Scott Charles KEAN

Total number of appointments 11, 11 active appointments

PRO-ACTIVE BUSINESS INFORMATION LIMITED

Correspondence address
Plot 5b, Unit 2 Terminus Road, Chichester, West Sussex, PO19 8TX
Role ACTIVE
director
Date of birth
April 1966
Appointed on
7 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO19 8TX £1,242,000

ALLEN COMPUTER SERVICES LTD

Correspondence address
27 South Street, Crewkerne, England, TA18 8DA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
20 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TA18 8DA £1,009,000

MCS SUPPORTED EMPLOYMENT LTD

Correspondence address
Unit 3 Babylon View, Oxford Road, Pen Mill Trading Estate, Yeovil, England, BA21 5HR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA21 5HR £739,000

HOBBS ENTERPRISE (UK) LTD

Correspondence address
Unit 3 Babylon View, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA21 5HR £739,000

GEEK - GURU LTD

Correspondence address
57 Wyedean Rise, Hereford, England, HR2 7XZ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
16 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HR2 7XZ £378,000

TANTRA LIMITED

Correspondence address
17 Lichfield Street, 2nd Floor, Walsall, England, WS1 1TJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 1TJ £801,000

ORBITAL 10 LTD

Correspondence address
17 2nd Floor 17 Lichfield Street, Walsall, England, WS1 1TJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
25 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1TJ £801,000

HEREFORD ENTERPRISE ZONE LIMITED

Correspondence address
Ez Office Business Solutions Centre, Skylon Court, Coldnose Road, Hereford, Herefordshire, England, HR2 6JS
Role ACTIVE
director
Date of birth
April 1966
Appointed on
8 July 2019
Resigned on
28 April 2022
Nationality
British
Occupation
Company Director

PC LOGIX LIMITED

Correspondence address
17 2nd Floor, Lichfield Street, Walsall, England, WS1 1TJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 1TJ £801,000

AT 8 LTD

Correspondence address
57 Wyedean Rise, Hereford, England, HR2 7XZ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HR2 7XZ £378,000

THINK RETHINK LTD

Correspondence address
17 Lichfield Street, 2nd Floor, Walsall, England, WS1 1TJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1TJ £801,000