GERALDINE MARIA MARTINA MCKENNA

Total number of appointments 36, 1 active appointments

GMM-MAC LIMITED

Correspondence address
82 WANDSWORTH BRIDGE ROAD, LONDON, ENGLAND, SW6 2TF
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
16 January 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 2TF £794,000


GUESTINVEST GROUP LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role
Director
Date of birth
August 1955
Appointed on
12 December 2006
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode SW6 3AH £1,830,000

BLUEDRAFT LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
2 August 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000

COROIN LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
6 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000

THE WORCESTER BUILDINGS COMPANY LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

THE ORPHEANS LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

THE CONNAUGHT HOTEL LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000

THE CONNAUGHT HOTEL (52242) LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
C E O

Average house price in the postcode SW6 3AH £1,830,000

THE BERKELEY HOTEL LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000

THE BERKELEY HOTEL COMPANY (49907) LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
C E O

Average house price in the postcode SW6 3AH £1,830,000

STRAND POWER COMPANY LIMITED(THE)

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

STONE'S CHOP HOUSE LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

SPEED 6060 LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

Q & M LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

PROJECT CASTLE LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

PATRICK SPITFIRE LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

ONLY G LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

MOUNT STREET MANSIONS LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

MOTCOMB TRUST LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

MINEMA LIMITED(THE)

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

JAMES EDWARD LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

HEADFORT HOTEL (BELGRAVIA) LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

CLARIDGE'S HOTEL LAUNDRY LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

CLARIDGE'S HOTEL HOLDINGS LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000

CLARIDGE'S HOTEL (42000) LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

CENTRALGLEN LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

BEAUFORT CONSTRUCTION LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

B.P. & S. (1906) LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

WESTONE HOTEL ACQUISITIONS COMPANY

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

SHAPELOOSE LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000

RAGLAN REAL ESTATE ACQUISITION COMPANY

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

CLARIDGE'S HOTEL LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000

SAVOY THEATRE HOLDINGS LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
6 November 2005
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000

SAVOY THEATRE LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
6 November 2005
Nationality
IRISH
Occupation
CEO

Average house price in the postcode SW6 3AH £1,830,000

MAYBOURNE HOTELS LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000

WESTARK PROPERTIES LIMITED

Correspondence address
31 CLANCARTY ROAD, LONDON, SW6 3AH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 April 2005
Resigned on
24 March 2006
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW6 3AH £1,830,000