North 2nd Street
Milton Keynes
Buckinghamshire
MK9 1BZ
Company NameTrico Products (Dunstable) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameAcdtridon (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (3 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameDeras Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 18 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameTeam Door To Door Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1999 (3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NamePeople's Property (Marsh Farm) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 17 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Registered Company Address
Futures House
The Moakes
Luton
LU3 3QB

Appointment Timeline

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