Paul Anthony KENNEDY

Total number of appointments 16, 11 active appointments

HARBOURSIDE CONTRACTING LIMITED

Correspondence address
87 London Road Cowplain, Waterlooville, Hampshire, United Kingdom, PO8 8XB
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PO8 8XB £377,000

DYN@MIC DEVELOPMENTS LTD

Correspondence address
2 Downley Road, Havant, England, PO9 2NJ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
14 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO9 2NJ £742,000

THE NATURAL PRESCRIPTION COMPANY LTD

Correspondence address
Unit 6 Enterprise Road, Waterlooville, England, PO8 0BB
Role ACTIVE
director
Date of birth
September 1973
Appointed on
13 February 2020
Resigned on
25 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PO8 0BB £204,000

FIRE STOP CERTIFICATION LTD

Correspondence address
Unit 6 Enterprise Ind Est, Enterprise Road, Horndean, Hants, England, PO8 0BB
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PO8 0BB £204,000

CONNECT CONTRACT HIRE LTD.

Correspondence address
Unit 6 Enterprise Ind Est Enterprise Industrial Estate, Enterprise Road, Waterlooville, United Kingdom, PO8 0BB
Role ACTIVE
director
Date of birth
September 1973
Appointed on
20 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode PO8 0BB £204,000

LOVE AMPLIFIED LIMITED

Correspondence address
Unit 6 Enterprise Industrial Estate, Enterprise Road, Horndean, Hampshire, United Kingdom, PO8 0BB
Role ACTIVE
director
Date of birth
September 1973
Appointed on
21 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PO8 0BB £204,000

SFX TRADE LTD

Correspondence address
18a Aston Road, Waterlooville, Hampshire, England, PO7 7XG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
7 March 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode PO7 7XG £459,000

HARBOURSIDE PROJECTS LIMITED

Correspondence address
2 Downley Road, Havant, England, PO9 2NJ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode PO9 2NJ £742,000

HARBOURSIDE WINDOWS AND CONSERVATORIES LIMITED

Correspondence address
2 Downley Road, Havant, England, PO9 2NJ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode PO9 2NJ £742,000

HARBOURSIDE GROUP LIMITED

Correspondence address
2 Downley Road, Havant, England, PO9 2NJ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
2 September 2008
Nationality
British
Occupation
Manager

Average house price in the postcode PO9 2NJ £742,000

FUTURE LETTINGS LTD

Correspondence address
Unit 6 Enterprise Ind Est Enterprise Road, Horndean, Hants, PO8 0BB
Role ACTIVE
director
Date of birth
September 1973
Appointed on
19 March 2004
Nationality
British
Occupation
Sales Director

Average house price in the postcode PO8 0BB £204,000


SUREFIX LIMITED

Correspondence address
Unit 6 Enterprise Road, Waterlooville, England, PO8 0BB
Role RESIGNED
director
Date of birth
September 1973
Appointed on
31 January 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PO8 0BB £204,000

P&K DAMP PROOFING AND HOME IMPROVEMENTS LTD

Correspondence address
Harbourside, Unit 6 Enterprise Road, Waterlooville, United Kingdom, PO8 0BB
Role RESIGNED
director
Date of birth
September 1973
Appointed on
27 July 2018
Resigned on
20 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PO8 0BB £204,000

SUREFIX LIMITED

Correspondence address
18 Aston Road, Waterlooville, Hampshire, United Kingdom, PO7 7XG
Role RESIGNED
director
Date of birth
September 1973
Appointed on
7 March 2012
Resigned on
28 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PO7 7XG £459,000

CHRISALEX COURT RESIDENTS COMPANY LTD

Correspondence address
PO7
Role RESIGNED
director
Date of birth
September 1973
Appointed on
15 August 2001
Resigned on
24 August 2007
Nationality
British
Occupation
Sales Director

CHRISALEX COURT RESIDENTS COMPANY LTD

Correspondence address
PO7
Role RESIGNED
director
Date of birth
September 1973
Appointed on
15 August 1996
Resigned on
6 August 1999
Nationality
British
Occupation
Company Director