• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Agnes Christina LYNCH

    Natural Person

    TitleMs
    First NameAgnes
    Middle NamesChristina
    Last NameLYNCH
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive1
    Resigned29
    Total30

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CHARITYSHARE LIMITEDMar 07, 2019DissolvedSolicitorDirector
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish
    AGE CONCERN LIMITEDApr 16, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    HTA SOLUTIONS LTDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1-6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    INTUNE FINANCIAL SERVICES LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    INTUNE SERVICES LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    HELP THE AGED (TRADING) LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CARE AND LEISURE SERVICES LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1-6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN ENTERPRISES LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN INSURANCE SERVICES LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN PARTNERSHIP WALES LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Ty John Pathy, 13/14
    EnglandBritish
    AGE UK HOLIDAYS LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN FINANCIAL PARTNERSHIPS LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1-6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN FUNERAL SERVICES LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN TRUST CORPORATIONApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1A 9NA London
    Tavis House
    EnglandBritish
    R I A TRADING LIMITEDApr 01, 2016Sep 30, 2020ActiveHead Of Legal ServicesDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN FINANCIAL SOLUTIONS LIMITEDDec 23, 2015Sep 30, 2020ActiveHead Of Legal / Company SecretaryDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN TRADING LIMITEDDec 23, 2015Sep 30, 2020ActiveHead Of Legal / Company SecretaryDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN ENTERPRISES CYMRU LIMITEDDec 23, 2015Sep 30, 2020ActiveHead Of Legal / Company SecretaryDirector
    Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    HELP THE AGEDDec 23, 2015Sep 30, 2020ActiveHead Of Legal / Company SecretaryDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    INTUNE GROUP LIMITEDDec 18, 2015Sep 30, 2020ActiveHead Of LegalDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE CONCERN HOLDINGS LIMITEDJul 22, 2015Sep 30, 2020ActiveHead Of Legal Services / Company SecretaryDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    HELP THE AGED (MAIL ORDER) LIMITEDMay 21, 2015Sep 30, 2020ActiveCompany SecretaryDirector
    1 - 6 Tavistock Square
    WC1H 9NA London
    Tavis House
    EnglandBritish
    AGE SCOTLAND ENTERPRISES LIMITEDDec 31, 2015Mar 31, 2016ActiveHead Of Legal / Company SecretaryDirector
    Causewayside House
    160 Causewayside
    EH9 1PR Edinburgh
    Lothian
    EnglandBritish
    AGE NI TRADING LIMITEDDec 31, 2015Mar 31, 2016DissolvedHead Of Legal / Company SecretaryDirector
    3 Lower Crescent
    Belfast
    BT7 1NR
    EnglandBritish
    BRITEL SCOTLAND GP LIMITEDNov 19, 2012Mar 22, 2013ActiveSolicitorDirector
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritish
    BRITEL FUND TRUSTEES LIMITEDJan 01, 2009Mar 22, 2013ActiveSolicitorSecretary
    c/o C/O Bt Pension Scheme Management Limited
    Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    British
    BRITEL FUND TRUSTEES LIMITEDJan 01, 2009Mar 22, 2013ActiveSolicitorDirector
    c/o C/O Bt Pension Scheme Management Limited
    Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    EnglandBritish
    BRITEL FUND NOMINEES LIMITEDJan 01, 2009Mar 22, 2013ActiveSolicitorDirector
    c/o C/O Bt Pension Scheme Management Ltd
    Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    EnglandBritish
    BRITEL FUND NOMINEES LIMITEDJan 01, 2009Mar 22, 2013ActiveSolicitorSecretary
    c/o C/O Bt Pension Scheme Management Ltd
    Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    British
    BT PENSION SCHEME TRUSTEES LIMITEDOct 15, 2008Mar 21, 2013ActiveSolicitorSecretary
    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