Gerard Patrick O'KEEFFE
Total number of appointments 63, 37 active appointments
ERIS BIDCO LIMITED
- Correspondence address
- 3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 30 June 2025
Average house price in the postcode EC2A 4NE £3,724,000
ERIS MIDCO LIMITED
- Correspondence address
- 3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 30 June 2025
Average house price in the postcode EC2A 4NE £3,724,000
ERIS TOPCO LIMITED
- Correspondence address
- 3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 30 June 2025
Average house price in the postcode EC2A 4NE £3,724,000
DUCHY LOGISTICS LIMITED
- Correspondence address
- Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 19 October 2022
LIKEWIZE DEVICE PROTECTION UK LIMITED
- Correspondence address
- Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 26 May 2022
- Resigned on
- 1 September 2023
BRIGHTSTAR 20:20 UK LIMITED
- Correspondence address
- Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 2 August 2021
BRIGHTSTAR 20:20 LIMITED
- Correspondence address
- Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 2 August 2021
LIKEWIZE LUCID CX LIMITED
- Correspondence address
- 5b The Grange, West Hewish, Weston-Super-Mare, Bristol, BS24 6RR
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 15 January 2021
- Resigned on
- 1 September 2023
Average house price in the postcode BS24 6RR £543,000
BRIGHTSTAR DEVICE SUPPORT SERVICES LIMITED
- Correspondence address
- Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 3 September 2020
LIKEWIZE HOLDINGS LIMITED
- Correspondence address
- Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 12 August 2020
- Resigned on
- 1 September 2023
LIKEWIZE SERVICES UK LIMITED
- Correspondence address
- Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 12 August 2020
- Resigned on
- 1 September 2023
LIKEWIZE EMEA LIMITED
- Correspondence address
- Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 12 August 2020
- Resigned on
- 1 September 2023
LWRNPC1 LIMITED
- Correspondence address
- Unit 2, Crewe Logistics Park Jack Mills Way, Shavington, Crewe, Cheshire, United Kingdom, CW2 5XF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 21 July 2020
- Resigned on
- 1 September 2023
HEATHLANDS DEVELOPMENT COMPANY LIMITED
- Correspondence address
- Springfield, Legh Road, Knutsford, WA16 8NT
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 3 June 2020
Average house price in the postcode WA16 8NT £2,085,000
EXERTIS HOLDINGS (NORTH AMERICA) LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, United Kingdom, BB12 7BF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 21 June 2018
- Resigned on
- 11 May 2020
Average house price in the postcode BB12 7BF £841,000
KONDOR BIDCO LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 15 May 2018
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
KONDOR MIDCO LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 15 May 2018
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
KONDOR HOLDCO LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 15 May 2018
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
HYPERTEC LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, United Kingdom, BB12 7BF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 28 February 2018
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
MTR GROUP LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 31 July 2017
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
ODYSSEUS HOLDINGS LIMITED
- Correspondence address
- Shorten Brook Way Altham Business Park, Altham Accrington, Lancashire, United Kingdom, BB5 5YJ
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 11 November 2016
- Resigned on
- 31 January 2020
Average house price in the postcode BB5 5YJ £5,802,000
SIRACOM LTD.
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 5 April 2016
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
DIGITAL TOOLBOX LIMITED
- Correspondence address
- Exertis Shorten Brook Way, Altham, Lancashire, United Kingdom, BB5 5YJ
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 12 May 2015
- Resigned on
- 31 January 2020
Average house price in the postcode BB5 5YJ £5,802,000
TRANSACTION ONE LIMITED
- Correspondence address
- Exertis Shorten Brook Way, Altham Business Park, Altham Accrington, Lancashire, England, BB5 5YJ
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 12 May 2015
- Resigned on
- 31 January 2020
Average house price in the postcode BB5 5YJ £5,802,000
JANSON TECHNOLOGY LIMITED
- Correspondence address
- Exertis Shorton Brook Way Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5YJ
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 12 May 2015
- Resigned on
- 31 January 2020
Average house price in the postcode BB5 5YJ £5,802,000
SEND IT LIMITED
- Correspondence address
- DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 11 December 2014
BLACKSTAR ASSOCIATES LIMITED
- Correspondence address
- DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 11 December 2014
SENDIT.COM LIMITED
- Correspondence address
- DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 11 December 2014
- Resigned on
- 31 January 2020
OZMO ENTERTAINMENT LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 31 October 2014
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
COHORT TECHNOLOGY LIMITED
- Correspondence address
- . Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5YJ
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 4 October 2013
Average house price in the postcode BB5 5YJ £5,802,000
ASHMEDE LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 8 March 2011
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
EXERTIS COMPUTER SUPPLIES LTD
- Correspondence address
- Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England, WA16 8NT
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 8 March 2011
- Resigned on
- 31 January 2020
Average house price in the postcode WA16 8NT £2,085,000
DCC TECHNOLOGY LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 3 March 2010
