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

Mr Brian Keating

Irish – Born 62 years ago (March 1962)

Mr Brian Keating
170 Hyndland Road
Glasgow
G12 9HZ
Scotland

Current appointments

4

Resigned appointments

Closed appointments

4

Companies

Company NameConsumer Advisory Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2017 (5 years after company formation)
Appointment Duration7 years, 4 months
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Wsm Advisors Connect House, 133 - 137 Alexandra Road
Wimbledon
London
SW19 7JY
Company NameJust Members Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2017 (3 years after company formation)
Appointment Duration7 years, 3 months
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
170 Hyndland Road
Glasgow
G12 9HZ
Scotland
Registered Company Address
Auchengare Station Road
Rhu
Helensburgh
G84 8LW
Scotland
Company NameThe Credit Dispensary Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 May 2017 (3 years after company formation)
Appointment Duration7 years
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
170 Hyndland Road
Glasgow
G12 9HZ
Scotland
Registered Company Address
Auchengare
Station Road
Helensburgh
G48 8LW
Scotland
Company NameConsumer Advisor Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 May 2017 (7 years, 7 months after company formation)
Appointment Duration7 years
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Wsm Advisors Connect House, 133 - 137 Alexandra Road
Wimbledon
London
SW19 7JY
Company NameBroadchord Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 July 2015 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 10 January 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
51 Moss Street
Paisley
Renfrewshire
PA1 1DR
Scotland
Registered Company Address
51 Moss Street
Paisley
Renfrewshire
PA1 1DR
Scotland
Company NameCastlewide Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 June 2017 (5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (Closed 15 May 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Lowry Mills Lees Street
Pendlebnury
Swinton
Manchester
M27 6DB
Registered Company Address
2nd Floor Lowry Mill Lees Street
Pendlebury
Swinton
Manchester
M27 6DB
Company NamePartner Link Technologies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 July 2017 (2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Closed 28 June 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Auchengare Station Road
Rhu
Helensburgh
G84 8LW
Scotland
Registered Company Address
Auchengare Station Road
Rhu
Helensburgh
G84 8LW
Scotland
Company NameArran Picture House Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration3 years, 2 months (Closed 13 September 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
The Tower Sinclair Street
Helensburgh
G84 8TG
Scotland
Registered Company Address
The Tower
Sinclair Street
Helensburgh
G84 8TG
Scotland

Appointment Timeline

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