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

Peter Stephen Keen

British – Born 66 years ago (August 1957)

Peter Stephen Keen
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameEnviros Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 31 July 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
27 Great West Road
Brentford
TW8 9BW
Company NameCyclacel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (Resigned 20 March 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
2 London Wall Place
London
EC2Y 5AU
Company NameVectura Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (1 month after company formation)
Appointment Duration6 years, 5 months (Resigned 09 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
One
Prospect West
Chippenham
Wiltshire
SN14 6FH
Company NameKindertec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (Resigned 26 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Mayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Company NameBiovex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 24 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
216 Cambridge Science Park Milton Road
Cambridge
Cambridgeshire
CB4 0WA
Company NameVectura Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
One
Prospect West
Chippenham
Wiltshire
SN14 6FH
Company NameLidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (8 years after company formation)
Appointment Duration11 months, 1 week (Resigned 05 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Unit D4, Tottenham Commercial Park
Leeside Road
London
N17 0QJ
Company NameChiroscience Group Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 December 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameMerlin Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (3 months after company formation)
Appointment Duration6 years, 11 months (Resigned 26 February 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
33 King Street
St Jamess
London
SW1Y 6RJ
Company NameMMS Market Movements Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 13 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Atrium Court
The Ring
Bracknell
Berkshire
RG12 1BZ
Company NameHumos Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1996 (6 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (Resigned 30 June 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Bowden House, 36
Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameExcalibur Fund Managers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (2 months after company formation)
Appointment Duration6 years, 5 months (Resigned 06 February 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
20 Berkeley Square
London
W1J 6EQ
Company NameEmergent Product Development UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
One
High Street
Egham
TW20 9HJ
Company NamePantherix Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (4 days after company formation)
Appointment Duration4 years, 10 months (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
107-111 Fleet Street
London
EC4A 2AB
Company NameMerlin Biosciences Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Berkeley Sq House Berkeley Sq
Mayfair
London
W1J 6BD
Company NameParadigm Therapeutics Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (1 month, 2 weeks after company formation)
Appointment Duration2 years (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
418 Cambridge Science Park
Milton Road
Cambridge
Cambs
CB4 0PA
Company NameMerlin Bioscience Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Berkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Company NameMerlin Biomed Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Berkeley Sq House Berkeley Sq
Mayfair
London
W1J 6BD
Company NameFlit Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (4 months, 1 week after company formation)
Appointment Duration5 years (Resigned 23 November 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
10 Crown Place
London
EC2A 4FT
Company NameParadigm Therapeutics Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
418 Cambridge Science Park
Milton Road
Cambridge
Cambs
CB4 0PA
Company NameIntercytex Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
78 Chorley New Road
Bolton
BL1 4BY
Company NameMerlin General Partner Iii Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (4 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (Resigned 18 March 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Berkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Company NameMerlin (Scotland) Gp Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (3 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 18 March 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Company NameSirus Pharmaceuticals Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2004 (11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Chesterford Research Park
Little Chesterford
Saffron Walden
Essex
CB10 1XL
Company NameSyngenix Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2004 (1 year after company formation)
Appointment Duration1 year, 5 months (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Chesterford Research Park
Little Chesterford
Saffron Walden
Essex
CB10 1XL
Company NameSirus Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2004 (3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
Chesterford Research Park
Little Chesterford
Saffron Walden
Essex
CB10 1XL
Company NameMeldex International Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (3 years, 6 months after company formation)
Appointment Duration2 months (Resigned 14 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
90 St Faiths Lane
Norwich
NR1 1NE
Company NameReneuron Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
C/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
Company NameReneuron (UK) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (Resigned 27 June 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
C/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
Company NameChirotech Technology Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (1 year after company formation)
Appointment Duration3 years (Resigned 31 December 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Registered Company Address
C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House
Lowgate
Hull
HU1 1EL

Appointment Timeline

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