Keith, Dr GILBERT

Total number of appointments 35, 34 active appointments

AHG21 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
18 January 2022
Nationality
British
Occupation
Company Director

AHG3 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

AHG4 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

AHG5 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

AHG6 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

EDEN PROP GROUP LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 September 2020
Nationality
British
Occupation
Company Director

AHG1 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
3 September 2020
Nationality
British
Occupation
Company Director

AHG2 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
3 September 2020
Nationality
British
Occupation
Company Director

EDEN MCR LTD

Correspondence address
The Spinney Fairmile Park Road, Cobham, England, KT11 2PG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
20 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2PG £2,538,000

EDEN 10 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 July 2019
Nationality
British
Occupation
Company Director

CLIPPERS QUAY EDEN LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
27 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

OLD TRAFFORD EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
13 March 2019
Nationality
British
Occupation
Company Director

LANGLEY PARK (FREEHOLD) SUTTON LIMITED

Correspondence address
8 Merrow Chase, Guildford, England, GU1 2RY
Role ACTIVE
director
Date of birth
July 1956
Appointed on
23 January 2019
Nationality
British
Occupation
Investment Consultant

Average house price in the postcode GU1 2RY £895,000

GLOSSOP EDEN LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
19 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

YANNONS FARM EDEN LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
30 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

SHOTLEY EDEN LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
26 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

PLYMOUTH EDEN LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
10 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

REDRUTH EDEN CORNWALL LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
2 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

REDRUTH EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
2 July 2018
Nationality
British
Occupation
Company Director

EXETER EDEN LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, United Kingdom, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
16 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

MARTOCK EDEN LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
27 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

DARLEY DALE EDEN LTD

Correspondence address
201 Haverstock Hill Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
16 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

LANDSCOVE EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

TOTNES ROAD EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
12 December 2017
Nationality
British
Occupation
Company Director

KEITH GILBERT LTD

Correspondence address
201 Haverstock Hill,, Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
5 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

TORBAY EDEN LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
31 October 2017
Nationality
British
Occupation
Company Director

CROMER EDEN LTD

Correspondence address
201 Haverstock Hill, Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
19 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

GAINSBOROUGH EDEN LTD

Correspondence address
201 Haverstock Hill, Second Floor C/O Fkgb, London, England, NW3 4QG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
3 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 4QG £791,000

EDEN LAND PLANNING LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
27 September 2016
Nationality
British
Occupation
Company Director

SHERIFF WAY NOTTINGHAM LTD

Correspondence address
The Spinney Fairmile Park Road, Cobham, Surrey, United Kingdom, KT11 2PG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
27 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2PG £2,538,000

FAILSWORTH LAND LTD

Correspondence address
The Spinney Fairmile Park Road, Cobham, Surrey, United Kingdom, KT11 2PG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
15 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2PG £2,538,000

12WPA LIMITED

Correspondence address
Moorgate House 7 Station Road West, Oxted, Surrey, United Kingdom, RH8 9EE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
26 August 2015
Resigned on
23 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode RH8 9EE £569,000

KG CONSULTANCY SERVICES LIMITED

Correspondence address
The Spinney Fairmile Park Road, Cobham, Surrey, United Kingdom, KT11 2PG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
20 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2PG £2,538,000

70 BENHILL AVENUE MANAGEMENT LIMITED

Correspondence address
The Spinney Fairmile Park Road, Cobham, Surrey, England, KT11 2PG
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 December 2014
Resigned on
29 August 2023
Nationality
British
Occupation
Investment Consultant

Average house price in the postcode KT11 2PG £2,538,000


PREMIER COACHING INTERNATIONAL LIMITED

Correspondence address
The Spinney Fairmile Park Road, Cobham, Surrey, KT11 2PG
Role RESIGNED
director
Date of birth
July 1956
Appointed on
6 January 2009
Resigned on
6 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2PG £2,538,000