Hugo Oliver Fitzstephen KEATING

Total number of appointments 33, 9 active appointments

MW CONCEPTS LIMITED

Correspondence address
UNIT 4 BASEPOINT ANDERSONS ROAD, SOUTHAMPTON, ENGLAND, SO14 5FE
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
19 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE JOLLY WOODMAN PUB COMPANY LIMITED

Correspondence address
UNIT 4 BASEPOINT ANDERSONS ROAD, SOUTHAMPTON, ENGLAND, SO14 5FE
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
19 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE SCENEDOCK ASSOCIATES LIMITED

Correspondence address
ST ANN'S COTTAGE RUXBURY ROAD, CHERTSEY, SURREY, ENGLAND, KT16 9NH
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
2 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT16 9NH £1,365,000

D'URBERVILLE HOTELS (SOUTHPORT) LTD

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, UNITED KINGDOM, SW15 2RS
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
24 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

SOUTHPORT PROMENADE HOTELS LIMITED

Correspondence address
ROYAL CLIFTON HOTEL & SPA ONE THE PROMENADE, SOUTHPORT, MERSEYSIDE, PR8 1RB
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
24 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

INNOVATION PUBS LTD

Correspondence address
UNIT 4, BASEPOINT ANDERSON'S ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 5FE
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEW YORK ASSOCIATES LIMITED

Correspondence address
FRITHDENE BRIDGE WHARF, CHERTSEY, SURREY, UNITED KINGDOM, KT16 8LJ
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
3 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE STOCKYARD LIMITED

Correspondence address
ST ANN'S COTTAGE RUXBURY ROAD, CHERTSEY, SURREY, ENGLAND, KT16 9NH
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
1 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT16 9NH £1,365,000

RDW SCENERY CONSTRUCTION LIMITED

Correspondence address
ST ANNS COTTAGE, RUXBURY ROAD, CHERTSEY, SURREY, KT16 9NH
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
1 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT16 9NH £1,365,000


QUARTERMASTER STORES LIMITED

Correspondence address
Haresfoot Farm, Berkhamsted, Hertfordshire, England, HP4 2SU
Role RESIGNED
director
Date of birth
December 1964
Appointed on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2SU £3,211,000

MENTMORE ENVIRONMENTAL LIMITED

Correspondence address
Haresfoot Farm, Berkhamsted, Hertfordshire, England, HP4 2SU
Role RESIGNED
director
Date of birth
December 1964
Appointed on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2SU £3,211,000

MENTMORE PROPERTY HOLDINGS LIMITED

Correspondence address
Haresfoot Farm, Berkhamsted, Hertfordshire, England, HP4 2SU
Role RESIGNED
director
Date of birth
December 1964
Appointed on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2SU £3,211,000

HARESFOOT EQUESTRIAN CENTRE LIMITED

Correspondence address
Haresfoot Farm, Berkhamsted, Hertfordshire, England, HP4 2SU
Role RESIGNED
director
Date of birth
December 1964
Appointed on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2SU £3,211,000

LONDON 36 LIMITED

Correspondence address
Haresfoot Farm, Berkhamsted, Hertfordshire, England, HP4 2SU
Role RESIGNED
director
Date of birth
December 1964
Appointed on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2SU £3,211,000

CRAZY BEAR (PROPCO) LIMITED

Correspondence address
1 BEAR LANE, STADHAMPTON, OXFORD, ENGLAND, OX44 7UR
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
20 January 2020
Resigned on
18 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX44 7UR £1,038,000

CRAZY BEAR (NEWCO) LIMITED

Correspondence address
1 BEAR LANE, STADHAMPTON, OXFORD, ENGLAND, OX44 7UR
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
20 January 2020
Resigned on
18 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX44 7UR £1,038,000

CRAZY BEAR (MANCO) LIMITED

Correspondence address
1 BEAR LANE, STADHAMPTON, OXFORD, ENGLAND, OX44 7UR
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
20 January 2020
Resigned on
18 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX44 7UR £1,038,000

CG101 LIMITED

Correspondence address
4 RIVERVIEW WALNUT TREE CLOSE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4UX
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
9 November 2018
Resigned on
24 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 4UX £590,000

THE WHIP INN PUBLIC HOUSE LIMITED

Correspondence address
UNIT 4 BASEPOINT ANDERSONS ROAD, SOUTHAMPTON, ENGLAND, SO14 5FE
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
19 February 2018
Resigned on
13 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNTERS HOLDINGS LIMITED

Correspondence address
ST ANNS COTTAGE RUXBURY ROAD, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9NH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
6 October 2017
Resigned on
19 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT16 9NH £1,365,000

CRAZY BEAR HOLDINGS LIMITED

Correspondence address
ST ANN'S COTTAGE RUXBURY ROAD, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9NH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
21 June 2017
Resigned on
24 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT16 9NH £1,365,000

MONUMENT DEVELOPMENTS COMPANY (UK) LIMITED

Correspondence address
ST ANN'S COTTAGE RUXBURY ROAD, CHERTSEY, SURREY, ENGLAND, KT16 9NH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
28 March 2017
Resigned on
24 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT16 9NH £1,365,000

CRAZY BEAR GROUP LIMITED

Correspondence address
ST ANN'S COTTAGE RUXBURY ROAD, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9NH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
10 February 2017
Resigned on
24 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT16 9NH £1,365,000

LONDON THERMOFORMING LIMITED

Correspondence address
ST ANN'S COTTAGE RUXBURY ROAD, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9NH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
20 October 2016
Resigned on
12 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT16 9NH £1,365,000

GENESIS WHITBY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
FRITHDENE BRIDGE WHARF, CHERTSEY, SURREY, UNITED KINGDOM, KT16 8LJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
23 August 2014
Resigned on
20 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

GENESIS WHITBY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
FRITHDENE BRIDGE WHARF, CHERTSEY, SURREY, UNITED KINGDOM, KT16 8LJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
14 July 2014
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

FILMDUST LIMITED

Correspondence address
FRITHDENE BRIDGE WHARF, CHERTSEY, SURREY, UNITED KINGDOM, KT16 8LJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
12 July 2013
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE SCENEDOCK ASSOCIATES LIMITED

Correspondence address
FRITHDENE BRIDGE WHARF, CHERTSEY, SURREY, UNITED KINGDOM, KT16 8LJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
20 November 2012
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

MENTMORE MANAGEMENT LLP

Correspondence address
ST. ANN'S COTTAGE RUXBURY ROAD, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9NH
Role RESIGNED
LLPDMEM
Date of birth
December 1964
Appointed on
2 October 2012
Resigned on
19 March 2021
Nationality
BRITISH

Average house price in the postcode KT16 9NH £1,365,000

MENTMORE INVESTMENTS LLP

Correspondence address
ST. ANNS COTTAGE, RUXBURY ROAD, CHERTSEY, KT16 9NH
Role RESIGNED
LLPDMEM
Date of birth
December 1964
Appointed on
14 May 2007
Resigned on
19 March 2021
Nationality
BRITISH

Average house price in the postcode KT16 9NH £1,365,000

HIGHWAY DELIVERY SERVICES LTD

Correspondence address
ST ANNS COTTAGE, RUXBURY ROAD, CHERTSEY, SURREY, KT16 9NH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
30 April 2007
Resigned on
19 March 2021
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode KT16 9NH £1,365,000

MENTMORE INVESTMENTS LLP

Correspondence address
ST. ANNS COTTAGE, RUXBURY ROAD, CHERTSEY, KT16 9NH
Role RESIGNED
LLPDMEM
Date of birth
December 1964
Appointed on
24 July 2006
Resigned on
29 November 2006
Nationality
BRITISH

Average house price in the postcode KT16 9NH £1,365,000

KANGA LTD

Correspondence address
ST ANNS COTTAGE, RUXBURY ROAD, CHERTSEY, SURREY, KT16 9NH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
20 December 2000
Resigned on
19 March 2021
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode KT16 9NH £1,365,000