Michael Lionel KEAM

Total number of appointments 14, 13 active appointments

WESTMINSTER CONCIERGE SERVICES LIMITED

Correspondence address
17 Kerry Hill Way, Maidstone, England, ME14 2GZ
Role ACTIVE
director
Date of birth
March 1942
Appointed on
29 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode ME14 2GZ £442,000

FIRST CATERING LTD

Correspondence address
17 Kerry Hill Way, Maidstone, Kent, United Kingdom, ME14 2GZ
Role ACTIVE
director
Date of birth
March 1942
Appointed on
27 June 2024
Resigned on
4 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode ME14 2GZ £442,000

RESTAURANT & BAR CO. LTD

Correspondence address
352 Fulham Road, London, United Kingdom, SW10 9UH
Role ACTIVE
director
Date of birth
March 1942
Appointed on
7 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW10 9UH £1,509,000

THE TAP (CURTAIN ROAD) LTD

Correspondence address
Monomark House 27 Old Gloucester Street, Monomark House, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1942
Appointed on
28 April 2023
Nationality
British
Occupation
Company Director

64 OLD COMPTON STREET LTD

Correspondence address
40 Dean Street, Soho, London, United Kingdom, W1D 4PX
Role ACTIVE
director
Date of birth
March 1942
Appointed on
13 March 2023
Resigned on
30 April 2023
Nationality
British
Occupation
Company Director

OCS (SOHO) LTD

Correspondence address
40 Dean Street, Soho, London, United Kingdom, W1D 4PX
Role ACTIVE
director
Date of birth
March 1942
Appointed on
2 March 2023
Resigned on
2 March 2023
Nationality
British
Occupation
Company Director

WEST ONE PROPERTY LTD

Correspondence address
Monomark House 27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1942
Appointed on
9 August 2022
Nationality
British
Occupation
Company Director

CAPITAL TRADING & INVESTMENT GROUP LTD

Correspondence address
17 Kerry Hill Way, Maidstone, Kent, England, ME14 2GZ
Role ACTIVE
director
Date of birth
March 1942
Appointed on
25 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode ME14 2GZ £442,000

ACE CATERING CO. LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1942
Appointed on
28 January 2019
Nationality
British
Occupation
Director

GV MEDIA PLC

Correspondence address
Monomark House 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1942
Appointed on
26 November 2018
Resigned on
21 November 2022
Nationality
British
Occupation
Business Consultant

SD BLOCK PLC

Correspondence address
Monomark House 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1942
Appointed on
2 November 2018
Nationality
British
Occupation
Business Consultant

SOHO KITCHEN LTD

Correspondence address
17 Kerry Hill Way, Maidstone, England, ME14 2GZ
Role ACTIVE
director
Date of birth
March 1942
Appointed on
13 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode ME14 2GZ £442,000

BERWICK STREET KITCHEN LTD

Correspondence address
55 Berwick Street, London, W1F 8SP
Role ACTIVE
director
Date of birth
March 1942
Appointed on
30 March 2017
Resigned on
10 August 2021
Nationality
British
Occupation
Company Director

CONCISE RESIDENTIAL MANAGEMENT LTD

Correspondence address
19 Ferndale Road, Southend-On-Sea, England, SS2 4DS
Role RESIGNED
director
Date of birth
March 1942
Appointed on
10 March 2020
Resigned on
10 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SS2 4DS £304,000