JOHN FRANCIS DEVANEY

Total number of appointments 36, no active appointments


COBHAM LIMITED

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 February 2010
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOBICO GROUP PLC

Correspondence address
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, M, DIGBETH, BIRMINGHAM, ENGLAND, ENGLAND, B5 6DD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 April 2009
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROMANGATE LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
27 January 2009
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

NATSNAV LIMITED

Correspondence address
4000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
27 November 2008
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

LANDMARK MORTGAGES LIMITED

Correspondence address
NORTHERN ROCK HOUSE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4PL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
16 November 2007
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

NATS (EN ROUTE) PUBLIC LIMITED COMPANY

Correspondence address
4000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 July 2005
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

NATS (SERVICES) LIMITED

Correspondence address
4000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 July 2005
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

NATS HOLDINGS LIMITED

Correspondence address
4000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7FL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 July 2005
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

NATS LIMITED

Correspondence address
4000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 July 2005
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

TERSUS ENERGY LIMITED

Correspondence address
5 VAT HOUSE, REGENTS BRIDGE GARDENS, LONDON, ENGLAND, SW8 1HD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 January 2005
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW8 1HD £1,341,000

FELAW (NO 1) LLP

Correspondence address
KETTLESHILL FARM, UNDERRIVER, SEVENOAKS, TN15 0RX
Role
LLPDMEM
Date of birth
June 1946
Appointed on
15 January 2004
Nationality
BRITISH

Average house price in the postcode TN15 0RX £2,881,000

TELENT LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
16 December 2002
Resigned on
26 November 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

EXEL LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
3 May 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

TATA STEEL UK LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
9 September 1998
Resigned on
6 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 0RX £2,881,000

TXU EUROPE RENEWABLE GENERATION LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
18 February 1998
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

CARILLION UTILITY SERVICES S.E. LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
30 October 1997
Resigned on
2 January 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

TXU DIRECT SALES LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
10 July 1997
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

TXU EUROPE OVERSEAS FINANCE LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
15 November 1996
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

EXEL INVESTMENTS LIMITED

Correspondence address
ORCHARD THATCH RUSSELL HILL, THORNHAUGH, PETERBOROUGH, CAMBRIDGESHIRE, PE8 6HL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 September 1996
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode PE8 6HL £618,000

TXU EUROPE GROUP PLC

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 September 1996
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

TXU EUROPE POWER LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 June 1996
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN EASTER GROU

Average house price in the postcode TN15 0RX £2,881,000

NTL TELECOM SERVICES LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 June 1996
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN OF EASTERN

Average house price in the postcode TN15 0RX £2,881,000

GTC PIPELINES LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
10 June 1996
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

TXU EUROPE ENERGY TRADING LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
28 February 1996
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXEC/CHAIRMAN EASTERN GROUP PL

Average house price in the postcode TN15 0RX £2,881,000

BRITISH POWER INTERNATIONAL LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
31 August 1995
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

TXU EUROPE LEASING (4) LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
20 September 1994
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

TXU UK LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
10 June 1994
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

NTL TELECOM SERVICES LIMITED

Correspondence address
4 WARREN LANE, MARTLESHAM HEATH, IPSWICH, SUFFOLK, IP5 7SH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
10 June 1994
Resigned on
8 November 1995
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE AND MD

TXU EUROPE NATURAL GAS (TRADING) LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
10 June 1994
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

TXU EUROPE LEASING (5) LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
28 March 1994
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

HSBC BANK PLC

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 March 1994
Resigned on
24 May 2000
Nationality
BRITISH
Occupation
EXECUTIVE CHARIMAN

Average house price in the postcode TN15 0RX £2,881,000

PREMIER OIL E&P UK EU LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
11 March 1994
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 0RX £2,881,000

TXU (UK) HOLDINGS LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
11 March 1994
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TN15 0RX £2,881,000

EA TECHNOLOGY LIMITED

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
26 July 1993
Resigned on
2 May 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE MANAGING DIREC

Average house price in the postcode TN15 0RX £2,881,000

EASTERN POWER NETWORKS PLC

Correspondence address
KETTLESHILL FARM, UNDER RIVER, SEVENOAKS, KENT, TN15 0RX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
30 September 1992
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE & MD

Average house price in the postcode TN15 0RX £2,881,000

NATIONAL GRID HOLDINGS ONE PLC

Correspondence address
4 WARREN LANE, MARTLESHAM HEATH, IPSWICH, SUFFOLK, IP5 7SH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
15 September 1992
Resigned on
17 November 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR