Jeremy KECK

Total number of appointments 35, 21 active appointments

3D ACRYLICS & METALS LTD

Correspondence address
Unit D Baltic Park Saltmeadows Road, Gateshead, Tyne & Wear, England, NE8 3DA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
22 February 2024
Nationality
British
Occupation
Accountant

BOARDCRAFT LIMITED

Correspondence address
Unit 15-16 Howard Road, Eaton Socon, St. Neots, England, PE19 8ET
Role ACTIVE
director
Date of birth
October 1955
Appointed on
8 September 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PE19 8ET £7,688,000

THREE DEE HOLDINGS LIMITED

Correspondence address
The Old Vicarage Church Close, Boston, Lincolnshire, England, PE21 6NA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE21 6NA £202,000

LACOTTE LTD

Correspondence address
36 Beacon Buildings Leighswood Road, Walsall, England, WS9 8AA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
5 July 2022
Nationality
British
Occupation
Company Director

PLY LINING VAN SHOP LIMITED

Correspondence address
Holder Blackthorn Mary Ann Street, St Pauls Square, Birmingham, West Midlands, United Kingdom, B3 1RL
Role ACTIVE
director
Date of birth
October 1955
Appointed on
24 March 2022
Resigned on
1 September 2023
Nationality
British
Occupation
Director

AMBASSADOR WINDOW SYSTEMS LIMITED

Correspondence address
C/O Allium House 36 Water Street, Birmingham, England, B3 1HP
Role ACTIVE
director
Date of birth
October 1955
Appointed on
9 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1HP £614,000

AMBASSADOR DISCOUNT PLASTICS LIMITED

Correspondence address
Ambassador Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, United Kingdom, PE25 3TE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 October 2021
Nationality
British
Occupation
Company Director

MODE WASHROOMS LIMITED

Correspondence address
11th Floor One Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
October 1955
Appointed on
28 May 2020
Nationality
British
Occupation
Accountant

BOARDCRAFT (HOLDINGS) LIMITED

Correspondence address
11th Floor One Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
October 1955
Appointed on
12 December 2018
Nationality
British
Occupation
Director

131415 LIMITED

Correspondence address
Bartle House Oxford Court, Manchester, M2 3WQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
20 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode M2 3WQ £2,095,000

FORTIS TECHNICAL LTD

Correspondence address
C/O Holder Blackthorn Blackthorn House, Mary Ann Street, Birmingham, England, B3 1RL
Role ACTIVE
director
Date of birth
October 1955
Appointed on
25 April 2017
Nationality
British
Occupation
Company Director

NEW INN TRAVEL GROUP LIMITED

Correspondence address
Cornwall House Lionel Street, Birmingham, B3 1AP
Role ACTIVE
director
Date of birth
October 1955
Appointed on
10 May 2016
Resigned on
20 July 2017
Nationality
British
Occupation
Financial Consultant

WOOD CHIP MANAGEMENT LIMITED

Correspondence address
Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, United Kingdom, PE21 7NX
Role ACTIVE
director
Date of birth
October 1955
Appointed on
29 April 2016
Nationality
British
Occupation
Director

BIOMASS FUNDING LTD

Correspondence address
C/O DARBYS LIMITED 19 The Square, Retford, Nottinghamshire, England, DN22 6DQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
17 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 6DQ £315,000

M & B (UK) LIMITED

Correspondence address
C/O DARBYS LIMITED 19 The Square, Retford, Nottinghamshire, United Kingdom, DN22 6DQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
8 October 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode DN22 6DQ £315,000

MANEX VENTURES GROUP LLP

Correspondence address
54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England, WS9 8AA
Role ACTIVE
llp-designated-member
Date of birth
October 1955
Appointed on
23 July 2013
Resigned on
31 May 2015

ALBEC CONSULTANCY LIMITED

Correspondence address
54 Beacon Buildings, Leighswood Road Aldridge, Walsall, England, WS9 8AA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
19 November 2012
Nationality
British
Occupation
Director

