KEEPREALM LIMITED

14 Stanthorpe Road, London, SW16 2DY, England
StatusACTIVE
Company No.03153429
CategoryPrivate Limited Company
Incorporated31 Jan 1996
Age28 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

KEEPREALM LIMITED is an active private limited company with number 03153429. It was incorporated 28 years, 3 months, 30 days ago, on 31 January 1996. The company address is 14 Stanthorpe Road, London, SW16 2DY, England.



People

BLACK, Alexander

Director

N/A

ACTIVE

Assigned on 29 Jun 2020

Current time on role 3 years, 11 months, 1 day

PATEL, Jagrat

Director

N/A

ACTIVE

Assigned on 20 Jul 2019

Current time on role 4 years, 10 months, 10 days

SHAH, Neeta

Director

Accountant

ACTIVE

Assigned on 29 Jan 2021

Current time on role 3 years, 4 months, 1 day

WARD, Stephen

Director

Insurer

ACTIVE

Assigned on 06 Dec 2013

Current time on role 10 years, 5 months, 24 days

ANTHONY, Joan Carole

Secretary

Solicitor

RESIGNED

Assigned on 04 Jul 1996

Resigned on 01 Jan 2006

Time on role 9 years, 5 months, 28 days

BLOCK MANAGEMENT, Haus

Secretary

RESIGNED

Assigned on 10 Jan 2015

Resigned on 30 Jan 2015

Time on role 20 days

DORIS, Luca

Secretary

Self Employed

RESIGNED

Assigned on 30 May 2008

Resigned on 28 Jun 2012

Time on role 4 years, 29 days

ESTATE AGENTS, Mayfords

Secretary

RESIGNED

Assigned on 19 Aug 2020

Resigned on 24 Nov 2020

Time on role 3 months, 5 days

O'SULLIVAN, Liam, Mr.

Secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 10 Jan 2015

Time on role 3 months, 9 days

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 31 Jan 1996

Resigned on 04 Jul 1996

Time on role 5 months, 4 days

WHITTINGHAM, Ivan John

Secretary

Chartered Secretary

RESIGNED

Assigned on 09 Feb 2004

Resigned on 01 Jan 2006

Time on role 1 year, 10 months, 21 days

ALLSTOCK COUNSULTING LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Nov 2020

Resigned on 15 Nov 2022

Time on role 1 year, 11 months, 21 days

HLH ACCOUNTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2015

Resigned on 01 May 2018

Time on role 3 years, 3 months, 30 days

MANAGED EXIT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2018

Resigned on 01 Jan 2020

Time on role 1 year, 8 months

SIMPLY SMALL BLOCK MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 28 Jun 2012

Resigned on 01 Oct 2014

Time on role 2 years, 3 months, 3 days

URANG LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Oct 2005

Resigned on 30 May 2008

Time on role 2 years, 7 months, 3 days

BARDSLEY, Nigel

Director

Developer

RESIGNED

Assigned on 22 May 2015

Resigned on 10 Jun 2015

Time on role 19 days

DORIS, Luca

Director

Self Employed

RESIGNED

Assigned on 14 Feb 2006

Resigned on 22 May 2015

Time on role 9 years, 3 months, 8 days

DRURY, Ruth Elise

Director

Account Manager

RESIGNED

Assigned on 01 Apr 2007

Resigned on 23 Jul 2012

Time on role 5 years, 3 months, 22 days

HOLMES, Richard Allen, Mr.

Director

N/A

RESIGNED

Assigned on 29 Jun 2020

Resigned on 14 Nov 2021

Time on role 1 year, 4 months, 15 days

JEANDRON, Aurelie Marie Anne

Director

Scientist

RESIGNED

Assigned on 05 May 2015

Resigned on 20 Apr 2017

Time on role 1 year, 11 months, 15 days

JOHNSON, Patricia Barbara

Director

Retired

RESIGNED

Assigned on 09 Feb 2004

Resigned on 21 Aug 2008

Time on role 4 years, 6 months, 12 days

PATEL, Jagrat

Director

Business Executive

RESIGNED

Assigned on 13 Mar 2015

Resigned on 15 Feb 2017

Time on role 1 year, 11 months, 2 days

PATEL, Vithalbhai Umedbhai

Director

Property Developer

RESIGNED

Assigned on 14 Feb 2006

Resigned on 28 Apr 2013

Time on role 7 years, 2 months, 14 days

PHILLIPS, Cecil Anthony

Director

Business Consultant

RESIGNED

Assigned on 04 Jul 1996

Resigned on 18 May 2001

Time on role 4 years, 10 months, 14 days

TESTER, William Andrew Joseph

Nominee-director

RESIGNED

Assigned on 31 Jan 1996

Resigned on 04 Jul 1996

Time on role 5 months, 4 days

WALLACE, Tim

Director

Journalist

RESIGNED

Assigned on 02 Nov 2014

Resigned on 18 Dec 2020

Time on role 6 years, 1 month, 16 days

WATSON, Fiona

Director

Resource Mobilisation

RESIGNED

Assigned on 16 Nov 2004

Resigned on 09 Mar 2007

Time on role 2 years, 3 months, 23 days


Some Companies

ABBEYFIELD SHANKLIN SOCIETY LIMITED(THE)

HARWOOD COURT,SHANKLIN,PO37 6AN

Number:00776563
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ADVANCED FABRICATIONS (LONDON) LIMITED

UNIT 4 BOSTON BUSINESS PARK,HANWELL,W7 2QA

Number:04719806
Status:ACTIVE
Category:Private Limited Company

COURDENS LTD

53 WELLINGTON ROAD,RHYL,LL18 1BN

Number:11617598
Status:ACTIVE
Category:Private Limited Company

GREYSTONE MOORE LIMITED

UNIT 4 RAILTON ROAD,GUILDFORD,GU2 9JX

Number:08585185
Status:ACTIVE
Category:Private Limited Company

RAHUS LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:10478295
Status:ACTIVE
Category:Private Limited Company

STRESL LIMITED

34 WATERLOO ROAD,UXBRIDGE,UB8 2QX

Number:09988187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source