Keith James DOO

Total number of appointments 28, 18 active appointments

MARLBOROUGH NATURAL MINERAL WATER COMPANY LIMITED

Correspondence address
140 Rayne Road Braintree, Essex, United Kingdom, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
27 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

MARLBOROUGH SPRING WATER COMPANY LIMITED

Correspondence address
140 Rayne Road Braintree, Essex, United Kingdom, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
26 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

SHECANNA LTD

Correspondence address
140 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
9 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

DOO IT LTD

Correspondence address
140 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
23 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

KE-CHEQUERS SUBSTN MAIN LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
24 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

DAG EX-SAMWILLIAMS HV SUBSTATIONS LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, United Kingdom, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
20 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

KEENMOUNT ELECTRICITY LTD

Correspondence address
140 Rayne Road, Braintree, Essex, England, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

KEENMOUNT DAGENHAM HOLDINGS LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, England, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

KEENMOUNT ELECTRICITY AND WATER LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, England, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

STRATFORD LEGACY HOLDINGS LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, England, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

KEENMOUNT DAGENHAM SERVICES LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, England, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

KEENMOUNT EXR LAND LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, England, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

KEENMOUNT ENERGY LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, England, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

MARLBOROUGH NATURAL MINERAL WATER COMPANY LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, England, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

MARLBOROUGH SPRING WATER COMPANY LIMITED

Correspondence address
140 Rayne Road, Braintree, Essex, England, CM7 2QR
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM7 2QR £284,000

STRATFORD LEGACY ENTERTAINMENTS LIMITED

Correspondence address
Manor Place Albert Road, Braintree, Essex, United Kingdom, CM7 3JE
Role ACTIVE
director
Date of birth
March 1942
Appointed on
7 February 2013
Resigned on
3 January 2014
Nationality
British
Occupation
Club Proprietor

MARLBOROUGH SPRING WATER COMPANY LIMITED

Correspondence address
Manor Place Albert Road, Braintree, Essex, CM7 3JE
Role ACTIVE
director
Date of birth
March 1942
Appointed on
28 July 2010
Resigned on
1 March 2012
Nationality
British
Occupation
None

MARLBOROUGH NATURAL MINERAL WATER COMPANY LIMITED

Correspondence address
Manor Place Albert Road, Braintree, Essex, CM7 3JE
Role ACTIVE
director
Date of birth
March 1942
Appointed on
28 July 2010
Resigned on
1 March 2012
Nationality
British
Occupation
None

KEENMOUNT DAGENHAM HOLDINGS LIMITED

Correspondence address
Manor Place Albert Road, Braintree, Essex, United Kingdom, CM7 3JG
Role RESIGNED
director
Date of birth
March 1942
Appointed on
18 December 2012
Resigned on
25 February 2014
Nationality
British
Occupation
Utilities Engineer

Average house price in the postcode CM7 3JG £235,000

STRATFORD LEGACY HOLDINGS LIMITED

Correspondence address
Manor Place Albert Road, Braintree, Essex, United Kingdom, CM7 3JE
Role RESIGNED
director
Date of birth
March 1942
Appointed on
17 December 2012
Resigned on
3 January 2014
Nationality
British
Occupation
Utilities Engineer

LAS NOCHES STRATFORD LIMITED

Correspondence address
Manor Place Albert Road, Braintree, Essex, United Kingdom, CM7 3JE
Role
director
Date of birth
March 1942
Appointed on
11 December 2012
Nationality
British
Occupation
Utilities Engineer

KEENMOUNT DAGENHAM HOLDINGS LIMITED

Correspondence address
Manor Place, Albert Road,, Braintree,, Essex, United Kingdom, CM7 3JE
Role RESIGNED
director
Date of birth
March 1942
Appointed on
11 November 2010
Resigned on
29 December 2011
Nationality
British
Occupation
Utilities Engineer

METALS RECYCLING & VEHICLE DISPOSAL LIMITED

Correspondence address
Merlins View Granham Hill, Marlborough, Wiltshire, England, SN8 2LR
Role RESIGNED
director
Date of birth
March 1942
Appointed on
11 October 2010
Resigned on
6 June 2011
Nationality
British
Occupation
Waste Recycling Specialist

Average house price in the postcode SN8 2LR £709,000

KEENMOUNT ELECTRICITY LTD

Correspondence address
Manor Place Albert Road, Braintree, Essex, United Kingdom, CM7 3JE
Role RESIGNED
director
Date of birth
March 1942
Appointed on
2 March 2010
Resigned on
30 July 2011
Nationality
British
Occupation
Utilities Engineer

KEENMOUNT ELECTRICITY LTD

Correspondence address
Merlins View, Granham Hill, Marlborough, Wiltshire, SN8 4DN
Role RESIGNED
director
Date of birth
March 1942
Appointed on
18 July 2006
Resigned on
23 October 2008
Nationality
British
Occupation
Utilities Engineer

Average house price in the postcode SN8 4DN £1,406,000

METALS RECYCLING & VEHICLE DISPOSAL LIMITED

Correspondence address
Merlins View, Granham Hill, Marlborough, Wiltshire, SN8 4DN
Role RESIGNED
director
Date of birth
March 1942
Appointed on
18 August 2003
Resigned on
23 October 2008
Nationality
British
Occupation
Waste Recycling Specialists

Average house price in the postcode SN8 4DN £1,406,000

PLASTIK SOLUTIONS LIMITED

Correspondence address
Merlins View, Granham Hill, Marlborough, Wiltshire, SN8 4DN
Role RESIGNED
director
Date of birth
March 1942
Appointed on
18 August 2003
Resigned on
19 November 2009
Nationality
British
Occupation
Waste Recycling Specialist

Average house price in the postcode SN8 4DN £1,406,000

KEENMOUNT DAGENHAM SERVICES LIMITED

Correspondence address
Merlins View, Granham Hill, Marlborough, Wiltshire, SN8 4DN
Role RESIGNED
director
Date of birth
March 1942
Appointed on
1 December 1998
Resigned on
3 January 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SN8 4DN £1,406,000