JOHN MICHAEL JOSEPH KEENAN

Total number of appointments 11, 1 active appointments

NATIONAL ANGELS LIMITED

Correspondence address
ASHCOMBE COURT WOOLSACK WAY, GODALMING, SURREY, UNITED KINGDOM, GU7 1LQ
Role ACTIVE
Director
Date of birth
October 1936
Appointed on
27 September 2005
Nationality
AMERICAN
Occupation
CONSULTANT

MARKS AND SPENCER GROUP P.L.C.

Correspondence address
WATERSIDE HOUSE 35 NORTH WHARF ROAD, LONDON, W2 1NW
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
21 January 2002
Resigned on
10 July 2007
Nationality
AMERICAN
Occupation
DEPUTY CHIEF EXECUTIVE OFFICER

GATES WORLDWIDE LIMITED

Correspondence address
WATERSIDE HOUSE 35 NORTH WHARF ROAD, LONDON, W2 1NW
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
1 November 2001
Resigned on
13 June 2007
Nationality
AMERICAN
Occupation
NON EXECUTIVE DIRECTOR

MARKS AND SPENCER P.L.C.

Correspondence address
APT 709, 79 MARSHAM STREET WESTMINSTER, LONDON, SW1P 4SB
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
1 September 2001
Resigned on
27 March 2002
Nationality
AMERICAN
Occupation
NON EXEC DIRECTOR

Average house price in the postcode SW1P 4SB £1,771,000

UDV (SJ) LIMITED

Correspondence address
APT 709, 79 MARSHAM STREET WESTMINSTER, LONDON, SW1P 4SB
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
10 April 2000
Resigned on
30 October 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4SB £1,771,000

TBSI REALISATIONS LIMITED

Correspondence address
WATERSIDE HOUSE 35 NORTH WHARF ROAD, LONDON, W2 1NW
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
2 September 1999
Resigned on
13 June 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

GRAND METROPOLITAN LIMITED

Correspondence address
APT 709, 79 MARSHAM STREET WESTMINSTER, LONDON, SW1P 4SB
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
1 September 1998
Resigned on
30 October 2001
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1P 4SB £1,771,000

THE SCOTCH WHISKY ASSOCIATION

Correspondence address
21 WILTON STREET, BELGRAVIA, LONDON, SW1X 7AX
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
26 March 1998
Resigned on
15 March 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7AX £6,248,000

THE PORTMAN GROUP

Correspondence address
21 WILTON STREET, BELGRAVIA, LONDON, SW1X 7AX
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
16 August 1996
Resigned on
15 June 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7AX £6,248,000

DIAGEO FINANCE PLC

Correspondence address
21 WILTON STREET, BELGRAVIA, LONDON, SW1X 7AX
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
27 March 1996
Resigned on
19 June 1998
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE INTNL DIST

Average house price in the postcode SW1X 7AX £6,248,000

GRAND METROPOLITAN LIMITED

Correspondence address
21 WILTON STREET, BELGRAVIA, LONDON, SW1X 7AX
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
4 March 1996
Resigned on
17 December 1997
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1X 7AX £6,248,000