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

Mr Kenneth John Mullen

British – Born 65 years ago (December 1958)

Mr Kenneth John Mullen
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameFirst Tower Lp (7) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (16 years, 9 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameProvident Financial Trustees (Performance Share Plan) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
No. 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameProvident Yes Car Credit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (6 years after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameProvident Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (4 years, 10 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
No. 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameLawson Fisher Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (105 years, 8 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameFirst Tower Lp (5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (16 years, 10 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (16 years, 9 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (9) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (18 years, 1 month after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (12) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (16 years, 6 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (8) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (18 years, 1 month after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (17 years, 1 month after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp
4th Floor, Saltire Court, 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (11) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (17 years, 6 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (16 years, 6 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (18 years, 1 month after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace
4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (10) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (18 years, 1 month after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameFirst Tower Lp (1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (17 years, 6 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
Unit 6b, 1st Floor
Highland House
St Catherine'S Road
Perth
PH1 5YA
Scotland
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameProvident Financial Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (83 years, 8 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
No. 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameAquis Cards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (1 day after company formation)
Appointment Duration9 years, 6 months (Resigned 26 April 2019)
Assigned Occupation Company Secretary & General Counsel
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
No. 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameCheque Exchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (23 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 14 February 2018)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
No 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameN&N Simple Financial Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (18 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 14 February 2018)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameMMC Solid Wall Structures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2020 (1 year, 2 months after company formation)
Appointment Duration11 months (Resigned 25 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 York Place
Harrogate
North Yorkshire
HG1 1HL
Registered Company Address
Sidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
Company NamePolicyline Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (30 years, 6 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameProvident Clothing & Supply Company Limited (The)
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (55 years after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NamePeoples Motor Finance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (34 years, 9 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameProvfin Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (38 years, 2 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameProvident Family Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (39 years, 11 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameProvfin No.1 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (47 years, 8 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameProvident Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (50 years, 7 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameH T Greenwood Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (38 years, 2 months after company formation)
Appointment Duration11 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameProvident Print Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2016 (28 years, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 26 April 2019)
Assigned Occupation Scottish Solicitor
Addresses
Correspondence Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR

Appointment Timeline

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