- Resigned on
- 11 May 2020
MICRO P LTD
- Correspondence address
- Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 1 August 2009
- Resigned on
- 31 January 2020
Average house price in the postcode WA16 8NT £2,085,000
AGP DISTRIBUTION LIMITED
- Correspondence address
- Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 1 August 2009
- Resigned on
- 31 January 2020
Average house price in the postcode WA16 8NT £2,085,000
MICRO PERIPHERALS LTD
- Correspondence address
- Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 1 August 2009
- Resigned on
- 31 January 2020
Average house price in the postcode WA16 8NT £2,085,000
MICRO-P STOKE LIMITED
- Correspondence address
- Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 23 November 2007
- Resigned on
- 31 January 2020
Average house price in the postcode WA16 8NT £2,085,000
KONDOR LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 15 May 2018
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
MIDDLESERIES LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 15 May 2018
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
4GADGETS LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 31 July 2017
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
FONEWIZARD EUROPE LTD
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 31 July 2017
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
MTR GROUP HOLDING LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 31 July 2017
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
HAMMER GROUP LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 20 December 2016
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
EXERTIS HAMMER LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 20 December 2016
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
HAMMER CONSOLIDATED HOLDINGS LTD
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 20 December 2016
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
MEDIUM (U.K.) LTD
- Correspondence address
- Shorten Brook Way Altham Business Park, Altham Accrington, Lancashire, United Kingdom, BB5 5YJ
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 11 November 2016
- Resigned on
- 31 January 2020
Average house price in the postcode BB5 5YJ £5,802,000
GEM DISTRIBUTION LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 30 June 2016
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 30 June 2016
- Resigned on
- 11 May 2020
Average house price in the postcode BB12 7BF £841,000
EXERTIS GEM LIMITED
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 30 June 2016
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
JANSON COMPUTERS LIMITED
- Correspondence address
- Exertis Shorten Brook Way, Altham, Lancashire, United Kingdom, BB5 5YJ
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 12 May 2015
- Resigned on
- 21 August 2017
Average house price in the postcode BB5 5YJ £5,802,000
EXERTIS MSE LIMITED
- Correspondence address
- DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
- Role
- director
- Date of birth
- March 1964
- Appointed on
- 1 April 2014
MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED
- Correspondence address
- DCC ENERGY LTD 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland, BT3 9ED
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 1 April 2014
- Resigned on
- 31 January 2020
EXERTIS MICRO P LIMITED
- Correspondence address
- C/O Micro Peripherals Limited Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire, United Kingdom, BB5 5YJ
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 12 December 2011
- Resigned on
- 31 January 2020
Average house price in the postcode BB5 5YJ £5,802,000
EXERTIS ADVENT LTD
- Correspondence address
- Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England, WA16 8NT
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 8 March 2011
- Resigned on
- 31 January 2020
Average house price in the postcode WA16 8NT £2,085,000
PREESTYLE COMPUTER SUPPLIES LIMITED
- Correspondence address
- Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF
- Role
- director
- Date of birth
- March 1964
- Appointed on
- 8 March 2011
Average house price in the postcode HX5 9HF £1,371,000
ADVENT DATA LTD
- Correspondence address
- Unit H4 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9HF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 8 March 2011
- Resigned on
- 31 January 2020
Average house price in the postcode HX5 9HF £1,371,000
ARROW CAPITAL SOLUTIONS UK LTD
- Correspondence address
- C/O MICRO PERIPHERALS LIMITED Shorten Brook Way Altham Business Park, Altham, Lancashire, BB5 5YJ
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 3 September 2010
- Resigned on
- 29 June 2012
Average house price in the postcode BB5 5YJ £5,802,000
CERTAS ENERGY (ISLE OF MAN) LIMITED
- Correspondence address
- Altham Business Park Altham, Accrington, Lancashire, Great Britain, BB5 5YJ
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 3 March 2010
- Resigned on
- 27 January 2012
Average house price in the postcode BB5 5YJ £5,802,000
EXERTIS (HOLDINGS) LTD
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 1 August 2009
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
MICRO P MOBILE LIMITED
- Correspondence address
- Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 30 May 2008
- Resigned on
- 31 January 2020
Average house price in the postcode WA16 8NT £2,085,000
EXERTIS (UK) LTD
- Correspondence address
- Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 7 June 2007
- Resigned on
- 31 January 2020
Average house price in the postcode BB12 7BF £841,000
2020LOG 4 LIMITED
- Correspondence address
- Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 11 February 2005
- Resigned on
- 31 December 2006
Average house price in the postcode WA16 8NT £2,085,000
DEXTRA SOLUTIONS LIMITED
- Correspondence address
- Springfield, Legh Road, Knutsford, Cheshire, WA16 8NT
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 6 June 2002
- Resigned on
- 31 December 2006
Average house price in the postcode WA16 8NT £2,085,000