Simon Peter KENNEDY
Persona Física
| Título | Mr |
|---|---|
| Nombre | Simon |
| Segundo Nombre | Peter |
| Apellido | KENNEDY |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 15 |
| Inactivo | 7 |
| Renunciado | 3 |
| Total | 25 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| CARA DATA LTD | 02 ene 2025 | Activa | Company Director | Director | Chapel Street M3 5JZ Salford Alex House 260-268 England | England | British | |
| FUSION OCCUPATIONAL HEALTH LIMITED | 01 abr 2022 | Activa | Businessman | Director | Block A, Van Court Caerphilly Business Park CF83 3ED Caerphilly Fusion House Caerffili Wales | England | British | |
| ASPIRE HOME DEVELOPMENT AND MAINTENANCE LIMITED | 14 ene 2022 | Activa | Director | Chapel Street M3 5JZ Salford Alex House 260-268 England | England | British | ||
| HEYLO LTD | 04 ago 2021 | Disuelta | Company Director | Director | Mayes Lane Warnham RH12 3SG Horsham Durfold Place West Sussex England | England | British | |
| IPAI ASSETS LTD | 08 jun 2021 | Activa | Director | Director | 260/8 Chapel Street M3 5JZ Salford Alex House Manchester United Kingdom | England | British | |
| CRAZY AUTO AUCTION LIMITED | 11 feb 2021 | Disuelta | Company Director | Director | Cranford Avenue M33 2AU Sale Buxton House Cheshire United Kingdom | England | British | |
| BEEBOT AI LTD | 28 nov 2020 | Activa | Director | Chapel Street M3 5JZ Salford Alex House Manchester United Kingdom | England | British | ||
| INNOVATION TECHNOLOGY CAPITAL LIMITED | 20 feb 2017 | Activa | Director | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | Irish | |
| YEARFAST INVESTMENTS LIMITED | 23 sept 2016 | Activa | Director | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | Irish | |
| VIVATRON LIMITED | 23 sept 2016 | Activa | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | Irish | ||
| MARYWELL PROPERTIES LTD | 23 sept 2016 | Activa | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | Irish | ||
| APP2VOX LTD | 15 jun 2015 | Activa | Director | Chapel Street M3 5JZ Salford Alex House England | England | British | ||
| BUXTON HOUSE MANAGEMENT LIMITED | 01 oct 2012 | Disuelta | Director | Director | Winstanley Road M33 2AT Sale 103 Manchester United Kingdom | England | British | |
| DRAGONS HARP DEVELOPMENTS LIMITED | 30 may 2007 | Disuelta | Company Director | Director | 103 Winstanley Road M33 2AT Sale | England | British | |
| NUVO FLOORING AND INTERIORS LIMITED | 24 ene 2005 | Disuelta | Director | Director | 103 Winstanley Road M33 2AT Sale | England | British | |
| FAULKNER & FAULKNER PROPERTY SERVICES LIMITED | 11 feb 2004 | Disuelta | Director | Director | 103 Winstanley Road M33 2AT Sale | England | British | |
| LOWSTONE PROPERTIES LTD | 20 nov 2000 | Activa | Director | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester | England | Irish | ||
| MARYWELL PROPERTIES LTD | 20 nov 2000 | Activa | Secretario | 31 King Street West M3 2PJ Manchester Reedham House | British | |||
| LOWSTONE PROPERTIES LTD | 10 ago 1999 | Activa | Secretario | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester | British | |||
| VIVATRON LIMITED | 23 oct 1998 | Activa | Secretario | King Street West M3 2PJ Manchester 31 | British | |||
| YEARFAST INVESTMENTS LIMITED | 11 jun 1998 | Activa | Secretario | 31 King Street West M3 2PJ Manchester Reedham House | Irish | |||
| SIMON KENNEDY INVESTMENTS LTD | 11 jun 1998 | Disuelta | Director | Director | 31 King Street West M3 2PJ Manchester Reedham House England | England | British | |
| APP2VOX LTD | 19 sept 2013 | 20 abr 2014 | Activa | Company Director | Director | c/o Apex Computing Services Atlantic Street Broadheath WA14 5DD Altrincham Earle House Cheshire England | England | British |
| MARYWELL PROPERTIES LTD | 20 nov 2000 | 19 nov 2001 | Activa | Director | Director | 18 Alexandra Road South Whalley Range M16 8EZ Manchester | British | |
| VIVATRON LIMITED | 23 oct 1998 | 21 ene 1999 | Activa | Director | 18 Alexandra Road South Whalley Range M16 8EZ Manchester | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0