Download leads from Nexok and grow your business. Find out more

Sir Francis Kennedy

British – Born 98 years ago (May 1926)

Sir Francis Kennedy
Glebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameJpmorgan Global Growth & Income Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1991 (89 years, 11 months after company formation)
Appointment Duration5 years (Resigned 22 October 1996)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Glebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Registered Company Address
60 Victoria Embankment
London
EC4Y 0JP
Company NameFluor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (15 years, 6 months after company formation)
Appointment Duration4 years (Resigned 27 March 1996)
Assigned Occupation Business Executive
Addresses
Correspondence Address
Glebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Registered Company Address
Fluor Centre
140 Pinehurst Road
Farnborough
Hampshire
GU14 7BF
Company NameBritish Airways Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 16 July 1996)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Glebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Registered Company Address
Waterside
Speedbird Way
Harmondsworth
UB7 0GB
Company NameTATA Chemicals Magadi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (70 years, 10 months after company formation)
Appointment Duration5 years, 8 months (Resigned 30 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Registered Company Address
Natrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
Company NameAON 180412 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (28 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 27 July 1992)
Assigned Occupation Consultant
Addresses
Correspondence Address
Glebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameBrunner Mond Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (1 year, 2 months after company formation)
Appointment Duration6 years (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Registered Company Address
Mond House
Winnington
Northwich
Cheshire
CW8 4DT
Company NameBritish Airways Regional Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (4 years after company formation)
Appointment Duration8 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Glebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Registered Company Address
Waterside
PO Box 365
Harmondsworth
UB7 0GB
Company NamePan African Health Foundation
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (1 year after company formation)
Appointment Duration4 years, 6 months (Resigned 12 December 2008)
Assigned Occupation Retired
Addresses
Correspondence Address
Glebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Registered Company Address
2 Stone Building
Lincolns Inn
London
WC2A 3TH

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing