Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEELE PARK DEVELOPMENTS LIMITED
Company Information for

KEELE PARK DEVELOPMENTS LIMITED

CHAPEL STREET, LIVERPOOL, L3 9AG,
Company Registration Number
03658787
Private Limited Company
Dissolved

Dissolved 2014-09-30

Company Overview

About Keele Park Developments Ltd
KEELE PARK DEVELOPMENTS LIMITED was founded on 1998-10-29 and had its registered office in Chapel Street. The company was dissolved on the 2014-09-30 and is no longer trading or active.

Key Data
Company Name
KEELE PARK DEVELOPMENTS LIMITED
 
Legal Registered Office
CHAPEL STREET
LIVERPOOL
L3 9AG
Other companies in L3
 
Previous Names
IMPORTAMBER LIMITED29/12/1998
Filing Information
Company Number 03658787
Date formed 1998-10-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2014-09-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-01 04:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEELE PARK DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEELE PARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HEDLEY
Company Secretary 2005-10-10
JAMES WILLIAM POCHIN NICHOLSON
Director 2009-10-06
NIGEL KEITH RAWLINGS
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RICHARD GRESHAM
Director 2012-05-02 2013-08-02
JENNIFER ANN TUCKER
Director 2009-08-04 2013-08-02
JOHN EDWARDS
Director 2009-12-31 2013-01-31
ROBERT MARK ORMEROD
Director 2012-01-02 2012-05-01
SIMON JOHN MORRIS
Director 2009-08-04 2011-12-31
DAVID SHAW
Director 2004-02-10 2009-12-31
ANDREW GARNER
Director 2007-09-19 2009-08-04
JENNIFER ANN TUCKER
Director 2004-11-18 2009-02-05
JOHN HAMILTON WOODCOCK
Director 1998-11-19 2008-12-31
JOHANNA LAYBOURN PARRY
Director 2006-11-14 2007-09-19
ROSALIND GALLAGHER
Director 2001-12-17 2006-11-14
JOHN EDWARDS
Company Secretary 2005-08-16 2005-10-10
ANDREW ARTHUR WAUGH
Company Secretary 2004-02-10 2005-08-16
SIMON JOHN MORRIS
Director 1999-02-22 2004-11-18
DAVID SHAW
Company Secretary 1998-11-19 2004-02-10
NICHOLAS JOHN POCHIN
Director 1998-11-19 2004-02-10
PAUL RAYMOND RIGG
Director 1999-02-22 2001-12-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-29 1998-11-19
INSTANT COMPANIES LIMITED
Nominated Director 1998-10-29 1998-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HEDLEY ELEPHANT VENTURES LIMITED Company Secretary 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
DAVID JAMES HEDLEY PP 75 LIMITED Company Secretary 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
DAVID JAMES HEDLEY TIMBER & PLYWOOD CO. (CHESHIRE) LIMITED Company Secretary 2005-10-10 CURRENT 1959-06-26 Dissolved 2013-10-22
DAVID JAMES HEDLEY POCHIN PDL LIMITED Company Secretary 2005-10-10 CURRENT 1993-05-04 Dissolved 2013-09-10
DAVID JAMES HEDLEY WILLIAM GRIFFITH & SON (BENLLECH) LIMITED Company Secretary 2005-10-10 CURRENT 1962-12-28 Dissolved 2014-01-28
DAVID JAMES HEDLEY ELEPHANT LEASING LIMITED Company Secretary 2005-10-10 CURRENT 2001-09-10 Dissolved 2013-09-10
JAMES WILLIAM POCHIN NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1999-09-23 Dissolved 2015-06-30
JAMES WILLIAM POCHIN NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1998-02-05 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2009-12-01 CURRENT 2003-02-14 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2009-05-01 CURRENT 2002-10-07 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN INVESTMENTS LIMITED Director 2008-08-14 CURRENT 2008-02-25 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON ELEPHANT VENTURES LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON PP 75 LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2005-10-13 CURRENT 2005-08-22 Active
JAMES WILLIAM POCHIN NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2005-09-12 CURRENT 2005-07-15 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2005-03-15 CURRENT 2004-11-30 Liquidation
JAMES WILLIAM POCHIN NICHOLSON HAWARDEN BUSINESS PARK LIMITED Director 2003-10-09 CURRENT 2003-03-13 In Administration/Administrative Receiver
JAMES WILLIAM POCHIN NICHOLSON HAWARDEN PARK MANAGEMENT COMPANY LIMITED Director 2003-10-07 CURRENT 2003-03-13 Active - Proposal to Strike off
JAMES WILLIAM POCHIN NICHOLSON POCHIN'S LIMITED Director 2003-04-17 CURRENT 1935-05-09 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN DEVELOPMENTS LIMITED Director 1997-11-01 CURRENT 1962-11-09 Liquidation
NIGEL KEITH RAWLINGS POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
NIGEL KEITH RAWLINGS TRIBE ENERGY LIMITED Director 2016-03-01 CURRENT 2014-12-05 Dissolved 2018-06-19
NIGEL KEITH RAWLINGS THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
NIGEL KEITH RAWLINGS ROWLINSON DEVELOPMENTS LIMITED Director 2015-03-25 CURRENT 2015-01-09 Active
NIGEL KEITH RAWLINGS SUPPORTIVE CARE (UK) LIMITED Director 2015-03-01 CURRENT 2015-01-06 Active
NIGEL KEITH RAWLINGS ROWCON LIMITED Director 2014-09-30 CURRENT 2014-07-24 Active
NIGEL KEITH RAWLINGS ROMANIA GATEWAY 2018 LIMITED Director 2014-07-28 CURRENT 2013-09-24 Dissolved 2017-08-08
NIGEL KEITH RAWLINGS AQUANOVIS HOLDINGS LIMITED Director 2014-02-17 CURRENT 2013-12-13 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS UKLP DEVELOPMENTS LIMITED Director 2013-09-10 CURRENT 2005-06-13 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2013-09-10 CURRENT 2008-02-26 Active
