DONALD JAMES KENNEDY

Total number of appointments 25, 3 active appointments

DEXTERS PROPERTIES LTD

Correspondence address
4TH FLOOR 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
10 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 3TF £64,000

TAH MANAGEMENT SERVICES LTD

Correspondence address
3 Galena Road, London, England, W6 0LT
Role ACTIVE
director
Date of birth
May 1956
Appointed on
25 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W6 0LT £1,314,000

GLENTHORNE MEWS MANAGEMENT LIMITED

Correspondence address
3 Galena Road, London, W6 0LT
Role ACTIVE
director
Date of birth
May 1956
Appointed on
2 July 1997
Nationality
British
Occupation
Director

Average house price in the postcode W6 0LT £1,314,000


BILBERRY HOMES LIMITED

Correspondence address
3 GALENA ROAD, HAMMERSMITH, LONDON, ENGLAND, W6 0LT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
15 July 2015
Resigned on
29 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 0LT £1,314,000

SAPPY PROPERTIES (IVY) LLP

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role RESIGNED
LLPDMEM
Date of birth
May 1956
Appointed on
1 April 2012
Resigned on
6 February 2014
Nationality
BRITISH

SNAPPY SNAPS FRANCHISES LIMITED

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 April 2010
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAPPY PROPERTIES (IVY) LLP

Correspondence address
12 GLENTHORNE MEWS, HAMMERSMITH, LONDON, W6 0LJ
Role RESIGNED
LLPDMEM
Date of birth
May 1956
Appointed on
10 June 2009
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode W6 0LJ £816,000

SAPPY PROPERTIES (ACTON) LLP

Correspondence address
12 GLENTHORNE MEWS, HAMMERSMITH, LONDON, W6 0LJ
Role RESIGNED
LLPDMEM
Date of birth
May 1956
Appointed on
12 February 2009
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode W6 0LJ £816,000

SAPPY PROPERTIES (ASHFORD) LLP

Correspondence address
12 GLENTHORNE MEWS, HAMMERSMITH, LONDON, W6 0LJ
Role RESIGNED
LLPDMEM
Date of birth
May 1956
Appointed on
12 February 2009
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode W6 0LJ £816,000

SAPPY PROPERTIES (BEXLEYHEATH) LLP

Correspondence address
12 GLENTHORNE MEWS, HAMMERSMITH, LONDON, W6 0LJ
Role RESIGNED
LLPDMEM
Date of birth
May 1956
Appointed on
12 February 2009
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode W6 0LJ £816,000

SAPPY PROPERTIES (LISBURN) LLP

Correspondence address
12 GLENTHORNE MEWS, HAMMERSMITH, LONDON, W6 0LJ
Role RESIGNED
LLPDMEM
Date of birth
May 1956
Appointed on
12 February 2009
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode W6 0LJ £816,000

SAPPY PROPERTIES (SLOUGH) LLP

Correspondence address
12 GLENTHORNE MEWS, HAMMERSMITH, LONDON, W6 0LJ
Role RESIGNED
LLPDMEM
Date of birth
May 1956
Appointed on
12 February 2009
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode W6 0LJ £816,000

SAPPY PROPERTIES (CHELTENHAM) LLP

Correspondence address
12 GLENTHORNE MEWS, HAMMERSMITH, LONDON, W6 0LJ
Role RESIGNED
LLPDMEM
Date of birth
May 1956
Appointed on
12 February 2009
Resigned on
1 August 2009
Nationality
BRITISH

Average house price in the postcode W6 0LJ £816,000

DOUGAL PROPERTIES LIMITED

Correspondence address
44 PRIORY AVENUE, LONDON, UNITED KINGDOM, W4 1TY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
3 December 2008
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1TY £3,100,000

JOCOGUMA LTD

Correspondence address
3 GALENA ROAD, LONDON, ENGLAND, W6 0LT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
10 June 2008
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 0LT £1,314,000

FORDSNAP PROPERTIES LTD

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
6 May 2005
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STUDIO STUDIO LIMITED

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
2 August 2004
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WTA LIMITED

Correspondence address
12 GLENTHORNE MEWS, HAMMERSMITH, LONDON, W6 0LJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
17 June 2002
Resigned on
18 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0LJ £816,000

DARWOOD MANAGEMENT LIMITED

Correspondence address
33 WOODSTOCK ROAD, LONDON, W4 1DS
Role
Director
Date of birth
May 1956
Appointed on
22 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1DS £3,683,000

GOLDCREST PROPERTIES LIMITED

Correspondence address
44 PRIORY AVENUE, LONDON, UNITED KINGDOM, W4 1TY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
22 November 1996
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1TY £3,100,000

FORDWATER PROPERTIES LIMITED

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
22 November 1996
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CEDRIC SERVICES LIMITED

Correspondence address
44 PRIORY AVENUE, LONDON, UNITED KINGDOM, W4 1TY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
7 January 1993
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1TY £3,100,000

SNAPPYSNAPS.COM LIMITED

Correspondence address
TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9TT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
7 February 1992
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAPPY PROPERTIES (LONDON) LIMITED

Correspondence address
12 GLENTHORNE MEWS, HAMMERSMITH, LONDON, GREAT BRITAIN, W6 0LJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 July 1991
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0LJ £816,000

SNAPPY SNAPS FRANCHISES LIMITED

Correspondence address
33 WOODSTOCK ROAD, LONDON, W4 1DS
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 July 1991
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1DS £3,683,000