Agnes Christina LYNCH
Natural Person
Title | Ms |
---|---|
First Name | Agnes |
Middle Names | Christina |
Last Name | LYNCH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 29 |
Total | 30 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CHARITYSHARE LIMITED | Mar 07, 2019 | Dissolved | Solicitor | Director | Farringdon Street EC4A 4AB London 25 | England | British | |
AGE CONCERN LIMITED | Apr 16, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
HTA SOLUTIONS LTD | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1-6 Tavistock Square WC1H 9NA London Tavis House | England | British |
INTUNE FINANCIAL SERVICES LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
INTUNE SERVICES LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
HELP THE AGED (TRADING) LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CARE AND LEISURE SERVICES LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1-6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN ENTERPRISES LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN INSURANCE SERVICES LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN PARTNERSHIP WALES LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | Neptune Court Vanguard Way CF24 5PJ Cardiff Ty John Pathy, 13/14 | England | British |
AGE UK HOLIDAYS LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN FINANCIAL PARTNERSHIPS LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1-6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN FUNERAL SERVICES LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN TRUST CORPORATION | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1A 9NA London Tavis House | England | British |
R I A TRADING LIMITED | Apr 01, 2016 | Sep 30, 2020 | Active | Head Of Legal Services | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN FINANCIAL SOLUTIONS LIMITED | Dec 23, 2015 | Sep 30, 2020 | Active | Head Of Legal / Company Secretary | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN TRADING LIMITED | Dec 23, 2015 | Sep 30, 2020 | Active | Head Of Legal / Company Secretary | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN ENTERPRISES CYMRU LIMITED | Dec 23, 2015 | Sep 30, 2020 | Active | Head Of Legal / Company Secretary | Director | Tavistock Square WC1H 9NA London Tavis House | England | British |
HELP THE AGED | Dec 23, 2015 | Sep 30, 2020 | Active | Head Of Legal / Company Secretary | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
INTUNE GROUP LIMITED | Dec 18, 2015 | Sep 30, 2020 | Active | Head Of Legal | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE CONCERN HOLDINGS LIMITED | Jul 22, 2015 | Sep 30, 2020 | Active | Head Of Legal Services / Company Secretary | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
HELP THE AGED (MAIL ORDER) LIMITED | May 21, 2015 | Sep 30, 2020 | Active | Company Secretary | Director | 1 - 6 Tavistock Square WC1H 9NA London Tavis House | England | British |
AGE SCOTLAND ENTERPRISES LIMITED | Dec 31, 2015 | Mar 31, 2016 | Active | Head Of Legal / Company Secretary | Director | Causewayside House 160 Causewayside EH9 1PR Edinburgh Lothian | England | British |
AGE NI TRADING LIMITED | Dec 31, 2015 | Mar 31, 2016 | Dissolved | Head Of Legal / Company Secretary | Director | 3 Lower Crescent Belfast BT7 1NR | England | British |
BRITEL SCOTLAND GP LIMITED | Nov 19, 2012 | Mar 22, 2013 | Active | Solicitor | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British |
BRITEL FUND TRUSTEES LIMITED | Jan 01, 2009 | Mar 22, 2013 | Active | Solicitor | Secretary | c/o C/O Bt Pension Scheme Management Limited Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | British | |
BRITEL FUND TRUSTEES LIMITED | Jan 01, 2009 | Mar 22, 2013 | Active | Solicitor | Director | c/o C/O Bt Pension Scheme Management Limited Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | England | British |
BRITEL FUND NOMINEES LIMITED | Jan 01, 2009 | Mar 22, 2013 | Active | Solicitor | Director | c/o C/O Bt Pension Scheme Management Ltd Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | England | British |
BRITEL FUND NOMINEES LIMITED | Jan 01, 2009 | Mar 22, 2013 | Active | Solicitor | Secretary | c/o C/O Bt Pension Scheme Management Ltd Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | British | |
BT PENSION SCHEME TRUSTEES LIMITED | Oct 15, 2008 | Mar 21, 2013 | Active | Solicitor | Secretary | Lloyds Chambers 1 Portsoken Street E1 8HZ London | 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