NIGEL KEITH RAWLINGS UKLP EXCHANGE FLAGS LIMITED Director 2013-09-10 CURRENT 2005-11-08 Liquidation
NIGEL KEITH RAWLINGS UKLP WALKER HOUSE LIMITED Director 2013-09-10 CURRENT 2001-03-14 Liquidation
NIGEL KEITH RAWLINGS POCHIN'S LIMITED Director 2013-02-01 CURRENT 1935-05-09 Liquidation
NIGEL KEITH RAWLINGS POCHIN CONSTRUCTION LIMITED Director 2013-02-01 CURRENT 1945-06-21 Liquidation
NIGEL KEITH RAWLINGS DIGITAL UTILITIES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
NIGEL KEITH RAWLINGS CRD TECHNOLOGY LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS HOUSING CAPITAL TRUST LIMITED Director 2012-04-05 CURRENT 2012-04-05 Liquidation
NIGEL KEITH RAWLINGS HYBRID COMBUSTION LIMITED Director 2008-01-04 CURRENT 2008-01-04 Dissolved 2013-08-13
NIGEL KEITH RAWLINGS MOBILIZER LIMITED Director 2003-03-02 CURRENT 2003-02-24 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS RAILTON LTD Director 1999-10-19 CURRENT 1999-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O POCHIN'S PLC BROOK LANE MIDDLEWICH CHESHIRE CW10 0JQ
2013-09-264.20STATEMENT OF AFFAIRS/4.19
2013-09-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-16AA30/11/12 TOTAL EXEMPTION FULL
2013-08-08RES01ALTER ARTICLES 31/07/2013
2013-08-08RES01ALTER ARTICLES 31/07/2013
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRESHAM
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TUCKER
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-02-12AP01DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2012-12-19AA01PREVEXT FROM 31/05/2012 TO 30/11/2012
2012-12-07LATEST SOC07/12/12 STATEMENT OF CAPITAL;GBP 100
2012-12-07AR0130/11/12 FULL LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM POCHIN NICHOLSON / 06/12/2012
2012-05-11AP01DIRECTOR APPOINTED MR CLIVE RICHARD GRESHAM
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORMEROD
2012-01-10AP01DIRECTOR APPOINTED PROFESSOR ROBERT MARK ORMEROD
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-22AR0130/11/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-10AR0130/11/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARDS / 30/11/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 30/11/2010
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-12AP01DIRECTOR APPOINTED JOHN EDWARDS
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2009-12-16AP01DIRECTOR APPOINTED MR JAMES WILLIAM POCHIN NICHOLSON
2009-12-04AR0130/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MORRIS / 30/11/2009
2009-08-28288aDIRECTOR APPOINTED SIMON JOHN MORRIS
2009-08-28288aDIRECTOR APPOINTED JENNIFER ANN TUCKER
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GARNER
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER TUCKER
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288bDIRECTOR RESIGNED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-05363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/07
2006-12-20288bDIRECTOR RESIGNED
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/05
2005-12-19363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-25288aNEW SECRETARY APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to KEELE PARK DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-23
Resolutions for Winding-up2013-09-30
Appointment of Liquidators2013-09-30
Fines / Sanctions
No fines or sanctions have been issued against KEELE PARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-27 Satisfied ADVANTAGE WEST MIDLANDS
LEGAL CHARGE 2003-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-07-20 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEELE PARK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of KEELE PARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEELE PARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KEELE PARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEELE PARK DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KEELE PARK DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KEELE PARK DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyKEELE PARK DEVELOPMENTS LIMITEDEvent Date2014-04-15
Nature of Business: Construction Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 24 June 2014 at 2.00 pm to be followed at 2.15 pm by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 23 June 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKEELE PARK DEVELOPMENTS LIMITEDEvent Date2013-09-24
Nature of Business: Construction The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 24 September 2013 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Robert M Rutherford (IP Number 6852) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: E-mail address rmr@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 J Nicholson , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKEELE PARK DEVELOPMENTS LIMITEDEvent Date2013-09-24
Robert M Rutherford , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . E-mail address: rmr@parkinsbooth.co.uk ; Telephone Number: 0151 236 4331 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEELE PARK DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEELE PARK DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.