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