Keith Andrew WILLIS

Total number of appointments 38, 12 active appointments

CLEVER SAUSAGE ENTEPRISES LIMITED

Correspondence address
Gothic House Barker Gate, Nottingham, Notts, United Kingdom, NG1 1JU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
13 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NG1 1JU £316,000

BERTIE DITCH INVESTMENTS LIMITED

Correspondence address
Bertie Ditch Investments Limited Gothic House Barker Gate, Nottingham, Notts, United Kingdom, NG1 1JU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
22 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 1JU £316,000

65 NIGHTINGALE LANE LIMITED

Correspondence address
18 Endsleigh Gardens, Edwalton, Nottingham, England, NG12 4BQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
13 September 2022
Nationality
British
Occupation
Business Person

Average house price in the postcode NG12 4BQ £1,091,000

ENDSLEIGH CONSULTING LIMITED

Correspondence address
C/O Keith Willis Associates Limited Gothic House, Barker Gate, Nottingham, United Kingdom, NG1 1JU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
28 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode NG1 1JU £316,000

FOUNDATION INVESTMENT PARTNERS II (GP) LLP

Correspondence address
3rd Floor East 50 Curzon Street, London, W1J 7UW
Role ACTIVE
llp-designated-member
Date of birth
February 1963
Appointed on
6 June 2018
Resigned on
31 May 2020

Average house price in the postcode W1J 7UW £1,551,000

FOUNDATION INVESTMENTS PARTNERS UK LIMITED

Correspondence address
3rd Floor East 50 Curzon Street, London, United Kingdom, W1J 7UW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
23 December 2016
Resigned on
31 May 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7UW £1,551,000

STRICTLY EDUCATION SOLUTIONS LTD

Correspondence address
50 Curzon Street, London, United Kingdom, W1J 7UW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
29 April 2016
Resigned on
31 May 2020
Nationality
British
Occupation
None

Average house price in the postcode W1J 7UW £1,551,000

PCS CREMATION SERVICES LIMITED

Correspondence address
1st Floor Gothic House, Barker Gate, Nottingham, United Kingdom, NG1 1JU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
29 January 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG1 1JU £316,000

ST FRANCIS (HOLDINGS) LIMITED

Correspondence address
1st Floor Gothic House Barker Gate, Nottingham, England, NG1 1JU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
12 November 2014
Resigned on
2 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode NG1 1JU £316,000

VTS BUYING SERVICES LIMITED

Correspondence address
1st Floor Gothic House Barker Gate, Nottingham, Nottingham, England, NG1 1JU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
29 July 2014
Resigned on
2 December 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG1 1JU £316,000

BEVERLEY FUNERALS LIMITED

Correspondence address
Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside, England, HU17 0LF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
19 January 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU17 0LF £555,000

KEITH WILLIS ASSOCIATES LIMITED

Correspondence address
Gothic House 3rd Floor, Barker Gate, Nottingham, England, NG1 1JU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
16 February 1996
Resigned on
2 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NG1 1JU £316,000


3BM EDUCATION SERVICES LIMITED

Correspondence address
Marlborough Court Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6DY
Role RESIGNED
director
Date of birth
February 1963
Appointed on
29 November 2019
Resigned on
31 May 2020
Nationality
British
Occupation
Director

STRICTLY EDUCATION 4S LIMITED

Correspondence address
Marlborough Court Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6DY
Role RESIGNED
director
Date of birth
February 1963
Appointed on
22 February 2019
Resigned on
31 May 2020
Nationality
British
Occupation
Director

J SAI COUNTRY HOME LIMITED

Correspondence address
C/O Foundation Investments 50 Curzon Street, London, England, W1J 7UW
Role RESIGNED
director
Date of birth
February 1963
Appointed on
4 December 2018
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7UW £1,551,000

SEEBECK 160 LIMITED

Correspondence address
C/O Foundation Investments 50 Curzon Street, London, England, W1J 7UW
Role RESIGNED
director
Date of birth
February 1963
Appointed on
4 December 2018
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7UW £1,551,000

