Simon Peter KENNEDY
Natural Person
| Title | Mr |
|---|---|
| First Name | Simon |
| Middle Names | Peter |
| Last Name | KENNEDY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 15 |
| Inactive | 7 |
| Resigned | 3 |
| Total | 25 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CARA DATA LTD | Jan 02, 2025 | Active | Company Director | Director | Chapel Street M3 5JZ Salford Alex House 260-268 England | England | British | |
| FUSION OCCUPATIONAL HEALTH LIMITED | Apr 01, 2022 | Active | Businessman | Director | Block A, Van Court Caerphilly Business Park CF83 3ED Caerphilly Fusion House Caerffili Wales | England | British | |
| ASPIRE HOME DEVELOPMENT AND MAINTENANCE LIMITED | Jan 14, 2022 | Active | Director | Chapel Street M3 5JZ Salford Alex House 260-268 England | England | British | ||
| HEYLO LTD | Aug 04, 2021 | Dissolved | Company Director | Director | Mayes Lane Warnham RH12 3SG Horsham Durfold Place West Sussex England | England | British | |
| IPAI ASSETS LTD | Jun 08, 2021 | Active | Director | Director | 260/8 Chapel Street M3 5JZ Salford Alex House Manchester United Kingdom | England | British | |
| CRAZY AUTO AUCTION LIMITED | Feb 11, 2021 | Dissolved | Company Director | Director | Cranford Avenue M33 2AU Sale Buxton House Cheshire United Kingdom | England | British | |
| BEEBOT AI LTD | Nov 28, 2020 | Active | Director | Director | Chapel Street M3 5JZ Salford Alex House Manchester United Kingdom | England | British | |
| INNOVATION TECHNOLOGY CAPITAL LIMITED | Feb 20, 2017 | Active | Director | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | Irish | |
| YEARFAST INVESTMENTS LIMITED | Sep 23, 2016 | Active | Director | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | Irish | |
| VIVATRON LIMITED | Sep 23, 2016 | Active | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | Irish | ||
| MARYWELL PROPERTIES LTD | Sep 23, 2016 | Active | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | Irish | ||
| APP2VOX LTD | Jun 15, 2015 | Active | Director | Chapel Street M3 5JZ Salford Alex House England | England | British | ||
| BUXTON HOUSE MANAGEMENT LIMITED | Oct 01, 2012 | Dissolved | Director | Director | Winstanley Road M33 2AT Sale 103 Manchester United Kingdom | England | British | |
| DRAGONS HARP DEVELOPMENTS LIMITED | May 30, 2007 | Dissolved | Company Director | Director | 103 Winstanley Road M33 2AT Sale | England | British | |
| NUVO FLOORING AND INTERIORS LIMITED | Jan 24, 2005 | Dissolved | Director | Director | 103 Winstanley Road M33 2AT Sale | England | British | |
| FAULKNER & FAULKNER PROPERTY SERVICES LIMITED | Feb 11, 2004 | Dissolved | Director | Director | 103 Winstanley Road M33 2AT Sale | England | British | |
| LOWSTONE PROPERTIES LTD | Nov 20, 2000 | Active | Director | Director | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester | England | Irish | |
| MARYWELL PROPERTIES LTD | Nov 20, 2000 | Active | Secretary | 31 King Street West M3 2PJ Manchester Reedham House | British | |||
| LOWSTONE PROPERTIES LTD | Aug 10, 1999 | Active | Secretary | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester | British | |||
| VIVATRON LIMITED | Oct 23, 1998 | Active | Secretary | King Street West M3 2PJ Manchester 31 | British | |||
| YEARFAST INVESTMENTS LIMITED | Jun 11, 1998 | Active | Secretary | 31 King Street West M3 2PJ Manchester Reedham House | Irish | |||
| SIMON KENNEDY INVESTMENTS LTD | Jun 11, 1998 | Dissolved | Director | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | British | |
| APP2VOX LTD | Sep 19, 2013 | Apr 20, 2014 | Active | Company Director | Director | c/o Apex Computing Services Atlantic Street Broadheath WA14 5DD Altrincham Earle House Cheshire England | England | British |
| MARYWELL PROPERTIES LTD | Nov 20, 2000 | Nov 19, 2001 | Active | Director | Director | 18 Alexandra Road South Whalley Range M16 8EZ Manchester | British | |
| VIVATRON LIMITED | Oct 23, 1998 | Jan 21, 1999 | Active | Director | 18 Alexandra Road South Whalley Range M16 8EZ Manchester | 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