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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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