Kevin John JARVEY

Total number of appointments 28, 13 active appointments

KEOLIS AMEY RAIL LIMITED

Correspondence address
Chancery Exchange 10 Furnival Street, London, England, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
22 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1AB £411,000

AMEY POWER SERVICES LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
22 February 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

KEOLIS AMEY CONSULTING LIMITED

Correspondence address
Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
3 February 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

KEOLIS AMEY OPERATIONS / GWEITHREDIADAU KEOLIS AMEY LIMITED

Correspondence address
Chancery Exchange 10 Furnival Street, London, England, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1AB £411,000

ACCORD ENVIRONMENTAL SERVICES LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

MRS ENVIRONMENTAL SERVICES LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

AMEY WYE VALLEY LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

BROPHY GROUNDS MAINTENANCE LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

ENTERPRISE ISLINGTON LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

ENTERPRISE (AOL) LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

SLOUGH ENTERPRISE LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

ENTERPRISE MANAGED SERVICES LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000


AMEY ROADS (NORTH LANARKSHIRE) LIMITED

Correspondence address
Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
12 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, Uk, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, Uk, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, England, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director-Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, England, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director-Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, Uk, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, Uk, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director-Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, Uk, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, Uk, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director-Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, Uk, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director-Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, Uk, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director-Finance

Average house price in the postcode B37 7WY £1,622,000

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, England, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate-Director Finance

Average house price in the postcode B37 7WY £1,622,000

COMMUNITY VENTURES PARTNERSHIPS LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, England, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director

Average house price in the postcode B37 7WY £1,622,000

COMMUNITY VENTURES INVESTMENTS LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, England, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director Finance

Average house price in the postcode B37 7WY £1,622,000

COMMUNITY VENTURES (MANAGEMENT) LIMITED

Correspondence address
6060 Knights Court Solihull Parkway, Birmingham Business Park, Solihull, England, B37 7WY
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 January 2014
Resigned on
20 August 2014
Nationality
British
Occupation
Associate Director Finance

Average house price in the postcode B37 7WY £1,622,000