FOUNDATION INVESTMENTS SCOTLAND LP II (GP) LLP

Correspondence address
Citypoint 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role RESIGNED
llp-designated-member
Date of birth
February 1963
Appointed on
9 October 2018
Resigned on
31 May 2020

LYDON VETERINARY CENTRE LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
31 May 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

LANSDOWN VETERINARY SERVICES LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
23 March 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

BONESS VETERINARY ENTERPRISES LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 March 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BA1 3DS £504,000

BONESS VETERINARY ENTERPRISES LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
23 February 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

LETCHWORTH VETERINARY CENTRE LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
31 January 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

COLEBROOK VETS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
25 January 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

WILLOW VETERINARY CARE LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
12 January 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BA1 3DS £504,000

LORDSWOOD VETS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
30 November 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

STRICTLY EDUCATION LIMITED

Correspondence address
50 Curzon Street, London, United Kingdom, W1J 7UW
Role RESIGNED
director
Date of birth
February 1963
Appointed on
29 April 2016
Resigned on
31 May 2020
Nationality
British
Occupation
None

Average house price in the postcode W1J 7UW £1,551,000

MATRIX ICT SERVICES LIMITED

Correspondence address
50 Curzon Street, London, United Kingdom, W1J 7UW
Role
director
Date of birth
February 1963
Appointed on
29 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 7UW £1,551,000

EDUCATION SERVICES SOLUTIONS LIMITED

Correspondence address
50 Curzon Street, London, United Kingdom, W1J 7UW
Role RESIGNED
director
Date of birth
February 1963
Appointed on
8 April 2016
Resigned on
31 May 2020
Nationality
British
Occupation
None

Average house price in the postcode W1J 7UW £1,551,000

FOXCOTTE VETERINARY CLINICS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
7 July 2015
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

ABIVALE VETERINARY GROUP LIMITED

Correspondence address
115 Kent Road, Halesowen, England, B62 8PB
Role RESIGNED
director
Date of birth
February 1963
Appointed on
30 June 2015
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode B62 8PB £508,000

VALE ANIMAL LIMITED

Correspondence address
115 Kent Road, Halesowen, West Midlands, England, B62 8PB
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 June 2015
Resigned on
31 July 2017
Nationality
British
Occupation
None

Average house price in the postcode B62 8PB £508,000

VALE VETS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 June 2015
Resigned on
31 July 2017
Nationality
British
Occupation
None

Average house price in the postcode BA1 3DS £504,000

MANOR VETS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
17 February 2015
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

PRO-VETS GROUP LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 February 2015
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

MWI BUYING GROUP LIMITED

Correspondence address
1st Floor Gothic House Barker Gate, Nottingham, England, NG1 1JU
Role RESIGNED
director
Date of birth
February 1963
Appointed on
12 November 2014
Resigned on
2 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode NG1 1JU £316,000

FOUNDATION INVESTMENT PARTNERS I (GP) LLP

Correspondence address
3rd Loor East 50 Curzon Street, London, W1J 7UW
Role RESIGNED
llp-designated-member
Date of birth
February 1963
Appointed on
23 July 2014
Resigned on
31 May 2020

Average house price in the postcode W1J 7UW £1,551,000

FOUNDATION INVESTMENTS SCOTLAND LP (GP) LLP

Correspondence address
Citypoint 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role RESIGNED
llp-designated-member
Date of birth
February 1963
Appointed on
23 July 2014
Resigned on
31 May 2020

FOUNDATION INVESTMENT PARTNERS MANAGEMENT LLP

Correspondence address
3rd Floor East 50 Curzon Street, London, W1J 7UW
Role RESIGNED
llp-designated-member
Date of birth
February 1963
Appointed on
21 July 2014
Resigned on
31 May 2020

Average house price in the postcode W1J 7UW £1,551,000