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

Alexander Kennedy

British – Born 81 years ago (February 1943)

Alexander Kennedy
Steuarthall
Stirling
FK7 7LU
Scotland

Current appointments

Resigned appointments

6

Closed appointments

Companies

Company NameAlexander Kennedy & Sons Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1989 (73 years, 10 months after company formation)
Appointment Duration13 years, 7 months (Resigned 19 February 2003)
Assigned Occupation Dry Cleaner
Addresses
Correspondence Address
Steuarthall
Stirling
FK7 7LU
Scotland
Registered Company Address
Kpmg Llp, 191
West George Street
Glasgow
G2 2LJ
Scotland
Company NameClydebank Laundry Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1989 (82 years, 1 month after company formation)
Appointment Duration13 years, 7 months (Resigned 19 February 2003)
Assigned Occupation Drycleaner
Addresses
Correspondence Address
Steuarthall
Stirling
FK7 7LU
Scotland
Registered Company Address
Kpmg Llp, 191 West George Street
Glasgow
G2 2LJ
Scotland
Company NameBeaconhurst Grange Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1989 (26 years, 3 months after company formation)
Appointment Duration11 years, 2 months (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Steuarthall
Stirling
FK7 7LU
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameFOTO Processing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (Resigned 19 February 2003)
Assigned Occupation Drycleaner
Addresses
Correspondence Address
Steuarthall
Stirling
FK7 7LU
Scotland
Registered Company Address
Kpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
Company NameHemsworth Photo Finishers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (Resigned 19 February 2003)
Assigned Occupation Drycleaner
Addresses
Correspondence Address
Steuarthall
Stirling
FK7 7LU
Scotland
Registered Company Address
Unit 1a Chestergates
Dunkirk Trading Estate
Chester
CH1 6LT
Wales
Company NameFOTO Processing (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (Resigned 19 February 2003)
Assigned Occupation Drycleaner
Addresses
Correspondence Address
Steuarthall
Stirling
FK7 7LU
Scotland
Registered Company Address
Kpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW

Appointment Timeline

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