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

Mr Terence Keely

British – Born 78 years ago (May 1946)

Mr Terence Keely
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameMHF Realisations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Hallam Fields Road
Ilkeston
Derbyshire
DE7 4AZ
Company NameStarrant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (20 years, 11 months after company formation)
Appointment Duration9 years, 10 months (Resigned 26 August 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Sadler House
Lichfield Road
Brownhills
W Midlands
WS8 6LH
Company NameCool Flourish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1998 (2 months after company formation)
Appointment Duration17 years, 3 months (Resigned 19 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Burnside The Dale
Bonsall
Matlock
Derbyshire
DE4 2AY
Company NameNottinghamshire, Lincolnshire & Derbyshire Rugby Football Union Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 22 June 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Northgate Business Centre
38 Northgate
Newark
Nottinghamshire
NG24 1EZ
Company NameBelfield Furnishings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment Duration11 years, 8 months (Resigned 20 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Furnace Road
Ilkeston
Derbyshire
DE7 5EP
Registered Company Address
Belfield Furnishings Limited
Hallam Fields Road
Ilkeston
DE7 4AZ
Company NameThe Chatsworth Bed Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
C/O Belfield Furnishings Limited
Hallam Fields Road
Ilkeston
DE7 4AZ
Company NameR.E.A.L. Foundation Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 19 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Ground Floor Offices 5 Bridge Street
Brigg
South Humberside
DN20 8LN
Registered Company Address
The Landmark Chesterfield Road North
Pleasley
Mansfield
NG19 7SP
Company NameWestbridge Furniture Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (7 years after company formation)
Appointment Duration2 years, 5 months (Resigned 20 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Furnace Road
Ilkeston
Derbyshire
DE7 5EP
Registered Company Address
C/O Belfield Furnishings Limited
Hallam Fields Road
Ilkeston
DE7 4AZ
Company NameDuflex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (2 years after company formation)
Appointment Duration15 years, 10 months (Resigned 19 July 2007)
Assigned Occupation Chairman
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
6 Castlebridge Office Village
Castle Marina Road
Nottingham
Nottinghamshire
NG7 1TN
Company NameBf Realisations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Hallam Fields Road
Ilkeston
Derbyshire
DE7 4AZ
Company NameBeauvale Upholstery Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Unit 10 Belfield Street
Ilkeston
Derbyshire
DE7 8DU
Company NameTHT Realisations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Unit 11 Manners Industrial
Estate Manners Avenue
Ilkeston
DE7 8EF
Company NameElkstone Holdings Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Hallam Fields Road
Ilkeston
Derbyshire
DE7 4AZ
Company NameMadison Designs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Cumberland House 35 Park Row
Nottingham
Notts
NG1 6EE
Company NameBelfield Conversions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fountain Dale House
Fountain Dale Ricket Lane
Blidworth
Nottinghamshire
NG21 0ND
Registered Company Address
Furnace Road
Ilkeston
Derbyshire
DE7 5EP
Company NameUsleep Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (7 years, 12 months after company formation)
Appointment Duration2 years (Resigned 20 December 2013)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Newbold Drive
Castle Donnington
Derby
DE74 2QX
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG

Appointment Timeline

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