Caroline Mary KEAN
Natural Person
| Title | |
|---|---|
| First Name | Caroline |
| Middle Names | Mary |
| Last Name | KEAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 1 |
| Resigned | 18 |
| Total | 20 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| REVIEWED & CLEARED MEDIA SERVICES LIMITED | Aug 03, 2020 | Dissolved | Director | 22 Percy Street W1T 2BU London 10th Floor, The Met Building England | United Kingdom | British | ||
| C.L.C.M.C. LIMITED | May 15, 2008 | Active | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House Gloucestershire | United Kingdom | British | ||
| NEPTUNE NOMINEES LIMITED | Nov 10, 2008 | Feb 29, 2024 | Dissolved | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | United Kingdom | British | |
| NEPTUNE CORPORATE SERVICES LIMITED | Nov 01, 1995 | Feb 29, 2024 | Dissolved | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | |
| NEPTUNE DIRECTORS LIMITED | Nov 01, 1995 | Feb 29, 2024 | Dissolved | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | |
| NEPTUNE SECRETARIES LIMITED | May 22, 2008 | Feb 15, 2024 | Dissolved | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Gloucestershire United Kingdom | United Kingdom | British | |
| WIGGIN LLP | Feb 01, 2020 | Mar 31, 2022 | Active | LLP Designated Member | Jessop Avenue GL50 3WG Cheltenham Jessop House Gloucestershire United Kingdom | United Kingdom | ||
| REVIEWED & CLEARED LIMITED | Apr 19, 2016 | Mar 31, 2022 | Active | Director | Met Building 22 Percy Street W1T 2BU London 10th Floor United Kingdom | United Kingdom | British | |
| CAVENDISH PLACE NOMINEES LIMITED | Nov 10, 2008 | Mar 31, 2022 | Dissolved | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | |
| IR35 MANAGER LIMITED | Feb 12, 2021 | Apr 12, 2021 | Active | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Gloucestershire United Kingdom | United Kingdom | British | |
| WIGGIN HOLDINGS LIMITED | Feb 11, 2021 | Apr 12, 2021 | Active | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Gloucestershire United Kingdom | United Kingdom | British | |
| WIGGIN LLP | Jan 22, 2018 | Jan 31, 2020 | Active | LLP Member | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos | United Kingdom | ||
| WIGGIN LLP | Feb 04, 2016 | Jan 21, 2018 | Active | LLP Designated Member | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | ||
| CORSEARCH LTD | May 10, 2012 | Nov 18, 2016 | Active | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | |
| WIGGIN CN LIMITED | Dec 18, 2014 | Jul 26, 2016 | Dissolved | Director | 22 Percy Street W1T 2BU London 10th Floor, The Met Building United Kingdom | United Kingdom | British | |
| WIGGIN CI LIMITED | Dec 10, 2014 | Jul 26, 2016 | Dissolved | Director | 22 Percy Street W1T 2BU London 10th Floor, The Met Building United Kingdom | United Kingdom | British | |
| WIGGIN LLP | Apr 22, 2005 | Feb 03, 2016 | Active | LLP Member | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | |||
| WIGGIN LEGAL SERVICES LIMITED | Feb 23, 2010 | Jul 16, 2012 | Dissolved | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | British | ||
| VICTIM SUPPORT | Nov 21, 2007 | Nov 11, 2010 | Active | Director | Hallam Street W1W 6JL London Hallam House 56-60 | British | ||
| THE MEDIA SOCIETY | Nov 03, 1997 | Dec 21, 2007 | Active | Director | Greenacre Stanley Road GL52 6QD Cheltenham Gloucestershire | 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