KEITH STUART JORDAN

Total number of appointments 25, 7 active appointments

VISCOSE CLOSURES LIMITED

Correspondence address
22 FERRYBOAT CLOSE, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QN
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
6 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA6 8QN £246,000

BIO-ISOLATES LIMITED

Correspondence address
22 FERRYBOAT CLOSE, SWANSEA ENTERPRISE PARK, SWANSEA, WALES, SA6 8QN
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
6 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA6 8QN £246,000

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED

Correspondence address
6-8 SINGER WAY, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDS, MK42 7AW
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
CHAIRMAN

CENNOX HOLDINGS LIMITED

Correspondence address
UNITS 11 & 12 ADMIRALTY WAY, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3DT
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
7 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 3DT £650,000

VHEBT LIMITED

Correspondence address
22 FERRYBOAT CLOSE, SWANSEA ENTERPRISE PARK, SWANSEA, UNITED KINGDOM, SA6 8QN
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
24 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA6 8QN £246,000

CENNOX LIMITED

Correspondence address
UNITS 11 & 12, ADMIRALTY WAY, CAMBERLEY, SURREY, ENGLAND, GU15 3DT
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
21 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 3DT £650,000

VISCOSE HOLDINGS LIMITED

Correspondence address
FERRYBOAT CLOSE SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QN
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
15 December 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SA6 8QN £246,000


ADVANCED INNERGY EBT LTD

Correspondence address
UNIT E QUEDGELEY WEST BUSINESS PARK BRISTOL ROAD, GLOUCESTER, UNITED KINGDOM, GL2 4PA
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
26 January 2017
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GL2 4PA £4,068,000

ADVANCED INNERGY HOLDINGS LTD

Correspondence address
UNIT E QUEDGELEY WEST BUSINESS PARK BRISTOL ROAD, GLOUCESTER, GL2 4PA
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 November 2016
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GL2 4PA £4,068,000

DRIVERIGHT LIMITED

Correspondence address
THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF, CF11 0SN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
16 October 2015
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF11 0SN £4,572,000

VISCOSE SLEEVING LIMITED

Correspondence address
C/O VISCOSE CLOSURES FERRYBOAT CLOSE, SWANSEA ENTERPRISE PARK, SWANSEA, WALES, SA6 8QN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 June 2013
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA6 8QN £246,000

VISCOSE CLOSURES LIMITED

Correspondence address
UNIT 1 ROYCE ROAD BUSINESS PARK, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9JY
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 June 2013
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 9JY £11,692,000

MTR HOLDINGS LIMITED

Correspondence address
10 SLINGSBY PLACE, ST MARTIN'S COURTYARD, LONDON, UNITED KINGDOM, WC2E 9AB
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 June 2009
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9AB £517,000

AURRIGO INTERNATIONAL PLC

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
23 November 2005
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L37 1PN £378,000

GREYSTONE TELECOM LIMITED

Correspondence address
STANFORD HOUSE GARRETT FIELD, BIRCHWOOD, WARRINGTON, UNITED KINGDOM, WA3 7BH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
5 August 2005
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DRON & DICKSON LIMITED

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 January 2004
Resigned on
26 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L37 1PN £378,000

REFULGENT LIMITED

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
3 June 2003
Resigned on
5 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L37 1PN £378,000

MORSON HOLDINGS LIMITED

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 November 2002
Resigned on
15 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L37 1PN £378,000

FIBREFORCE COMPOSITES LIMITED

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 June 1999
Resigned on
15 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L37 1PN £378,000

PACIFIC COMPOSITES EUROPE LIMITED

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 June 1999
Resigned on
15 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L37 1PN £378,000

REMSDAQ LIMITED

Correspondence address
PARKWAY, DEESIDE INDUSTRIAL PARK, CHESTER, FLINTSHIRE, CH5 2NN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
22 September 1998
Resigned on
17 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH5 2NN £997,000

OPMJOBS LTD

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
18 March 1998
Resigned on
18 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L37 1PN £378,000

LIGHTING INDUSTRY FEDERATION LIMITED

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
19 April 1996
Resigned on
29 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L37 1PN £378,000

VICTOR PRODUCTS HOLDINGS LTD

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
26 February 1994
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
MANAGING DIR

Average house price in the postcode L37 1PN £378,000

FEDERAL SIGNAL UK HOLDINGS LIMITED

Correspondence address
SILVERDALE 63 HARINGTON GREEN, FORMBY, LIVERPOOL, L37 1PN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
22 October 1993
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode L37 1PN £378,000