NEWTON HOUSE DOVEDALE LIMITED

Correspondence address
19 The Square, Retford, Nottingham, United Kingdom, DN22 6DQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
16 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode DN22 6DQ £315,000

D.B. RUSSELL (CONSTRUCTION) LIMITED

Correspondence address
8 Unity Street, College Green, Bristol, Avon, United Kingdom, BS1 5HH
Role ACTIVE
director
Date of birth
October 1955
Appointed on
19 September 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode BS1 5HH £541,000

WYRE LAND RECLAMATION LTD

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role ACTIVE
director
Date of birth
October 1955
Appointed on
12 January 2005
Resigned on
4 May 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode DE6 3JY £789,000

D B RUSSELL (HOLDING) LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role ACTIVE
director
Date of birth
October 1955
Appointed on
18 June 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode DE6 3JY £789,000


ABBEY COURT NURSING AND RESIDENTIAL HOMES LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role RESIGNED
director
Date of birth
October 1955
Appointed on
3 August 2025
Resigned on
21 March 1995
Nationality
British
Occupation
Management Consultant

Average house price in the postcode DE6 3JY £789,000

FOLCARN LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role RESIGNED
director
Date of birth
October 1955
Appointed on
3 August 2025
Resigned on
1 October 1992
Nationality
British
Occupation
Management Consultant

Average house price in the postcode DE6 3JY £789,000

UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED

Correspondence address
Units A4-A5 Greengate Industrial Estate, Greenside Way, Middleton, Manchester, M24 1SW
Role RESIGNED
director
Date of birth
October 1955
Appointed on
25 August 2016
Resigned on
4 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M24 1SW £1,256,000

JOHN HOBAN TRAVEL LIMITED

Correspondence address
31 Cornwall House, Lionel Street, Birmingham, England, B3 1AP
Role RESIGNED
director
Date of birth
October 1955
Appointed on
2 February 2016
Resigned on
17 March 2016
Nationality
British
Occupation
Director

FOTON EUROPE LIMITED

Correspondence address
58 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom, WS9 8AA
Role RESIGNED
director
Date of birth
October 1955
Appointed on
10 September 2010
Resigned on
11 February 2011
Nationality
British
Occupation
Director

BLAIN & FORRESTER LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role
director
Date of birth
October 1955
Appointed on
25 May 2007
Resigned on
14 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode DE6 3JY £789,000

BRMCO (151) LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role
director
Date of birth
October 1955
Appointed on
4 May 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode DE6 3JY £789,000

IRETON INVESTMENTS LIMITED

Correspondence address
8 Unity Street, College Green, Bristol, Avon, United Kingdom, BS1 5HH
Role
director
Date of birth
October 1955
Appointed on
3 May 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode BS1 5HH £541,000

CUTTLE MCLEOD CONSTRUCTION LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role RESIGNED
director
Date of birth
October 1955
Appointed on
28 October 2005
Resigned on
31 May 2009
Nationality
British
Occupation
Managing Accountant

Average house price in the postcode DE6 3JY £789,000

AUTOSAN UK LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role RESIGNED
director
Date of birth
October 1955
Appointed on
1 January 2005
Resigned on
4 May 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode DE6 3JY £789,000

P. G. BEVAN BUILDERS LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role
director
Date of birth
October 1955
Appointed on
17 August 2004
Resigned on
5 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode DE6 3JY £789,000

CUTTLE MCLEOD CONSTRUCTION LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role RESIGNED
director
Date of birth
October 1955
Appointed on
25 October 2001
Resigned on
25 April 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode DE6 3JY £789,000

WYRE FOREST GOLF CENTRE LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role RESIGNED
director
Date of birth
October 1955
Appointed on
2 August 2001
Resigned on
11 October 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode DE6 3JY £789,000

BUS & MOTORS COMMERCIAL LIMITED

Correspondence address
Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY
Role RESIGNED
director
Date of birth
October 1955
Appointed on
19 June 2001
Resigned on
5 July 2002
Nationality
British
Occupation
Director

Average house price in the postcode DE6 3JY £789,000