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

Mr John William Kennedy

Irish – Born 74 years ago (February 1950)

Mr John William Kennedy
5 South Eaton Place
London
SW1W 9ES

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NameWellstream International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2003 (4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 04 February 2011)
Assigned Occupation Executive Vice President
Addresses
Correspondence Address
5 South Eaton Place
London
SW1W 9ES
Registered Company Address
Wellstream House
Wincomblee Road
Walker Riverside
Newcastle Upon Tyne
NE6 3PF
Company NameBifold Group Limited
Company StatusActive
Company Ownership
1.37%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2007 (3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (Resigned 27 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rotork House Brassmill Lane
Bath
Somerset
BA1 3JQ
Registered Company Address
Rotork House
Brassmill Lane
Bath
Somerset
BA1 3JQ
Company NameWellstream Finance Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2003 (3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (Resigned 04 February 2011)
Assigned Occupation Executive Vice President
Addresses
Correspondence Address
5 South Eaton Place
London
SW1W 9ES
Registered Company Address
Wellstream House
Wincomblee Road
Walker Riverside
Newcastle Upon Tyne
NE6 3PF
Company NameWellstream Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2003 (3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (Resigned 04 February 2011)
Assigned Occupation Executive Vice President
Addresses
Correspondence Address
5 South Eaton Place
London
SW1W 9ES
Registered Company Address
Wellstream House Wincomblee Road
Walker Riverside
Newcastle Upon Tyne
NE6 3PF
Company NameVetco International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2006)
Assigned Occupation Executive Vice President
Addresses
Correspondence Address
5 South Eaton Place
London
SW1W 9ES
Registered Company Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameWhessoe Oil & Gas Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2005 (1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 South Eaton Place
London
SW1W 9ES
Registered Company Address
C/O Frp Advisory 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Company NameHydrasun Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2008 (1 year after company formation)
Appointment Duration4 years, 6 months (Resigned 14 March 2013)
Assigned Occupation Chairman
Addresses
Correspondence Address
5 South Eaton Place
London
SW1W 9ES
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameTopaz Energy And Marine Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (3 months, 1 week after company formation)
Appointment Duration6 months (Resigned 31 August 2011)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
271 Regent Street
London
W1B 2ES
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameSceptre Oil And Gas Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (10 months after company formation)
Appointment Duration6 years, 3 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
71 -75 Shelton Street
London
WC2H 9JQ
Registered Company Address
24 High Street
Saffron Walden
CB10 1AX

Appointment Timeline

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

Companies Viewed

Directors Viewed