Bronagh KENNEDY
Natural Person
Title | Ms |
---|---|
First Name | Bronagh |
Last Name | KENNEDY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 6 |
Resigned | 95 |
Total | 104 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GENUIT GROUP PLC | Jul 03, 2023 | Active | Non-Executive Director | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | |
TREATT PLC | Jan 30, 2023 | Active | Director | Director | Skyliner Way IP32 7FR Bury St Edmunds Unit 1 Suffolk United Kingdom | England | British | |
CANAL & RIVER TRUST | Sep 21, 2022 | Active | Company Secretary And Legal Counsel | Director | South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Ellesmere Port Cheshire England | England | British | |
SEVERN TRENT SYSTEMS LIMITED | Dec 31, 2011 | Dissolved | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | |
SEVERN TRENT POWER GENERATION LIMITED | Dec 31, 2011 | Dissolved | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | |
SEVERN TRENT CORPORATE HOLDINGS LIMITED | Dec 31, 2011 | Dissolved | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | |
SEVERN TRENT SERVICES PURIFICATION LIMITED | Dec 31, 2011 | Dissolved | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | |
GUNTHORPE FIELDS LIMITED | Dec 31, 2011 | Dissolved | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | |
CHARLES HASWELL AND PARTNERS LIMITED | Dec 31, 2011 | Dissolved | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | |
BRITISH CANOEING | Nov 01, 2016 | Jan 01, 2023 | Active | Company Secretary | Director | Adbolton Lane Holme Pierrepont NG12 2LU Nottingham National Water Sport Centre | England | British |
SEVERN TRENT SERVICES HOLDINGS LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British |
SEVERN TRENT INVESTMENT HOLDINGS LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre England | England | British |
SEVERN TRENT UTILITIES FINANCE PLC. | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British |
SEVERN TRENT HOLDINGS LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British |
SEVERN TRENT (W&S) LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British |
SEVERN TRENT METERING SERVICES LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British |
SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British |
SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British |
SEVERN TRENT CARSINGTON LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre England | England | British |
SEVERN TRENT DRAYCOTE LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre England | England | British |
INDUSTRIAL WATER JETTING SYSTEMS HOLDINGS LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British |
SEVERN TRENT OVERSEAS HOLDINGS LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British |
EAST WORCESTER WATER LIMITED | Dec 31, 2011 | Dec 02, 2022 | Active | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British |
SEVERN TRENT FINANCE LIMITED | Dec 31, 2011 | Dec 02, 2022 | Dissolved | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British |
SEVERN TRENT SERVICES INTERNATIONAL LIMITED | Dec 31, 2011 | Feb 01, 2017 | Active | General Counsel And Company Secretary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British |
DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED | Dec 31, 2011 | Jul 02, 2015 | Active | General Counsel And Company Secretary | Director | Ashley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | England | British |
ALS ENVIRONMENTAL LIMITED | Dec 31, 2011 | Feb 07, 2013 | Dissolved | General Counsel And Company Secretary | Director | Caddick Road Knowsley Business Park L34 9HP Prescot Merseyside | England | British |
MITCHELLS & BUTLERS TRUST FUNDS LIMITED | Dec 01, 2000 | Oct 29, 2010 | Active | Director | Director | Prospect House 28 High Street Yardley Gobion NN12 7TN Towcester Northamptonshire | England | British |
MITCHELLS & BUTLERS WELFARE FUNDS LIMITED | Dec 01, 2000 | Oct 29, 2010 | Active | Director | Director | Prospect House 28 High Street Yardley Gobion NN12 7TN Towcester Northamptonshire | England | British |
HA HA BAR AND GRILL LIMITED | Oct 04, 2010 | Oct 21, 2010 | Active | Company Director | Director | Fleet Street B3 1JP Birmingham 27 | England | British |
MITCHELLS & BUTLERS ACQUISITION COMPANY | Oct 12, 2009 | Oct 21, 2010 | Dissolved | Director | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British |
MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED | Jul 21, 2008 | Oct 21, 2010 | Active | Director | Director | 27 Fleet Street Birmingham B3 1JP | England | British |
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED | Feb 25, 2008 | Oct 21, 2010 | Active | Solicitor | Director | Fleet Street B3 1JP Birmingham 27 West Midlands | England | British |
MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED | Aug 13, 2007 | Oct 21, 2010 | Dissolved | Director | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British |
MITCHELLS & BUTLERS (IP) LIMITED | Oct 03, 2003 | Oct 21, 2010 | Active | Solicitor | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | 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