David Michael KEENAN
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | Michael |
| Last Name | KEENAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 12 |
| Inactive | 0 |
| Resigned | 24 |
| Total | 36 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CROSSCO TIMBER SUBSIDIARY 1 LIMITED | Dec 09, 2025 | Active | Director | Hedon Road HU9 1PA Hull Wyke Street East Yorkshire United Kingdom | United Kingdom | British | ||
| CROSSCO TIMBER SUBSIDIARY 2 LIMITED | Dec 09, 2025 | Active | Director | Hedon Road HU9 1PA Hull Wyke Street East Yorkshire United Kingdom | United Kingdom | British | ||
| CROSSCO TIMBER LIMITED | Nov 14, 2025 | Active | Director | Hedon Road HU9 1PA Hull Wyke Street East Yorkshire United Kingdom | United Kingdom | British | ||
| STAIRCRAFT GROUP LIMITED | Apr 30, 2025 | Active | Director | Wyke Street HU9 1PA Hull Hawthorne Timber Limited England | United Kingdom | British | ||
| GAIT CONSULTING LTD | Apr 30, 2025 | Active | Director | Wyke Street HU9 1PA Hull Hawthorne Timber Limited England | United Kingdom | British | ||
| GAIT SUBSIDIARY LTD | Apr 11, 2025 | Active | Director | The Spark Draymans Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | ||
| SUMMIT TIMBER TOPCO LIMITED | Apr 10, 2025 | Active | Director | Hedon Road HU9 1PA Hull Wyke Street East Yorkshire United Kingdom | United Kingdom | British | ||
| SUMMIT TIMBER PROPCO LIMITED | Apr 02, 2025 | Active | Director | Hedon Road HU9 1PA Hull Wyke Street East Yorkshire United Kingdom | United Kingdom | British | ||
| HERITAIGE GROUP INVESTMENTS LTD | Mar 19, 2025 | Active | Director | Eel Mires Garth LS22 7TQ Wetherby 3 England | United Kingdom | British | ||
| PARALLOY GROUP HOLDINGS LIMITED | Apr 26, 2024 | Active | Director | Nuffield Road TS23 4DA Billingham Paralloy House United Kingdom | United Kingdom | British | ||
| PARALLOY GROUP LIMITED | Dec 19, 2019 | Active | Director | Nuffield Road TS23 4DA Billingham Paralloy House United Kingdom | United Kingdom | British | ||
| JACD LIMITED | Mar 07, 2019 | Active | Director | Eel Mires Garth LS22 7TQ Wetherby 3 England | England | British | ||
| NATIONAL FLOORCOVERINGS GROUP LIMITED | Sep 10, 2024 | Mar 03, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills United Kingdom | United Kingdom | British | |
| NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| NATIONAL FLOORCOVERINGS LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| HECKMONDWIKE GROUP LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| HECKMONDWIKE CARPETS LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| HECKMONDWIKE CARPETS (EXPORTS) LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| PARAGON CARPETS AND TILES LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| PLAY-RITE LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| MATTING SYSTEMS LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| HECKMONDWIKE FB LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| RENTACARPET LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| RENTAMAT LIMITED | Sep 10, 2024 | Jan 31, 2025 | Active | Director | Huddersfield Road WF15 7FH Liversedge Wellington Mills England | United Kingdom | British | |
| GB FLOOR COVERINGS GROUP LTD | Jul 01, 2024 | Jan 31, 2025 | Active | Director | 1 Park Row LS1 5AB Leeds 4th Floor United Kingdom | United Kingdom | British | |
| NCM INVESTMENTS IX (PROJECT WHARFSIDE) LIMITED | Jun 23, 2024 | Jan 31, 2025 | Dissolved | Director | 1 Park Row LS1 5AB Leeds 4th Floor England | United Kingdom | British | |
| NCM INVESTMENTS IX LIMITED | Nov 24, 2023 | Jan 31, 2025 | Dissolved | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | |
| NCM INVESTMENTS IX (PROJECT DRAGONFLY) LIMITED | Nov 23, 2023 | Jan 31, 2025 | Dissolved | Director | 1 Park Row LS1 5AB Leeds 4th Floor United Kingdom | United Kingdom | British | |
| HAMSARD 3568 LIMITED | Oct 01, 2021 | Jan 31, 2025 | Dissolved | Director | Brunel Way Stroudwater Business Park GL10 3SW Stonehouse Newton Centre (C/O Customade) United Kingdom | England | British | |
| CUSTOMBUS LIMITED | Jun 19, 2020 | Jan 31, 2025 | Liquidation | Director | Brunel Way Stroudwater Business Park GL10 3SW Stonehouse Newton Centre England | England | British | |
| CUSTOMADE GROUP SERVICES LIMITED | Jun 19, 2020 | Dec 13, 2024 | In Administration | Director | Brunel Way Stroudwater Business Park GL10 3SW Stonehouse Newton Centre England | England | British | |
| VIRTUOSO DOORS LIMITED | Jun 19, 2020 | Jun 30, 2020 | In Administration | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) United Kingdom | England | British | |
| CUSTOMADE LIMITED | Jun 19, 2020 | Jun 30, 2020 | In Administration | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) United Kingdom | England | British | |
| SW 2024 LIMITED | Jun 19, 2020 | Jun 30, 2020 | In Administration | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) United Kingdom | England | British | |
| PF 2024 LIMITED | Jun 19, 2020 | Jun 30, 2020 | In Administration | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) United Kingdom | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0