KEELEY DAWSON
Total number of appointments 44, no active appointments
HARDRAIN LTD
- Correspondence address
- SUITE 1 FIRST FLOOR WADSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 11 July 2018
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HAGORNCLAW LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 25 June 2018
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
GRIMCREST LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 8 June 2018
- Resigned on
- 2 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
GRENDELEX LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 4 June 2018
- Resigned on
- 24 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £238,000
GRANDPREX LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 25 May 2018
- Resigned on
- 30 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £238,000
GOLEMNEX LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 28 April 2018
- Resigned on
- 21 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £238,000
GRIBELL LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 27 March 2018
- Resigned on
- 2 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
GRIDMIX LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 27 March 2018
- Resigned on
- 8 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
GREENHAIR LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 27 March 2018
- Resigned on
- 2 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
GRULILAN LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 27 March 2018
- Resigned on
- 8 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
DECATRIX LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 13 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
DRALTO LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 13 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
DRAZENE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 13 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
DREGON LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 13 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
STYSHAR LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 11 January 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
SUARANT LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 11 January 2018
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
STVORY LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 11 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
STYRUS LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 11 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,182,000
TUKIMURK LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 5 December 2017
- Resigned on
- 13 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TUNRENAG LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 5 December 2017
- Resigned on
- 13 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TUMAGIZ LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 5 December 2017
- Resigned on
- 13 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
TUMTETU LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 5 December 2017
- Resigned on
- 19 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ZOMSULER LTD
- Correspondence address
- 33 A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 2 November 2017
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £161,000
ZOMDOXI LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 2 November 2017
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ZOMQUATLI LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 2 November 2017
- Resigned on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ZONERUS LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 2 November 2017
- Resigned on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
DHIMERCOL LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 4 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
DHIZAHGENTS LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 4 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
DHEOZADIS LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 4 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
DHENSIFUL LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 3 October 2017
- Resigned on
- 25 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,822,000
ISMEAN LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
ISNOSOS LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
ISNACIE LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
ISNUTAD LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £338,000
GEDPOTRA LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 4 August 2017
- Resigned on
- 9 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
GEDRKAGE LTD
- Correspondence address
- FLEXSPACE, OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 4 August 2017
- Resigned on
- 13 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
GEEREOTSU LTD
- Correspondence address
- OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 4 August 2017
- Resigned on
- 9 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
GEDWERVE LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 4 August 2017
- Resigned on
- 9 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £3,055,000
BUVOMYAR LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 27 June 2017
- Resigned on
- 7 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
BUZORAC LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 27 June 2017
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
BYADDEHL LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 27 June 2017
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
CADRIELCESS LTD
- Correspondence address
- LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 27 June 2017
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode WS13 6DN £623,000
CRESSIDIAL CONTRACTING LTD
- Correspondence address
- SENECA HOUSE BUNTSFORD PARK RD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 16 January 2017
- Resigned on
- 15 February 2017
- Nationality
- BRITISH
- Occupation
- HOMEMAKER
Average house price in the postcode B60 3DX £621,000
RINGMER SQUARE CONTRACTING LTD
- Correspondence address
- OFFICE 8 MILLS HILL WORKS, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9SD
- Role RESIGNED
- Director
- Date of birth
- December 1990
- Appointed on
- 19 October 2016
- Resigned on
- 24 January 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT