Simon Peter KENNEDY
Personne physique
| Titre | Mr | 
|---|---|
| Prénom | Simon | 
| Deuxième prénom | Peter | 
| Nom de famille | KENNEDY | 
| Date de naissance | |
| Est un dirigeant de société | Non | 
| Nominations | |
| Actif | 15 | 
| Inactif | 7 | 
| Démissionné | 3 | 
| Total | 25 | 
Nominations
| Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité | 
|---|---|---|---|---|---|---|---|---|
| CARA DATA LTD | 02 janv. 2025 | Active | Company Director | Administrateur | Chapel Street M3 5JZ  Salford Alex House 260-268 England  | England | British | |
| FUSION OCCUPATIONAL HEALTH LIMITED | 01 avr. 2022 | Active | Businessman | Administrateur | Block A, Van Court Caerphilly Business Park CF83 3ED  Caerphilly Fusion House Caerffili Wales  | England | British | |
| ASPIRE HOME DEVELOPMENT AND MAINTENANCE LIMITED | 14 janv. 2022 | Active | Administrateur | Chapel Street M3 5JZ  Salford Alex House 260-268 England  | England | British | ||
| HEYLO LTD | 04 août 2021 | Dissoute | Company Director | Administrateur | Mayes Lane Warnham RH12 3SG  Horsham Durfold Place West Sussex England  | England | British | |
| IPAI ASSETS LTD | 08 juin 2021 | Active | Director | Administrateur | 260/8 Chapel Street M3 5JZ  Salford Alex House Manchester United Kingdom  | England | British | |
| CRAZY AUTO AUCTION LIMITED | 11 févr. 2021 | Dissoute | Company Director | Administrateur | Cranford Avenue M33 2AU  Sale Buxton House Cheshire United Kingdom  | England | British | |
| BEEBOT AI LTD | 28 nov. 2020 | Active | Director | Administrateur | Chapel Street M3 5JZ  Salford Alex House Manchester United Kingdom  | England | British | |
| INNOVATION TECHNOLOGY CAPITAL LIMITED | 20 févr. 2017 | Active | Director | Administrateur | 31 King Street West M3 2PJ  Manchester Reedham House England  | England | Irish | |
| YEARFAST INVESTMENTS LIMITED | 23 sept. 2016 | Active | Director | Administrateur | 31 King Street West M3 2PJ  Manchester Reedham House England  | England | Irish | |
| VIVATRON LIMITED | 23 sept. 2016 | Active | Director | Administrateur | 31 King Street West M3 2PJ  Manchester Reedham House England  | England | Irish | |
| MARYWELL PROPERTIES LTD | 23 sept. 2016 | Active | Director | Administrateur | 31 King Street West M3 2PJ  Manchester Reedham House England  | England | Irish | |
| APP2VOX LTD | 15 juin 2015 | Active | Director | Administrateur | Chapel Street M3 5JZ  Salford Alex House England  | England | British | |
| BUXTON HOUSE MANAGEMENT LIMITED | 01 oct. 2012 | Dissoute | Director | Administrateur | Winstanley Road M33 2AT  Sale 103 Manchester United Kingdom  | England | British | |
| DRAGONS HARP DEVELOPMENTS LIMITED | 30 mai 2007 | Dissoute | Company Director | Administrateur | 103 Winstanley Road M33 2AT  Sale  | England | British | |
| NUVO FLOORING AND INTERIORS LIMITED | 24 janv. 2005 | Dissoute | Director | Administrateur | 103 Winstanley Road M33 2AT  Sale  | England | British | |
| FAULKNER & FAULKNER PROPERTY SERVICES LIMITED | 11 févr. 2004 | Dissoute | Director | Administrateur | 103 Winstanley Road M33 2AT  Sale  | England | British | |
| LOWSTONE PROPERTIES LTD | 20 nov. 2000 | Active | Director | Administrateur | 31 King Street West M3 2PJ  Manchester Reedham House Greater Manchester  | England | Irish | |
| MARYWELL PROPERTIES LTD | 20 nov. 2000 | Active | Secrétaire | 31 King Street West M3 2PJ  Manchester Reedham House  | British | |||
| LOWSTONE PROPERTIES LTD | 10 août 1999 | Active | Secrétaire | 31 King Street West M3 2PJ  Manchester Reedham House Greater Manchester  | British | |||
| VIVATRON LIMITED | 23 oct. 1998 | Active | Secrétaire | King Street West M3 2PJ  Manchester 31  | British | |||
| YEARFAST INVESTMENTS LIMITED | 11 juin 1998 | Active | Secrétaire | 31 King Street West M3 2PJ  Manchester Reedham House  | Irish | |||
| SIMON KENNEDY INVESTMENTS LTD | 11 juin 1998 | Dissoute | Director | Administrateur | 31 King Street West M3 2PJ  Manchester Reedham House England  | England | British | |
| APP2VOX LTD | 19 sept. 2013 | 20 avr. 2014 | Active | Company Director | Administrateur | 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 | Active | Director | Administrateur | 18 Alexandra Road South Whalley Range M16 8EZ  Manchester  | British | |
| VIVATRON LIMITED | 23 oct. 1998 | 21 janv. 1999 | Active | Director | Administrateur | 18 Alexandra Road South Whalley Range M16 8EZ  Manchester  | British | 
Source de données
- Companies House du Royaume-Uni 
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0