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
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
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
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
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
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
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
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
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
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