MARY BRIDGET KEANE-DAWSON

Total number of appointments 6, 2 active appointments

TRULDN LTD

Correspondence address
3 NORDIC MEWS 85 CHALK FARM ROAD, LONDON, ENGLAND, NW1 8AR
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
25 February 2019
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 8AR £2,863,000

TECH ESSENCE LIMITED

Correspondence address
3 WATERHOUSE SQUARE, 138 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2SW
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
1 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROWBAR LEGAL LTD

Correspondence address
LEAVESDEN PARK SUITE 1, 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD25 7GS
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
28 October 2019
Resigned on
3 March 2020
Nationality
IRISH
Occupation
MANAGEMENT CONSULTANT

TRUTH MEDIA LTD

Correspondence address
ENTERPRISE HOUSE OCEAN WAY, SOUTHAMPTON, UNITED KINGDOM, SO14 3XB
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
26 February 2018
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONVERTR MEDIA LIMITED

Correspondence address
5 CHANDLERS QUAY, MALDON, ESSEX, UNITED KINGDOM, CM9 4LF
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
14 September 2012
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 4LF £843,000

AMANDA DAVIE & ASSOCIATES LTD

Correspondence address
SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD, KETTERING, NORTHANTS, ENGLAND, NN16 9JD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 April 2010
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 9JD £282,000