Anthony Joseph FLYNN
Natural Person
Title | Mr |
---|---|
First Name | Anthony |
Middle Names | Joseph |
Last Name | FLYNN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 9 |
Resigned | 30 |
Total | 40 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MIKADO MARKETING INTERNATIONAL LTD | Jun 16, 2021 | Dissolved | Chartered Accountant | Director | 55 Hoole Road CH2 3NJ Chester Egerton House Cheshire United Kingdom | United Kingdom | British | |
ATOMIC VPS LTD | Mar 07, 2017 | Active | Chartered Accountant | Director | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | United Kingdom | British | |
CHESTER FESTIVAL LIMITED | May 01, 2011 | Dissolved | Chartered Accountant | Director | Hoole Road CH2 3NJ Chester 55 United Kingdom | United Kingdom | British | |
NICMEWS626 LIMITED | Mar 11, 2011 | Dissolved | Accountant | Director | Abbey Square CH1 2HU Chester 4 United Kingdom | United Kingdom | British | |
CHESTER AND PALESTINE EXCHANGES LIMITED | Jun 19, 2007 | Dissolved | Chartered Accountant | Secretary | 4 Abbey Square Chester CH1 2HU Cheshire | British | ||
ABBEY TAX SERVICES LIMITED | Feb 27, 2003 | Dissolved | Secretary | Abbey Square CH1 2HU Chester 4 United Kingdom | British | |||
ABBEY TAX SERVICES LIMITED | May 02, 2002 | Dissolved | Accountant | Director | Abbey Square CH1 2HU Chester 4 United Kingdom | United Kingdom | British | |
BENSON FLYNN LIMITED | May 02, 2002 | Dissolved | Accountant | Director | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | United Kingdom | British | |
GEOCHEMICAL INVESTIGATIONS LIMITED | Mar 28, 2000 | Dissolved | Chartered Accountant | Secretary | 83 Daleside Upton CH2 1EW Chester | British | ||
CHESTER FESTIVAL LIMITED | Dissolved | Secretary | Hoole Road CH2 3NJ Chester 55 United Kingdom | British | ||||
LITTLETON HALL LIMITED | Sep 03, 2003 | May 20, 2024 | Active | Accountant | Secretary | Hoole Road CH2 3NJ Chester Egerton House United Kingdom | British | |
ELEGANT ADDRESS SKI LIMITED | Sep 27, 2016 | Dec 13, 2016 | Dissolved | Chartered Accountant | Director | White Friars CH1 1NZ Chester 2 | United Kingdom | British |
ELEGANT ADDRESS BARBADOS LIMITED | Sep 27, 2016 | Dec 13, 2016 | Dissolved | Chartered Accountant | Director | White Friars CH1 1NZ Chester 2 Cheshire | United Kingdom | British |
ELEGANT ADDRESS LUXURY PROPERTY GROUP LTD | Sep 27, 2016 | Dec 13, 2016 | Dissolved | Chartered Accountant | Director | White Friars CH1 1NZ Chester 2 Cheshire | United Kingdom | British |
ATOMIC VPS LTD | Feb 21, 2011 | Mar 07, 2015 | Active | Accountant | Director | Abbey Square CH1 2HU Chester 4 United Kingdom | United Kingdom | British |
RIGHT CARE (LANCASHIRE) LTD | Sep 08, 2009 | Nov 06, 2014 | Active | Secretary | Hoole Road CH2 3NJ Chester 55 United Kingdom | British | ||
JASON ALLIN FLOORING LIMITED | Jun 06, 2006 | Nov 06, 2014 | Active | Secretary | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | British | ||
DEVA ENTERTAINMENTS LIMITED | Mar 01, 2006 | Nov 06, 2014 | Active | Chartered Accountant | Secretary | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | British | |
BWYDYDD FFYNNON FOODS LIMITED | Aug 23, 2005 | Nov 06, 2014 | Dissolved | Secretary | 83 Daleside Upton CH2 1EW Chester | British | ||
ENGRAVING BY AMANDA LIMITED | Jan 01, 2005 | Nov 06, 2014 | Dissolved | Secretary | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | British | ||
WITTON DEVELOPMENTS LIMITED | Dec 10, 2004 | Nov 06, 2014 | Active | Secretary | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | British | ||
BEST WISHES (WIRRAL) LIMITED | Dec 01, 2004 | Nov 06, 2014 | Active | Secretary | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | British | ||
BOUGHTON MOTORS LIMITED | Dec 01, 2004 | Nov 06, 2014 | Active | Secretary | 83 Daleside Upton CH2 1EW Chester | British | ||
DAVE MILLER CYCLES LIMITED | Oct 22, 2004 | Nov 06, 2014 | Dissolved | Secretary | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | British | ||
M & D DEVELOPMENTS (CHESTER) LIMITED | Jun 27, 2001 | Nov 06, 2014 | Active | Secretary | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | British | ||
CHESTER AND PALESTINE EXCHANGES LIMITED | Jun 19, 2007 | Jul 02, 2014 | Dissolved | Chartered Accountant | Director | 4 Abbey Square Chester CH1 2HU Cheshire | United Kingdom | British |
NICMEWS625 LIMITED | Mar 11, 2011 | Aug 06, 2012 | Dissolved | Accountant | Director | Abbey Square CH1 2HU Chester 4 United Kingdom | United Kingdom | British |
ALDAR COLLINS LTD | May 12, 2011 | Jan 02, 2012 | Dissolved | Accountant | Director | Abbey Square CH1 2HU Chester 4 United Kingdom | United Kingdom | British |
VERBATRANS ELECTRONIC LABORATORIES LTD | Aug 01, 2004 | May 01, 2011 | Dissolved | Accountant | Secretary | 83 Daleside Upton CH2 1EW Chester | British | |
COMPASS LOGISTICS GLOBAL LIMITED | Apr 12, 2011 | Apr 13, 2011 | Active | Accountant | Director | Abbey Square CH1 2HU Chester 4 United Kingdom | United Kingdom | British |
CHESTER FESTIVALS LIMITED | Apr 03, 2009 | Feb 09, 2011 | Dissolved | Secretary | c/o Visit Chester & Cheshire St Floor West Wing Offices Chester Station Station Road CH1 3NT Chester 1 United Kingdom | British | ||
M H E LTD | Apr 19, 2005 | Mar 01, 2010 | Active | Secretary | 83 Daleside Upton CH2 1EW Chester | British | ||
ALAN PICKUP LIMITED | Dec 31, 2006 | Jan 01, 2010 | Active | Chartered Accountant | Secretary | 83 Daleside Upton CH2 1EW Chester | British | |
L & Q (WIRRAL) LIMITED | Dec 05, 2007 | Dec 07, 2007 | Dissolved | Secretary | 83 Daleside Upton CH2 1EW Chester | British | ||
BAMBUDDHA LOUNGE LIMITED | Oct 11, 2005 | Dec 01, 2007 | Dissolved | Secretary | 83 Daleside Upton CH2 1EW Chester | 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