David Christopher Lindsay KEIR

Total number of appointments 31, 30 active appointments

NEWLANDS (KETTERING) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
4 September 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS SECURITIES LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
27 February 2024
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS PROPERTY GROUP LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
27 February 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS PROPERTY DEVELOPMENTS (HUNTINGDON) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
21 September 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

DK 812 (MALLORCA) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
28 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

HOYLAND MANAGEMENT COMPANY LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
July 1962
Appointed on
4 October 2020
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

HORNBEAM SECURITIES LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
21 September 2020
Nationality
British
Occupation
Director

ENSCO ACQUISITIONS LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
11 September 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS PROPERTY DEVELOPMENTS (PETERBOROUGH GATEWAY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
15 June 2020
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS PROPERTY DEVELOPMENTS (RUGBY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
15 June 2020
Resigned on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS UK MANAGEMENT LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
22 May 2020
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

HORNBEAM VENTURES LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
23 April 2020
Nationality
British
Occupation
Director

DK 812 (2019) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
2 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

VALIANT SERVICED OFFICES LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
16 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

PEELAWAY COATINGS LIMITED

Correspondence address
1 Bardsley Road, Earlstrees Industrial Es, Corby, Northamptonshire, NN17 4AR
Role ACTIVE
director
Date of birth
July 1962
Appointed on
2 May 2018
Resigned on
7 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN17 4AR £183,000

PROTECTAPEEL LIMITED

Correspondence address
1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AR
Role ACTIVE
director
Date of birth
July 1962
Appointed on
2 May 2018
Resigned on
7 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN17 4AR £183,000

BRACKMILLS POINT MANAGEMENT COMPANY LIMITED

Correspondence address
Lumonics House Valley Drive, Rugby, England, England, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
27 July 2017
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (NEWPORT PAGNELL) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
18 July 2016
Resigned on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (MAIDSTONE) LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
July 1962
Appointed on
18 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED

Correspondence address
1st And 2nd Floor 126 High Street, Epsom, England, KT19 8BT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
18 January 2016
Nationality
British
Occupation
Director

ROXHILL DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
11 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode B4 6AT £186,640,000

ROXHILL (HOWBURY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
4 September 2015
Resigned on
19 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL WARTH 3 LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
23 July 2015
Resigned on
31 March 2025
Nationality
British
Occupation
British

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL WARTH 2 LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
15 July 2015
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (GATEWAY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 September 2012
Resigned on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SPRAYLAT INTERNATIONAL LIMITED

Correspondence address
1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AR
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 May 2012
Resigned on
7 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN17 4AR £183,000

ROXHILL (JUNCTION 16) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
27 October 2011
Resigned on
19 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (INVERNESS) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
7 March 2011
Resigned on
19 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL MANAGEMENT LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
26 November 2010
Resigned on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

INDUSTRIAL & COMMERCIAL COATINGS LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
8 September 2010
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000


SEGRO (JUNCTION 15) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
July 1962
Appointed on
5 November 2013
Resigned on
9 March 2020
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode CV21 1TQ £9,647,000