Madeleine Elizabeth KENNEDY

Total number of appointments 10, 10 active appointments

HEARTBEAT PRIMARY CARE COMMUNITY INTEREST COMPANY

Correspondence address
Evolution Centre County Business Park, Darlington Road, Northallerton, England, DL6 2NQ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
23 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DL6 2NQ £658,000

NUFORMIX TECHNOLOGIES LIMITED

Correspondence address
C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

SIRTES PHARMA EUROPE LIMITED

Correspondence address
2nd Floor 79-81 High Street, Marlow, Buckinghamshire, United Kingdom, SL7 1AB
Role ACTIVE
director
Date of birth
September 1965
Appointed on
9 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL7 1AB £599,000

TETRIS PHARMA LTD

Correspondence address
The Brockey Farm House Kirkby Road, Barwell, Leicester, England, LE9 8FT
Role ACTIVE
director
Date of birth
September 1965
Appointed on
14 September 2021
Resigned on
4 August 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE9 8FT £585,000

ARQUER DIAGNOSTICS LIMITED

Correspondence address
Business And Innovation Centre Wearfield, Enterprise Park East, Sunderland, United Kingdom, SR5 2TA
Role ACTIVE
director
Date of birth
September 1965
Appointed on
10 May 2021
Resigned on
19 March 2024
Nationality
British
Occupation
Chief Financial Officer

NUFORMIX PLC

Correspondence address
C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
September 1965
Appointed on
2 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

THE GENOME STORE LTD

Correspondence address
96 Georgia Avenue, Manchester, United Kingdom, M20 1LX
Role ACTIVE
director
Date of birth
September 1965
Appointed on
20 November 2020
Resigned on
8 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode M20 1LX £291,000

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE)

Correspondence address
Provincial House 37 New Walk, Leicester, England, LE1 6TE
Role ACTIVE
director
Date of birth
September 1965
Appointed on
12 December 2019
Resigned on
23 February 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode LE1 6TE £589,000

MYHEALTHCHECKED PLC

Correspondence address
The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
Role ACTIVE
director
Date of birth
September 1965
Appointed on
24 October 2019
Resigned on
4 June 2021
Nationality
British
Occupation
Finance Director

CONCEPTA DIAGNOSTICS LIMITED

Correspondence address
The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
Role ACTIVE
director
Date of birth
September 1965
Appointed on
24 October 2019
Resigned on
4 June 2021
Nationality
British
Occupation
Finance Director