Kennedy Ventures Plc

Activities of head offices

Contacts of Kennedy Ventures Plc: address, phone, fax, email, website, working hours

Address: Lakeside Fountain Lane St. Mellons CF3 0FB Cardiff

Phone: +44-1400 4894104 +44-1400 4894104

Fax: +44-1400 4894104 +44-1400 4894104

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Kennedy Ventures Plc"? - Send email to us!

Kennedy Ventures Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kennedy Ventures Plc.

Registration data Kennedy Ventures Plc

Register date: 2006-02-03
Register number: 05697574
Capital: 393,000 GBP
Sales per year: Approximately 743,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Public Limited Company

Get full report from global database of The UK for Kennedy Ventures Plc

Addition activities kind of Kennedy Ventures Plc

22119919. Print cloths, cotton
24399903. Trusses, except roof: laminated lumber
34999919. Reels, cable: metal
36619907. Telephone cords, jacks, adapters, etc.
38240102. Gasoline dispensing meters
56119903. Clothing, sportswear, men's and boys'
72990903. Tuxedo rental

Owner, director, manager of Kennedy Ventures Plc

Director - Caroline Mcleod. Address: Fountain Lane, St. Mellons, Cardiff, CF3 0FB. DoB: October 1969, Namibian

Director - Peter Hibberd. Address: Fountain Lane, St. Mellons, Cardiff, CF3 0FB. DoB: November 1955, British

Secretary - Brian James. Address: Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales. DoB:

Director - Nick Harrison. Address: Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales. DoB: February 1959, British

Director - Giles Clarke. Address: Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales. DoB: May 1953, British

Secretary - Christopher John Yates. Address: Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales. DoB:

Secretary - Robert Charles Porter. Address: 1 Ropemaker Street, London, EC2Y 9AW, England. DoB:

Director - Colin Laurence Weinberg. Address: Croham Valley Road, South Croydon, Surrey, CR2 7NB, England. DoB: May 1949, British

Secretary - Timothy Vincent Le Druillenec. Address: Station Road, Claverdon, Warwick, CV35 8PH, England. DoB:

Director - Christopher John Yates. Address: Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales. DoB: May 1954, British

Secretary - Christopher Yates. Address: 1 Ropemaker Street, London, EC2Y 9AW, England. DoB:

Director - Peter Redmond. Address: Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales. DoB: July 1946, British

Director - Jamie Reynolds. Address: Lombard Street, London, EC3V 9BQ, England. DoB: September 1975, British

Director - Euan James Mcalpine. Address: Lombard Street, London, EC3V 9BQ, England. DoB: July 1958, British

Secretary - Piers Leigh Stuart Wilson. Address: Lombard Street, London, EC3V 9BQ, England. DoB: September 1967, British

Director - Piers Leigh Stuart Wilson. Address: Lombard Street, London, EC3V 9BQ, England. DoB: September 1967, British

Director - Thomas William Good. Address: The Garden House, Hatton Hill, Windlesham, Surrey, GU20 6AD. DoB: June 1965, British

Director - Ian Rodney Mann. Address: Lombard Street, London, EC3V 9BQ, England. DoB: January 1942, British

Director - Simon Delaval Beart. Address: Lombard Street, London, EC3V 9BQ, England. DoB: December 1958, British

Director - Christopher Neilson. Address: 3 The Orchards, Davenport, Stockport, Cheshire, SK3 8UH. DoB: March 1954, British

Director - Timothy James Hunt. Address: 67a Hall Carr Lane, Walmer Bridge, Preston, Lancashire, PR4 5JL. DoB: November 1965, British

Director - Alastair Maxwell Stoddart. Address: The Old Rectory, High Street, Tarporley, Cheshire, CW6 0AG. DoB: June 1942, British

Director - Stephen Thomas Mulligan. Address: 3 Firs End, Southside, Chalfont St Peter, Gerrards Cross, Bucks, SL9 8NZ. DoB: April 1951, British

Director - Peter Worthington. Address: 13 Clifford Road, Poynton, Stockport, Cheshire, SK12 1HY. DoB: April 1937, British

Corporate-nominee-secretary - Halliwells Secretaries Limited. Address: St James's Court, Brown Street, Manchester, Greater Manchester, M2 2JF. DoB:

Director - Peter Mark Worthington. Address: 12 London Road North, Poynton, Cheshire, SK12 1QZ. DoB: June 1966, British

Director - David Edward Levis. Address: 23 Abbey Court, Poynton, Stockport, Cheshire, SK12 1WW. DoB: December 1964, British

Jobs in Kennedy Ventures Plc, vacancies. Career and training on Kennedy Ventures Plc, practic

Now Kennedy Ventures Plc have no open offers. Look for open vacancies in other companies

  • MSc Administrator 0.6 FTE (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry

    Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD Studentship: Understanding the Role of TiN Precipitation on Hot Tearing Susceptibility of Steels (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology

  • Research Officer (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Firoz Lalji Centre for Africa (IGA)

    Salary: £34,156 to £41,317 pa inclusive with potential to progress to £44,456 pa inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Languages, Literature and Culture,Education Studies (inc. TEFL),Research Methods,Cultural Studies

  • Laboratory Technician (fixed term, part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: Please see details below

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Other

  • Employability Adviser (3 Posts) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: The Student Support and Wellbeing Division

    Salary: £26,495 to £30,688 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Professor Sir Richard Trainor PhD Scholarship (London)

    Region: London

    Company: King's College London

    Department: History Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Historical and Philosophical Studies,History

  • Computing at School (CAS) Regional Centre Coordinator (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: School of Computing and Communications

    Salary: £25,728 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Programme Support Administrator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Health & Social Sciences

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • PhD: ‘Biological Literacy’: From Signature Pedagogies to Laboratory Simulation. (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Bioscience and Medicine

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Examiner Responsible for Azerbaijani A: Literature (Cardiff, Nationwide)

    Region: Cardiff, Nationwide

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Post-doctoral Researcher (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Research

    Salary: £36,548 to £41,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Strathclyde Chancellor’s Fellowship – Business School (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

Responds for Kennedy Ventures Plc on Facebook, comments in social nerworks

Read more comments for Kennedy Ventures Plc. Leave a comment for Kennedy Ventures Plc. Profiles of Kennedy Ventures Plc on Facebook and Google+, LinkedIn, MySpace

Location Kennedy Ventures Plc on Google maps

Other similar companies of The United Kingdom as Kennedy Ventures Plc: Sb Motorsport Limited | Virent Engineering Limited | Chestnut Consulting Solutions Limited | Between Art And Technology Studio Limited | Butcher And Barlow Management Limited

Kennedy Ventures PLC came into being in 2006 as company enlisted under the no 05697574, located at CF3 0FB Cardiff at Lakeside Fountain Lane. It has been expanding for ten years and its official status is active. It has been on the market under three different names. Its initial registered name, Managed Support Services PLC, was switched on 2012-06-08 to Worthington Nicholls Group PLC. The current name, in use since 2008, is Kennedy Ventures Plc. This firm Standard Industrial Classification Code is 70100 and has the NACE code: Activities of head offices. 2015-06-30 is the last time when the accounts were filed. This firm can look back on the successful 10 years on this market, with a bright future in the future.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 4,998 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Building Maintenance.

According to the information we have, the limited company was formed in 2006-02-03 and has been managed by twenty directors, out of whom four (Caroline Mcleod, Peter Hibberd, Nick Harrison and Nick Harrison) are still actively participating in the company's life. In order to find professional help with legal documentation, for the last almost one month this specific limited company has been implementing the ideas of Brian James, who has been in charge of ensuring the company's growth.

Kennedy Ventures Plc is a domestic company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Lakeside Fountain Lane St. Mellons CF3 0FB Cardiff. Kennedy Ventures Plc was registered on 2006-02-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 393,000 GBP, sales per year - approximately 743,000,000 GBP. Kennedy Ventures Plc is Public Limited Company.
The main activity of Kennedy Ventures Plc is Professional, scientific and technical activities, including 7 other directions. Director of Kennedy Ventures Plc is Caroline Mcleod, which was registered at Fountain Lane, St. Mellons, Cardiff, CF3 0FB. Products made in Kennedy Ventures Plc were not found. This corporation was registered on 2006-02-03 and was issued with the Register number 05697574 in Cardiff, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Kennedy Ventures Plc, open vacancies, location of Kennedy Ventures Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Kennedy Ventures Plc from yellow pages of The United Kingdom. Find address Kennedy Ventures Plc, phone, email, website credits, responds, Kennedy Ventures Plc job and vacancies, contacts finance sectors Kennedy Ventures Plc