Bronagh KENNEDY

Total number of appointments 65, 27 active appointments

GENUIT GROUP PLC

Correspondence address
4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
Role ACTIVE
director
Date of birth
October 1963
Appointed on
3 July 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode LS11 5AE £3,984,000

TREATT PLC

Correspondence address
Unit 1 Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom, IP32 7FR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
30 January 2023
Nationality
British
Occupation
Director

CANAL & RIVER TRUST

Correspondence address
National Waterways Museum Ellesmere Port South Pier Road, Ellesmere Port, Cheshire, England, CH65 4FW
Role ACTIVE
director
Date of birth
October 1963
Appointed on
21 September 2022
Nationality
British
Occupation
Company Secretary And Legal Counsel

Average house price in the postcode CH65 4FW £258,000

BRITISH CANOEING

Correspondence address
National Water Sport Centre Adbolton Lane, Holme Pierrepont, Nottingham, NG12 2LU
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 November 2016
Resigned on
1 January 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NG12 2LU £1,395,000

SEVERN TRENT CARSINGTON LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, England, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT INVESTMENT HOLDINGS LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, England, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT POWER GENERATION LIMITED

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT CORPORATE HOLDINGS LIMITED

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT DRAYCOTE LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, England, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

GUNTHORPE FIELDS LIMITED

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Nationality
British
Occupation
General Counsel And Company Secretary

EAST WORCESTER WATER LIMITED

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT UTILITIES FINANCE PLC.

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT SERVICES HOLDINGS LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT HOLDINGS LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

INDUSTRIAL WATER JETTING SYSTEMS HOLDINGS LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT OVERSEAS HOLDINGS LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT METERING SERVICES LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT FINANCE LIMITED

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT (W&S) LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT SYSTEMS LIMITED

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Nationality
British
Occupation
General Counsel And Company Secretary

SEVERN TRENT SERVICES PURIFICATION LIMITED

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Nationality
British
Occupation
General Counsel And Company Secretary

CROWNHILL ESTATES (DERRIFORD) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 April 2002
Resigned on
21 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

CHARRINGTON AND COMPANY,LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 1996
Resigned on
22 August 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

MOLSON COORS BEER NATURALLY LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 1996
Resigned on
22 August 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

OLD KENTUCKY RESTAURANTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 1996
Resigned on
21 October 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode B3 1JP £353,000


CHARLES HASWELL AND PARTNERS LIMITED

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role
director
Date of birth
October 1963
Appointed on
31 December 2011
Nationality
British
Occupation
General Counsel And Company Secretary

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED

Correspondence address
Plot W1 Ashley Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SA
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 July 2015
Nationality
British
Occupation
General Counsel And Company Secretary

ALS ENVIRONMENTAL LIMITED

Correspondence address
Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
7 February 2013
Nationality
British
Occupation
General Counsel And Company Secretary

Average house price in the postcode L34 9HP £329,000

SEVERN TRENT SERVICES INTERNATIONAL LIMITED

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
1 February 2017
Nationality
British
Occupation
General Counsel And Company Secretary

HA HA BAR AND GRILL LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
4 October 2010
Resigned on
21 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

MABLE ENTERTAINMENT LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
6 August 2010
Resigned on
13 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS ACQUISITION COMPANY

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
12 October 2009
Resigned on
21 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
21 July 2008
Resigned on
21 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
25 February 2008
Resigned on
21 October 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
13 August 2007
Resigned on
21 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS (IP) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
3 October 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
9 September 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS (PROPERTY) LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
2 July 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode NN12 7TN £846,000

EAST LONDON PUBS AND RESTAURANTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
2 July 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

LASTBREW LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
11 June 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS FINANCE PLC

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
28 May 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Solictor

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
8 April 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS HOLDINGS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
8 April 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1JP £353,000

BEDE RETAIL INVESTMENTS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
7 April 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS LEASE COMPANY LIMITED

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
7 April 2003
Resigned on
21 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS LEISURE RETAIL LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
8 May 2001
Resigned on
21 October 2010
Nationality
British
Occupation
Dir Legal Affairs & Compliance

Average house price in the postcode B3 1JP £353,000

VOYAGER PUB GROUP LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
16 December 2000
Resigned on
26 March 2001
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NN12 7TN £846,000

MITCHELLS & BUTLERS PENSIONS LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
6 December 2000
Resigned on
26 April 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
6 December 2000
Resigned on
26 April 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

MITCHELLS & BUTLERS TRUST FUNDS LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
1 December 2000
Resigned on
29 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode NN12 7TN £846,000

MITCHELLS & BUTLERS WELFARE FUNDS LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
1 December 2000
Resigned on
29 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode NN12 7TN £846,000

BUSINESS IN SPORT AND LEISURE LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
21 September 2000
Resigned on
15 May 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

MITCHELLS & BUTLERS RETAIL LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 July 2000
Resigned on
21 October 2010
Nationality
British
Occupation
Director Of Legal Affairs & Cs

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
6 April 2000
Resigned on
21 October 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode B3 1JP £353,000

FRIENDLY TAVERNS LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 March 2000
Resigned on
22 August 2000
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NN12 7TN £846,000

STANDARD TAVERNS LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 March 2000
Resigned on
22 August 2000
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NN12 7TN £846,000

BITTERSWEET PARTNERSHIP LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 December 1996
Resigned on
22 August 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

WILLIAM STONES LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 December 1996
Resigned on
22 August 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

WELSH BREWERS LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 December 1996
Resigned on
22 August 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

MOLSON COORS WORTHINGTON LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 December 1996
Resigned on
22 August 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

BLUE MOON BREWING COMPANY LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 December 1996
Resigned on
22 August 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

HOF INNS LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
31 December 1996
Resigned on
22 August 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode NN12 7TN £846,000

MOLSON COORS BREWING CAR LEASING LIMITED

Correspondence address
Prospect House 28 High Street, Yardley Gobion, Towcester, Northamptonshire, NN12 7TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
7 September 1995
Resigned on
22 August 2000
Nationality
British
Occupation
Company Secretary And Solicito

Average house price in the postcode NN12 7TN £846,000