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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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