JOANNE CATHERINE KENNEDY HARDY

Total number of appointments 24, 1 active appointments

LABTEST HONG KONG LIMITED

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
15 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000


HILLVIEW SCHOOL FOR GIRLS ACADEMY TRUST

Correspondence address
HILLVIEW SCHOOL FOR GIRLS BRIONNE GARDENS, TONBRIDGE, KENT, TN9 2HE
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
8 December 2014
Resigned on
8 December 2018
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

INTERTEK CAPITAL RESOURCES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 July 2012
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

UMITEK LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role
Director
Date of birth
March 1962
Appointed on
9 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

INTERTEK QUALITY SERVICES LTD

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 July 2012
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

MOODY INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 July 2012
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

INTERTEK SECRETARIES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 July 2012
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

INTERTEK NOMINEES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 July 2012
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

INTERTEK FINANCE NO. 2 LTD

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, UNITED KINGDOM, CM14 5NQ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 May 2012
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CM14 5NQ £8,017,000

MANAGEMENT SYSTEMS INTERNATIONAL LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
29 February 2012
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

FOOD ANALYTICAL LABORATORIES LTD

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ES
Role
Director
Date of birth
March 1962
Appointed on
31 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1S 2ES £223,000

INTERTEK USD FINANCE LTD

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 April 2011
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

PROFITECH LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role
Director
Date of birth
March 1962
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

INTERTEK USA FINANCE LLC

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ES
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
18 November 2009
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1S 2ES £223,000

INTERTEK TESTING SERVICES INTERNATIONAL (HONG KONG) LIMITED

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
12 March 2008
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

YICKSON ENTERPRISES LIMITED

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
15 January 2008
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

INTERTEK TESTING SERVICES UK LIMITED

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role
Director
Date of birth
March 1962
Appointed on
31 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

INTERTEK TESTING MANAGEMENT LTD

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
31 March 2006
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

INTERTEK UK HOLDINGS LIMITED

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
13 May 2005
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

INTERTEK FINANCE PLC

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
13 May 2005
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

INTERTEK TESTING LIMITED

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role
Director
Date of birth
March 1962
Appointed on
13 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

INTERTEK HOLDINGS LIMITED

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
13 May 2005
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

INTERTEK TESTING SERVICES HOLDINGS LIMITED.

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
29 July 2004
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

INTERTEK OVERSEAS HOLDINGS LIMITED

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
7 November 2003
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000