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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
Chief Executive Officer

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
Nationality
Irish
Occupation
Chief Executive Officer

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
Nationality
Irish
Occupation
Chief Executive Officer

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Ceo

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
None

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Chief Ops Officer

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Director

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
Nationality
Irish
Occupation
None

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
Nationality
Irish
Occupation
None

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Company Director

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
Nationality
Irish
Occupation
Accountant

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
Nationality
Irish
Occupation
Chief Executive And Operations Officer

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
Nationality
Irish
Occupation
Chief Financial And Operations Officer

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Executive Officer & Ops

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
Nationality
Irish
Occupation
Chief Financial Officer & Ops