STEPHEN CHARLES KEATING
Total number of appointments 53, 35 active appointments
BOUNDLESS DEVELOPMENTS LIMITED
- Correspondence address
- 4 DUKE STREET MANSIONS, 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 14 January 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1K 6JX £1,715,000
BVL CAPITAL 2021 LIMITED
- Correspondence address
- 4 DUKE STREET MANSIONS, 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 24 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1K 6JX £1,715,000
PRIVET CAPITAL LP4 LIMITED
- Correspondence address
- Network House Basing View, Basingstoke, England, RG21 4HG
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 17 December 2020
Average house price in the postcode RG21 4HG £5,070,000
PRIVET CAPITAL GP4 LIMITED
- Correspondence address
- Network House Basing View, Basingstoke, England, RG21 4HG
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 16 December 2020
Average house price in the postcode RG21 4HG £5,070,000
SAN PEDRO ENTERPRISES LIMITED
- Correspondence address
- SUITE 1, DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD, HANDFORTH, WILMSLOW, ENGLAND, SK9 3HW
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 10 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PYSER STOCK CO LTD
- Correspondence address
- 4 DUKE STREET MANSIONS 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 17 October 2016
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode W1K 6JX £1,715,000
CASH PROCESSING SOLUTIONS LIMITED
- Correspondence address
- C/O Interpath Limited 10 Fleet Place, London, EC4M 7RB
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 22 May 2016
CPS TOPCO LTD
- Correspondence address
- 4 DUKE STREET MANSIONS 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 9 May 2016
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode W1K 6JX £1,715,000
PRIVET CAPITAL SPECIAL SITUATIONS I GP LLP
- Correspondence address
- 4 DUKE STREET MANSIONS 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- LLPDMEM
- Date of birth
- September 1966
- Appointed on
- 25 April 2016
- Nationality
- BRITISH
Average house price in the postcode W1K 6JX £1,715,000
PRIVET CAPITAL GP 3 LTD
- Correspondence address
- 4 DUKE STREET MANSIONS 70 DUKE STREET, LONDON, ENGLAND, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 22 April 2016
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode W1K 6JX £1,715,000
ALUMINIUM MATERIALS TECHNOLOGIES LIMITED
- Correspondence address
- AEROMET BUILDING COSGROVE CLOSE, WORCESTER, UNITED KINGDOM, WR3 8UA
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 25 November 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WR3 8UA £2,245,000
POL (OLDCO) 2019 LIMITED
- Correspondence address
- C/O DUFF & PHELPS LTD THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 2 September 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode SE1 9SG £2,642,000
PSG (OLDCO) 2019 LIMITED
- Correspondence address
- C/O DUFF & PHELPS LTD THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 2 September 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode SE1 9SG £2,642,000
PYSER TOPCO LTD
- Correspondence address
- 4 DUKE STREET MANSIONS 70 DUKE STREET, LONDON, ENGLAND, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 12 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode W1K 6JX £1,715,000
GLOBAL DMC PARTNERS LTD
- Correspondence address
- 4 DUKE STREET MANSIONS 70 DUKE STREET, LONDON, ENGLAND, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 5 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode W1K 6JX £1,715,000
PHL (OLDCO) 2019 LIMITED
- Correspondence address
- THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 24 July 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode SE1 9SG £2,642,000
TKR AEROSPACE LIMITED
- Correspondence address
- AEROMET BUILDING COSGROVE CLOSE, WORCESTER, ENGLAND, WR3 8UA
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WR3 8UA £2,245,000
KENT AEROSPACE LIMITED
- Correspondence address
- AEROMET BUILDING COSGROVE CLOSE, WORCESTER, ENGLAND, WR3 8UA
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WR3 8UA £2,245,000
PACIFIC A&E LIMITED
- Correspondence address
- AEROMET BUILDING COSGROVE CLOSE, WORCESTER, ENGLAND, WR3 8UA
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WR3 8UA £2,245,000
PACIFIC AEROSPACE & ELECTRONICS (UK) LIMITED
- Correspondence address
- AEROMET BUILDING COSGROVE CLOSE, WORCESTER, ENGLAND, WR3 8UA
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WR3 8UA £2,245,000
AEROMET INTERNATIONAL LIMITED
- Correspondence address
- AEROMET BUILDING COSGROVE CLOSE, WORCESTER, ENGLAND, WR3 8UA
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WR3 8UA £2,245,000
T.K.R. GROUP LIMITED
- Correspondence address
- AEROMET BUILDING COSGROVE CLOSE, WORCESTER, ENGLAND, WR3 8UA
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WR3 8UA £2,245,000
TRUFLO GAS TURBINES LIMITED
- Correspondence address
- AEROMET BUILDING COSGROVE CLOSE, WORCESTER, ENGLAND, WR3 8UA
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WR3 8UA £2,245,000
TKR INTERNATIONAL LIMITED
- Correspondence address
- AEROMET BUILDING COSGROVE CLOSE, WORCESTER, ENGLAND, WR3 8UA
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode WR3 8UA £2,245,000
AEROMET HOLDINGS LTD
- Correspondence address
- 4 DUKE STREET MANSIONS 70 DUKE STREET, LONDON, ENGLAND, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 1 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1K 6JX £1,715,000
ROSETTE GP1 LTD
- Correspondence address
- 4 DUKE STREET MANSIONS, 70 DUKE STREET, LONDON, ENGLAND, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 16 August 2013
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
Average house price in the postcode W1K 6JX £1,715,000
SKATER SERVICES LIMITED
- Correspondence address
- 4 DUKE STREET MANSIONS, 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 11 April 2013
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
Average house price in the postcode W1K 6JX £1,715,000
PRIVET CAPITAL FINANCE LTD
- Correspondence address
- 4 DUKE ST MANSIONS, 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 6 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1K 6JX £1,715,000
