Catherine Jane KEERS

Total number of appointments 24, 17 active appointments

VINEGAR HOUSE LIMITED

Correspondence address
1-3 College Yard, Worcester, Worcestershire, United Kingdom, WR1 2LB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 April 2023
Nationality
British
Occupation
Director

VINEGAR WORKS LIMITED

Correspondence address
1-3 College Yard, Worcester, Worcestershire, United Kingdom, WR1 2LB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 February 2022
Nationality
British
Occupation
Director

USTWO STUDIO HOLDING LIMITED

Correspondence address
154-158 High Street, Shoreditch, London, England, E1 6HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
21 July 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 6HU £995,000

NEWCO4 2 LIMITED

Correspondence address
154-158 High Street, Shoreditch, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
21 July 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 6HU £995,000

USTWO GAMES HOLDING LIMITED

Correspondence address
Unit C1 Offley Works 1 Pickle Mews, London, United Kingdom, SW9 0FJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 April 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Chairperson

Average house price in the postcode SW9 0FJ £1,625,000

NEWCO4 (UT) LIMITED

Correspondence address
Unit C1 Offley Works, 1 Pickle Mews, London, England, SW9 0FJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 April 2021
Nationality
British
Occupation
Chairperson

Average house price in the postcode SW9 0FJ £1,625,000

NEWCOSTRIKEOFF LIMITED

Correspondence address
Unit C1 Offley Works, 1 Pickle Mews, London, England, SW9 0FJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 April 2021
Nationality
British
Occupation
Chairperson

Average house price in the postcode SW9 0FJ £1,625,000

USTWO ADVENTURES HOLDING LIMITED

Correspondence address
154-158 High Street, Shoreditch, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 April 2021
Nationality
British
Occupation
Chairperson

Average house price in the postcode E1 6HU £995,000

BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE)

Correspondence address
1 Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2019
Nationality
British
Occupation
Chairman/Director

Average house price in the postcode EC2R 7HJ £111,000

TRUSTEDHOUSESITTERS GROUP LTD

Correspondence address
20-22 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
17 September 2019
Resigned on
12 December 2024
Nationality
British
Occupation
Director

FUNDING CIRCLE HOLDINGS PLC

Correspondence address
71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 May 2018
Resigned on
19 May 2021
Nationality
British
Occupation
Director

19 GATELEY ROAD LIMITED

Correspondence address
Uphampton House Woodhall Lane, Uphampton, Droitwich, Worcestershire, England, WR9 0JS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WR9 0JS £773,000

THE SAGE GROUP PLC.

Correspondence address
North Park, Newcastle Upon Tyne, NE13 9AA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 July 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode NE13 9AA £10,767,000

USTWO LIMITED

Correspondence address
154-158 High Street, Shoreditch, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 November 2016
Resigned on
1 January 2024
Nationality
British
Occupation
Chairperson

Average house price in the postcode E1 6HU £995,000

SQUARE ROOT OF DIDDLY SQUAT LIMITED

Correspondence address
Uphampton House Woodhall Lane, Uphampton, Worcestershire, United Kingdom, WR9 0JS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode WR9 0JS £773,000

EVERYBODY LOVES BAXTER LIMITED

Correspondence address
1-3 College Yard, Worcester, United Kingdom, WR1 2LB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 February 2016
Nationality
British
Occupation
Director

RADISH SOLUTIONS LIMITED

Correspondence address
Uphampton House Woodhall Lane, Uphampton, Worcestershire, United Kingdom, WR9 0JS
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode WR9 0JS £773,000


USTWO GAMES LTD

Correspondence address
Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom, SW9 0FJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
12 April 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode SW9 0FJ £1,625,000

TRUSTEDHOUSESITTERS LTD

Correspondence address
20-22 Wenlock Road, London, United Kingdom, N1 7GU
Role RESIGNED
director
Date of birth
February 1965
Appointed on
17 September 2019
Resigned on
23 January 2020
Nationality
British
Occupation
Director

TALKTALK TELECOM GROUP LIMITED

Correspondence address
11 Evesham Street, London, W11 4AR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
1 August 2016
Resigned on
17 July 2019
Nationality
British
Occupation
Company Director

INTERNATIONAL DISTRIBUTION SERVICES PLC

Correspondence address
100 Victoria Embankment, London, United Kingdom, EC4Y 0HQ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
20 September 2013
Resigned on
28 February 2018
Nationality
British
Occupation
Company Director

ROYAL MAIL GROUP LIMITED

Correspondence address
100 Victoria Embankment, London, EC4Y 0HQ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
1 April 2012
Resigned on
25 September 2013
Nationality
British
Occupation
Company Director

HOME RETAIL GROUP LIMITED

Correspondence address
Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW
Role RESIGNED
director
Date of birth
February 1965
Appointed on
1 September 2011
Resigned on
2 September 2016
Nationality
British
Occupation
Company Director

POSTAL SERVICES HOLDING COMPANY LIMITED

Correspondence address
100 Victoria Embankment, London, EC4Y 0HQ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
1 June 2010
Resigned on
1 April 2012
Nationality
British
Occupation
Company Director