• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • John Charles LYNN

    Natural Person

    TitleMr
    First NameJohn
    Middle NamesCharles
    Last NameLYNN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned32
    Total32

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MADIC TECHNOLOGIES LIMITEDApr 11, 2017Mar 21, 2019ActiveDirectorDirector
    Wrest Park
    MK45 4HR Silsoe
    28-31 The Stables
    United Kingdom
    United KingdomBritish
    CYBUS GLOBAL LIMITEDMay 08, 2017Dec 04, 2017DissolvedDirectorDirector
    Pynes Hill
    Rydon Lane
    EX2 5AZ Exeter
    3 Kew Court
    Devon
    United Kingdom
    United KingdomBritish
    ROWAN MEWS RESIDENTS ASSOCIATION LIMITEDJun 17, 2014May 31, 2017ActiveManaging DirectorDirector
    Rowan Mews
    TN10 3EE Tonbridge
    2
    Kent
    Uk
    United KingdomBritish
    REFINED HOLDINGS LIMITEDMay 06, 2015May 31, 2016ActiveManaging DirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish
    MALTHURST (UK) LIMITEDMay 06, 2015May 31, 2016ActiveManaging DirectorDirector
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    United KingdomBritish
    MALTHURST SOUTH EAST LIMITEDMar 04, 2015May 31, 2016ActiveDirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United Kingdom
    United KingdomBritish
    MALTHURST ANGLIA LIMITEDMar 04, 2015May 31, 2016ActiveDirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United Kingdom
    United KingdomBritish
    MALTHURST ESTATES LIMITEDDec 12, 2012May 31, 2016ActiveDirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United Kingdom
    United KingdomBritish
    RFF LIMITEDDec 05, 2012May 31, 2016DissolvedDirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United Kingdom
    United KingdomBritish
    MATRIX (HIGHLANDS) LIMITEDOct 31, 2012May 31, 2016DissolvedDirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish
    ISLE OF WIGHT FUELS LIMITEDMar 29, 2012May 31, 2016ActiveDirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United Kingdom
    United KingdomBritish
    MALTHURST PETROLEUM LIMITEDSep 08, 2010May 31, 2016ActiveManaging DirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish
    MALTHURST FUELS LIMITEDSep 08, 2010May 31, 2016DissolvedManaging DirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish
    REFINED ESTATES TRADING LIMITEDSep 08, 2010May 31, 2016DissolvedManaging DirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish
    MALTHURST PROPERTIES LIMITEDSep 08, 2010May 31, 2016DissolvedManaging DirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish
    MALTHURST SERVICES LIMITEDSep 08, 2010May 31, 2016DissolvedManaging DirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish
    MALTHURST RETAIL LIMITEDSep 08, 2010May 31, 2016ActiveManaging DirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish
    MALTHURST LIMITEDSep 08, 2010May 31, 2016ActiveManaging DirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish
    MRH (GB) LIMITEDJan 14, 2008May 31, 2016ActiveCompany DirectorDirector
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritish
    PACE FUELCARE LIMITEDSep 08, 2010Sep 30, 2011ActiveManaging DirectorDirector
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish
    LEYLAND LODGE MANAGEMENT LIMITEDSep 14, 2001Aug 11, 2008ActiveDirectorDirector
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British
    STAR SERVICE STATIONS LIMITEDApr 26, 2005Nov 01, 2007DissolvedVice PresidentDirector
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British
    04245760 LIMITEDNov 26, 2003Nov 01, 2007DissolvedManagerDirector
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British
    VALERO ENERGY UK LTDNov 18, 1998Nov 01, 2007DissolvedVice PresidentDirector
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British
    FUELS INDUSTRY UK LIMITEDOct 25, 2001Oct 01, 2007ActiveDirector & G MgrDirector
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British
    COGENT SSC LIMITEDApr 01, 2002Apr 28, 2004ActiveCompany DirectorDirector
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British
    OPITO LIMITEDFeb 24, 2003Dec 31, 2003ActiveCompany DirectorDirector
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British
    VALERO EQUITY SERVICES LTDSep 21, 2001Aug 19, 2003ActiveManagerDirector
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British
    CHEVRON BRITAIN LIMITEDMay 01, 2000Aug 23, 2001ActiveManagerDirector
    Windrush 55 Old Hadlow Road
    TN10 4EX Tonbridge
    Kent
    British
    MOTORWAY SERVICES LIMITEDNov 16, 1998Jun 26, 2000ActiveManagerDirector
    Windrush 55 Old Hadlow Road
    TN10 4EX Tonbridge
    Kent
    British
    STAR SERVICE STATIONS LIMITEDAug 01, 1998May 01, 2000DissolvedManagerDirector
    Windrush 55 Old Hadlow Road
    TN10 4EX Tonbridge
    Kent
    British
    VALERO EQUITY SERVICES LTDJul 28, 1992Feb 01, 1999ActiveManagerDirector
    Windrush 55 Old Hadlow Road
    TN10 4EX Tonbridge
    Kent
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0