PRIVET MT SIPP LIMITED
- Correspondence address
- 4 DUKE STREET MANSIONS, 70 DUKE STREET, LONDON, ENGLAND, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 1 June 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1K 6JX £1,715,000
HOLLOWAY WHITE ALLOM LIMITED
- Correspondence address
- 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 15 June 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PRIVET NEWCO 5 LIMITED
- Correspondence address
- 4 DUKE ST MANSIONS, 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 4 January 2010
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
Average house price in the postcode W1K 6JX £1,715,000
PRIVET CAPITAL GP 1 LIMITED
- Correspondence address
- 4 DUKE ST MANSIONS, 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 14 August 2009
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
Average house price in the postcode W1K 6JX £1,715,000
PRIVET CAPITAL LLP
- Correspondence address
- 4 DUKE ST MANSIONS, 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- LLPDMEM
- Date of birth
- September 1966
- Appointed on
- 28 January 2009
- Nationality
- BRITISH
Average house price in the postcode W1K 6JX £1,715,000
PRIVET CAPITAL SERVICES LIMITED
- Correspondence address
- 4 DUKE ST MANSIONS, 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 19 January 2009
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
Average house price in the postcode W1K 6JX £1,715,000
SKATER MOTORSPORT LIMITED
- Correspondence address
- 4 DUKE ST MANSIONS, 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role ACTIVE
- Director
- Date of birth
- September 1966
- Appointed on
- 26 October 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1K 6JX £1,715,000
VIVID IMAGINATIONS LIMITED
- Correspondence address
- ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LS
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 23 March 2017
- Resigned on
- 9 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VIVID TOY GROUP LIMITED
- Correspondence address
- ASHBOURNE HOUSE, THE GUILDWAY OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LS
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 23 March 2017
- Resigned on
- 9 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VIVID TOPCO LTD
- Correspondence address
- 4 DUKE STREET MANSIONS 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 March 2017
- Resigned on
- 9 November 2018
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode W1K 6JX £1,715,000
FRANCIS BARKER & SON LIMITED
- Correspondence address
- FIRCROFT WAY, EDENBRIDGE, KENT, TN8 6HA
- Role
- Director
- Date of birth
- September 1966
- Appointed on
- 2 September 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
GRATS OLDCO LIMITED
- Correspondence address
- FIRCROFT WAY, EDENBRIDGE, KENT, TN8 6HA
- Role
- Director
- Date of birth
- September 1966
- Appointed on
- 2 September 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
PSGI LIMITED
- Correspondence address
- FIRCROFT WAY, EDENBRIDGE, KENT, TN8 6HA
- Role
- Director
- Date of birth
- September 1966
- Appointed on
- 2 September 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
RHEINBERGS LIMITED
- Correspondence address
- PYSER S G I LTD, FIRCROFT WAY, EDENBRIDGE, KENT, TN8 6HA
- Role
- Director
- Date of birth
- September 1966
- Appointed on
- 2 September 2015
- Nationality
- BRITISH
- Occupation
- INVESTOR
PRIVET RENEWABLES LTD
- Correspondence address
- 4 DUKE STREET MANSIONS 70 DUKE STREET, LONDON, UNITED KINGDOM, W1K 6JX
- Role
- Director
- Date of birth
- September 1966
- Appointed on
- 6 October 2014
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
Average house price in the postcode W1K 6JX £1,715,000
LOMBOK RETAIL LIMITED
- Correspondence address
- 204-208 TOTTENHAM COURT ROAD, LONDON, ENGLAND, W1T 7PL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 6 December 2013
- Resigned on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ANGORA STORES LIMITED
- Correspondence address
- 204-208 TOTTENHAM COURT ROAD, LONDON, ENGLAND, W1T 7PL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 10 August 2011
- Resigned on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SWYFT HOME LIMITED
- Correspondence address
- 204-208 TOTTENHAM COURT ROAD, LONDON, ENGLAND, W1T 7PL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 August 2011
- Resigned on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ANGORA IP LIMITED
- Correspondence address
- 204-208 TOTTENHAM COURT ROAD, LONDON, ENGLAND, W1T 7PL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 25 July 2011
- Resigned on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ANGORA IT LIMITED
- Correspondence address
- 204-208 TOTTENHAM COURT ROAD, LONDON, ENGLAND, W1T 7PL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 25 July 2011
- Resigned on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ANGORA RETAIL LIMITED
- Correspondence address
- 204-208 TOTTENHAM COURT ROAD, LONDON, ENGLAND, W1T 7PL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 25 July 2011
- Resigned on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ANGORA (2011) LIMITED
- Correspondence address
- 204-208 TOTTENHAM COURT ROAD, LONDON, ENGLAND, W1T 7PL
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 8 July 2011
- Resigned on
- 21 October 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THERMAL ENGINEERING LIMITED
- Correspondence address
- 59/61 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 1RH
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 27 July 2010
- Resigned on
- 29 November 2013
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
THERMAL ENGINEERING HOLDING LIMITED
- Correspondence address
- 59/61 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 1RH
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 7 January 2010
- Resigned on
- 29 November 2013
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
RAVENSBOURNE RETAIL LIMITED
- Correspondence address
- INTERNATIONAL HOUSE YARMOUTH PLACE, LONDON, WEST SUSSEX, UNITED KINGDOM, W1J 7BU
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 9 September 2009
- Resigned on
- 27 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR