Anthony Glyn, Mr. WEST

Total number of appointments 15, 14 active appointments

WILD ABOUT MATS LTD

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
December 1986
Appointed on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3WQ £2,095,000

SNUGGERY LTD

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
December 1986
Appointed on
21 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3WQ £2,095,000

AW SERVICES CONSULT LIMITED

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
December 1986
Appointed on
20 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3WQ £2,095,000

WRISTORY LTD

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
December 1986
Appointed on
9 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3WQ £2,095,000

RAWHUT LTD

Correspondence address
Bartle House 9 Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
December 1986
Appointed on
2 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3WQ £2,095,000

MISTER VOLT LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
21 August 2023
Nationality
British
Occupation
Director

PREMIUM NICOTINE LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
21 August 2023
Nationality
British
Occupation
Director

MISTERVAPE LTD

Correspondence address
234-236 Holme Lane, Sheffield, England, S6 4JZ
Role ACTIVE
director
Date of birth
December 1986
Appointed on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode S6 4JZ £119,000

VAPE SUPREME LTD

Correspondence address
58a Wisewood Road, Sheffield, United Kingdom, S6 4WD
Role ACTIVE
director
Date of birth
December 1986
Appointed on
30 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode S6 4WD £188,000

SEOTEC LTD

Correspondence address
58a Wisewood Road, Sheffield, England, S6 4WD
Role ACTIVE
director
Date of birth
December 1986
Appointed on
18 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode S6 4WD £188,000

WEBTEC MARKETING LTD

Correspondence address
Armstrong House First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, United Kingdom, DN9 3GA
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode DN9 3GA £409,000

FLIPFIRE LIMITED

Correspondence address
58a Wisewood Road, Sheffield, England, S6 4WD
Role ACTIVE
director
Date of birth
December 1986
Appointed on
26 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode S6 4WD £188,000

DIGIWEBUK LTD

Correspondence address
Office 8 10 Buckhurst Road, Bexhill-On-Sea, East Sussex, United Kingdom, TN40 1QF
Role ACTIVE
director
Date of birth
December 1986
Appointed on
13 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode TN40 1QF £264,000

INNOWEB MEDIA LTD

Correspondence address
Advantage Business Centre 132-134 Great Ancoats Street, Manchester, England, M6 6DE
Role ACTIVE
director
Date of birth
December 1986
Appointed on
25 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode M6 6DE £134,000


DREAMNET MEDIA LTD

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role RESIGNED
director
Date of birth
December 1986
Appointed on
23 March 2011
Resigned on
27 May 2011
Nationality
British
Occupation
Company Director