Kenton Edward BRADBURY
Natural Person
| Title | Mr |
|---|---|
| First Name | Kenton |
| Middle Names | Edward |
| Last Name | BRADBURY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 34 |
| Total | 34 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| METER FIT 4 LIMITED | Sep 19, 2013 | Apr 27, 2015 | Active | Director | Floor 19 Spring Gardens M2 1FB Manchester 4th United Kingdom | England | British | |
| MS4 DORMANT COMPANY LIMITED | Sep 19, 2013 | Apr 27, 2015 | Dissolved | Director | Floor 19 Spring Gardens M2 1FB Manchester 4th United Kingdom | England | British | |
| HEADWIND LAMBRIGG WIND FARM LIMITED | Jan 16, 2013 | Apr 27, 2015 | Dissolved | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | |
| METER FIT ASSETS LIMITED | Jun 30, 2011 | Apr 27, 2015 | Active | Director | 19 Spring Gardens M2 1FB Manchester 4th Floor England | England | British | |
| HEADWIND BEINN GHLAS WIND FARM LIMITED | May 19, 2011 | Apr 27, 2015 | Dissolved | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire United Kingdom | England | British | |
| CALISEN ASSET MANAGEMENT LIMITED | Jul 26, 2010 | Apr 27, 2015 | Active | Director | Spring Gardens M2 1FB Manchester 4th Floor, 19 | England | British | |
| METER FIT 3 LIMITED | Jun 17, 2010 | Apr 27, 2015 | Active | Director | 19 Spring Gardens M2 1FB Manchester 4th Floor England | England | British | |
| MS3 DORMANT COMPANY LIMITED | Jun 17, 2010 | Apr 27, 2015 | Dissolved | Director | 19 Spring Gardens M2 1FB Manchester 4th Floor England | England | British | |
| METER FIT 2 LIMITED | May 13, 2010 | Apr 27, 2015 | Active | Director | Spring Gardens M2 1FB Manchester 4th Floor, 19 | England | British | |
| MS2 DORMANT COMPANY LIMITED | May 13, 2010 | Apr 27, 2015 | Dissolved | Director | Spring Gardens M2 1FB Manchester 4th Floor, 19 | England | British | |
| FALAN UK 1 LIMITED | Jul 25, 2014 | Mar 31, 2015 | Dissolved | Director | EC4R 0HH London Laurence Pountney Hill London England | England | British | |
| FALAN UK 2 LIMITED | Jul 25, 2014 | Mar 31, 2015 | Dissolved | Director | EC4R 0HH London Laurence Pountney Hill London England | England | British | |
| AFFINITY WATER HOLDINGS LIMITED | Jan 07, 2013 | Mar 31, 2015 | Active | Director | AL10 9EZ Hatfield Tamblin Way Hertfordshire United Kingdom | England | British | |
| AFFINITY WATER FINANCE (2004) PLC | Sep 20, 2012 | Mar 31, 2015 | Active | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire United Kingdom | England | British | |
| AFFINITY WATER SHARED SERVICES LIMITED | Sep 20, 2012 | Mar 31, 2015 | Dissolved | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire United Kingdom | England | British | |
| AFFINITY WATER LIMITED | Jul 25, 2012 | Mar 31, 2015 | Active | Director | Tamblin Way AL10 9EZ Hatfield Hertfordshire | England | British | |
| AFFINITY WATER CAPITAL FUNDS LIMITED | Jul 18, 2012 | Mar 31, 2015 | Active | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire United Kingdom | England | British | |
| AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED | Jul 17, 2012 | Mar 31, 2015 | Dissolved | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire England | England | British | |
| AFFINITY WATER ACQUISITIONS LIMITED | Jul 17, 2012 | Mar 31, 2015 | Dissolved | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire England | England | British | |
| AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED | Jul 17, 2012 | Mar 31, 2015 | Dissolved | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire England | England | British | |
| AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED | Jul 17, 2012 | Mar 31, 2015 | Dissolved | Director | Tamblin Way AL10 9EZ Hatfield The Hub Hertfordshire England | England | British | |
| FA III LIMITED | Dec 17, 2009 | May 23, 2014 | Dissolved | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | |
| SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED | Dec 15, 2010 | Jan 20, 2014 | Active | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | |
| RED FUNNEL FERRIES LIMITED | Aug 19, 2010 | Jan 20, 2014 | Dissolved | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | |
| RED FUNNEL GROUP LIMITED | Jan 15, 2010 | Jan 20, 2014 | Dissolved | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | |
| FALCON ACQUISITIONS LIMITED | Dec 17, 2009 | Jan 20, 2014 | Active | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | |
| FA II LIMITED | Dec 17, 2009 | Jan 20, 2014 | Dissolved | Director | Bugle Street SO14 2JY Southampton 12 Hampshire | England | British | |
| ABPA HOLDINGS LIMITED | Nov 14, 2011 | Jun 27, 2013 | Active | Director | 71-91 Aldwych WC2B 4HN London Aldwych House United Kingdom | England | British | |
| ABP FINANCE PLC | Nov 14, 2011 | Jun 27, 2013 | Active | Director | 71-91 Aldwych WC2B 4HN London Aldwych House United Kingdom | England | British | |
| ABP ACQUISITIONS UK LIMITED | Nov 20, 2009 | Jun 27, 2013 | Active | Director | 71-91 Aldwych WC2B 4HN London Aldwych House | England | British | |
| ABP BONDS UK LIMITED | Nov 20, 2009 | Jun 27, 2013 | Active | Director | 71-91 Aldwych WC2B 4HN London Aldwych House | England | British | |
| ABP MEZZANINE HOLDCO UK LIMITED | Nov 20, 2009 | Jun 27, 2013 | Active | Director | 71-91 Aldwych WC2B 4HN London Aldwych House | England | British | |
| ABP SUBHOLDINGS UK LIMITED | Nov 20, 2009 | Jun 27, 2013 | Active | Director | 71-91 Aldwych WC2B 4HN London Aldwych House | England | British | |
| ASSOCIATED BRITISH PORTS HOLDINGS LIMITED | Nov 20, 2009 | Jun 27, 2013 | Active | Director | Aldwych WC2B 4HN London Aldwych House 71-91 | 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