Seamus Declan KEATING
Total number of appointments 41, 18 active appointments
KX GROUP LTD
- Correspondence address
- Brian Conlon House, 3 Canal Quay, Newry, Down, United Kingdom, BT35 6BP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 14 November 2022
KX ANALYTICS LIMITED
- Correspondence address
- Cannon Green 27 Bush Lane, London, United Kingdom, EC4R 0AN
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 2 August 2022
MRP HOLDINGS LIMITED
- Correspondence address
- 3 Canal Quay, Newry, Northern Ireland, BT35 6BP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 8 July 2022
- Resigned on
- 29 February 2024
KX SYSTEMS LTD
- Correspondence address
- 3 Canal Quay, Newry, County Down, Northern Ireland, BT35 6BP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 4 February 2022
COMPARE THE MARKET LIMITED
- Correspondence address
- Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England, PE2 6YS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 July 2021
- Resigned on
- 31 December 2023
Average house price in the postcode PE2 6YS £16,666,000
FIRST DERIVATIVES SERVICES LIMITED
- Correspondence address
- 3 Canal Quay, Newry, Northern Ireland, BT35 6BP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 15 January 2020
MARKET RESOURCE PARTNERS LIMITED
- Correspondence address
- 3 Canal Quay, Newry, Co Down, Northern Ireland, BT35 6BP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 22 October 2019
- Resigned on
- 29 February 2024
BFSL LIMITED
- Correspondence address
- Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2017
- Resigned on
- 1 December 2021
Average house price in the postcode PE2 6YS £16,666,000
BGL DIRECT LIFE LIMITED
- Correspondence address
- Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2017
- Resigned on
- 1 December 2021
Average house price in the postcode PE2 6YS £16,666,000
ACM ULR LIMITED
- Correspondence address
- Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2017
- Resigned on
- 1 December 2021
Average house price in the postcode PE2 6YS £16,666,000
BISL LIMITED
- Correspondence address
- Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2017
- Resigned on
- 1 December 2021
Average house price in the postcode PE2 6YS £16,666,000
BGL (HOLDINGS) LIMITED
- Correspondence address
- Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England, PE2 6YS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 22 June 2017
- Resigned on
- 1 July 2021
Average house price in the postcode PE2 6YS £16,666,000
RECHANNEL LIMITED
- Correspondence address
- Enton Wood Water Lane, Godalming, Surrey, United Kingdom, GU8 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 4 July 2014
Average house price in the postcode GU8 5AQ £1,758,000
MI-PAY GROUP PLC
- Correspondence address
- 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 29 April 2014
- Resigned on
- 30 March 2020
LOGICA INTERNATIONAL PROJECTS LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
LOGICA QUEST TRUSTEES LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
121 LAND LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
121 CORPORATE LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
ASTUTA LTD
- Correspondence address
- Suite 4, 19 York Street, Stourport-On-Severn, England, DY13 9EH
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 24 February 2017
- Resigned on
- 16 February 2018
Average house price in the postcode DY13 9EH £216,000
TRANSUNION INTERNATIONAL UK LIMITED
- Correspondence address
- One Park Lane, Leeds, West Yorkshire, United Kingdom, LS3 1EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 27 November 2015
- Resigned on
- 18 June 2018
Average house price in the postcode LS3 1EP £23,747,000
DSI ARCHER LIMITED
- Correspondence address
- 47 St Johns Wood High Street, London, NW8 7NJ
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 May 2015
- Resigned on
- 8 December 2016
Average house price in the postcode NW8 7NJ £749,000
EPPIX ESOLUTION LIMITED
- Correspondence address
- 47 St Johns Wood High Street, London, United Kingdom, NW8 7NJ
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 May 2015
- Resigned on
- 6 February 2020
Average house price in the postcode NW8 7NJ £749,000
THE NATIONAL FUNDING SCHEME
- Correspondence address
- 10 Queen Street Place, London, United Kingdom, EC4R 1BE
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 24 June 2014
- Resigned on
- 15 June 2016
BGL GROUP LIMITED
- Correspondence address
- Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 27 September 2013
- Resigned on
- 22 June 2017
Average house price in the postcode PE2 6YS £16,666,000
MEDICLINIC GROUP LIMITED
- Correspondence address
- 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 5 June 2013
- Resigned on
- 31 March 2020
Average house price in the postcode EC2V 7NQ £17,866,000
CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 11 November 2010
- Resigned on
- 7 December 2011
MOUCHEL GROUP PLC
- Correspondence address
- KPMG LLP 8 Salisbury Square, London, EC4Y 8BB
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 4 November 2010
- Resigned on
- 20 September 2012
LOGICA IT SERVICES UK LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 12 March 2007
- Resigned on
- 7 December 2011
CGI CORPORATE HOLDINGS LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 27 October 2003
- Resigned on
- 7 December 2011
CMG LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 26 March 2003
- Resigned on
- 7 December 2011
CGI IT UK LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 26 July 2002
- Resigned on
- 24 October 2011
LOGICA LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 19 February 2002
- Resigned on
- 3 April 2012
ILEX GROUP LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
LOGICA BUSINESS SERVICES UK LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
LOGICA HOLDINGS LIMITED
- Correspondence address
- 250 Brook Drive, Reading, Berkshire, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
LOGICA INTERNATIONAL LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
121 HOLDINGS LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
1900 GROUP LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
LOGICACMG FINANCIAL SOFTWARE LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
LOGICACMG INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000
- Resigned on
- 7 December 2011
LOGICA VTS LIMITED
- Correspondence address
- 250 Brook Drive, Green Park, Reading, RG2 6UA
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 3 April 2000