Michael Patrick KENNEDY

Total number of appointments 36, 36 active appointments

TAG PRODUCT DEVELOPMENTS LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

HURST BIDCO LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

HURST TOPCO LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

HURST HOLDCO LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

DETERTECH HOLDINGS EUROPE LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

DETERTECH HOLDINGS LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

DETERTECH UK LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

SMARTWATER GROUP LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

COMPOUND SECURITY SPECIALISTS LTD

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

THEMIS RISK HOLDINGS LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

HURST MIDCO LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

TAG GUARD LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

ADVANCED TRAFFIC SERVICES LIMITED

Correspondence address
Tormohun House Barton Hill Road, Torquay, England, TQ2 8JH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 September 2022
Resigned on
6 October 2023
Nationality
Irish
Occupation
Cfo

Average house price in the postcode TQ2 8JH £390,000

CORE HIGHWAYS (SIGNS) LIMITED

Correspondence address
Tormohun House Barton Hill Road, Torquay, England, TQ2 8JH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 September 2022
Resigned on
6 October 2023
Nationality
Irish
Occupation
Cfo

Average house price in the postcode TQ2 8JH £390,000

CORE HIGHWAYS (PROJECTS) LIMITED

Correspondence address
Tormohun House Barton Hill Road, Torquay, England, TQ2 8JH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 September 2022
Resigned on
6 October 2023
Nationality
Irish
Occupation
Cfo

Average house price in the postcode TQ2 8JH £390,000

CORE HIGHWAYS ACQUISITIONS LIMITED

Correspondence address
Tormohun House Barton Hill Road, Torquay, England, TQ2 8JH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 September 2022
Resigned on
6 October 2023
Nationality
Irish
Occupation
Cfo

Average house price in the postcode TQ2 8JH £390,000

CORE HIGHWAYS (REGIONS) LIMITED

Correspondence address
Tormohun House Barton Hill Road, Torquay, England, TQ2 8JH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 September 2022
Resigned on
6 October 2023
Nationality
Irish
Occupation
Cfo

Average house price in the postcode TQ2 8JH £390,000

CORE HIGHWAYS (BARRIER) LIMITED

Correspondence address
Tormohun House Barton Hill Road, Torquay, England, TQ2 8JH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 September 2022
Resigned on
6 October 2023
Nationality
Irish
Occupation
Cfo

Average house price in the postcode TQ2 8JH £390,000

CORE HIGHWAYS GROUP LIMITED

Correspondence address
Tormohun House Barton Hill Road, Torquay, England, TQ2 8JH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 September 2022
Resigned on
6 October 2023
Nationality
Irish
Occupation
Cfo

Average house price in the postcode TQ2 8JH £390,000

CORE HIGHWAYS (SOUTHEAST) LIMITED

Correspondence address
Tormohun House Barton Hill Road, Torquay, England, TQ2 8JH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 September 2022
Resigned on
6 October 2023
Nationality
Irish
Occupation
Cfo

Average house price in the postcode TQ2 8JH £390,000

CORDANT CLEANING LIMITED

Correspondence address
15 St Botolph Street, London, United Kingdom, EC3A 7BB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
27 May 2021
Resigned on
31 July 2022
Nationality
Irish
Occupation
Company Director

CORDANT THISTLE LIMITED

Correspondence address
SUITE 2-3 Titan Enterprise Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire, Scotland, G81 1BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
27 May 2021
Resigned on
31 July 2022
Nationality
Irish
Occupation
Company Director

CORDANT SECURITY LIMITED

Correspondence address
15 St Botolph Street, London, United Kingdom, EC3A 7BB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
27 May 2021
Resigned on
31 July 2022
Nationality
Irish
Occupation
Company Director

AMBER SUPPORT SOLUTIONS LTD

Correspondence address
MR SCOTT BRANNIGAN Unit 12 Forty 8 North, 48 Duncrue Street, Belfast, BT3 9BJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 April 2021
Resigned on
31 July 2022
Nationality
Irish
Occupation
Director

LPM ACQUISITIONS LIMITED

Correspondence address
Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, DA14 5RH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
3 February 2021
Resigned on
31 July 2022
Nationality
Irish
Occupation
Company Director

AXIS SECURITY SERVICES LIMITED

Correspondence address
Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, DA14 5RH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
3 February 2021
Resigned on
31 July 2022
Nationality
Irish
Occupation
Company Director

AXIS CLEANING AND SUPPORT SERVICES LIMITED

Correspondence address
Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, DA14 5RH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
3 February 2021
Resigned on
31 July 2022
Nationality
Irish
Occupation
Company Director

SEEBECK 133 LIMITED

Correspondence address
Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, DA14 5RH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
3 February 2021
Resigned on
31 July 2022
Nationality
Irish
Occupation
Company Director

AXIS GROUP INTEGRATED SERVICES LIMITED

Correspondence address
Ground Floor Suite River House Maidstone Road, Sidcup, Kent, United Kingdom, DA14 5RH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
3 February 2021
Resigned on
31 July 2022
Nationality
Irish
Occupation
Company Director

FUTURE CLEANING SERVICES LIMITED

Correspondence address
15 St Botolph Street, London, United Kingdom, EC3A 7BB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 September 2019
Resigned on
31 July 2022
Nationality
Irish
Occupation
Cfo

FUTURE CLEANING SERVICES (SOUTHWEST) LTD

Correspondence address
15 St Botolph Street, London, United Kingdom, EC3A 7BB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 September 2019
Resigned on
31 July 2022
Nationality
Irish
Occupation
Cfo

FUTURE CARPET CLEANING SERVICES LTD

Correspondence address
15 St Botolph Street, London, United Kingdom, EC3A 7BB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
25 September 2019
Resigned on
31 July 2022
Nationality
Irish
Occupation
Cfo

NOONAN TOPCO LIMITED

Correspondence address
15 St Botolph Street, London, United Kingdom, EC3A 7BB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 June 2019
Resigned on
31 July 2022
Nationality
Irish
Occupation
Cfo

BIDVEST NOONAN (UK) LIMITED

Correspondence address
15 St Botolph Street, London, United Kingdom, EC3A 7BB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 June 2019
Resigned on
31 July 2022
Nationality
Irish
Occupation
Cfo

CRANE MIDCO LIMITED

Correspondence address
15 St Botolph Street, London, United Kingdom, EC3A 7BB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 June 2019
Resigned on
31 July 2022
Nationality
Irish
Occupation
Cfo

ALCHEMY INTERIM MANAGEMENT LTD

Correspondence address
9 Chantry Road, Bristol, United Kingdom, BS8 2QF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 December 2018
Nationality
Irish
Occupation
Chief Executive

Average house price in the postcode BS8 2QF £962,000