Michael Graham HUNTRISS

Total number of appointments 13, 10 active appointments

STORELECTRIC LIMITED

Correspondence address
Meacher-Jones 6 St John's Court, Vicars Lane, Chester, England, CH1 1QE
Role ACTIVE
director
Date of birth
January 1949
Appointed on
14 August 2024
Nationality
British
Occupation
Director

CHESTER BUSINESS ANGELS LIMITED

Correspondence address
114-120 Northgate Street, Chester, United Kingdom, CH1 2HT
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 2HT £314,000

BIKMO LIMITED

Correspondence address
2 Cedar Park, Vicars Cross, Chester, United Kingdom, CH3 5PW
Role ACTIVE
director
Date of birth
January 1949
Appointed on
17 February 2016
Resigned on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH3 5PW £389,000

PROJEKT 313 LTD

Correspondence address
1 Minerva Court, Minerva Avenue, Chester, England, CH1 4QT
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 February 2016
Resigned on
6 June 2023
Nationality
British
Occupation
Company Director

FORTISWAY BUSINESS CONSULTANTS LTD

Correspondence address
6 St John's Court Vicars Lane, Chester, Chehsire, CH1 1QE
Role ACTIVE
director
Date of birth
January 1949
Appointed on
21 August 2015
Nationality
British
Occupation
Company Director

YOYO MULTIDROPS LIMITED

Correspondence address
2 Cedar Park, Vicars Cross, Chester, Great Britain, CH3 5PW
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode CH3 5PW £389,000

AIR QUALITY RESEARCH LTD

Correspondence address
2 Cedar Park, Chester, CH3 5PW
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 April 2014
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CH3 5PW £389,000

NEW LIGHTING TECHNOLOGY (HOLDINGS) LIMITED

Correspondence address
14 Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
12 March 2014
Nationality
British
Occupation
Company Director

FORTISWAY BUSINESS CONSULTANTS LTD

Correspondence address
2 Cedar Park, Vicars Cross, Chester, Cheshire, United Kingdom, CH3 5PW
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 March 2014
Resigned on
15 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 5PW £389,000

FORTISWAY LIMITED

Correspondence address
2 Cedar Park, Vicars Cross, Chester, Cheshire, CH3 5PW
Role ACTIVE
director
Date of birth
January 1949
Appointed on
11 March 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 5PW £389,000


NEW LIGHTING TECHNOLOGY (HOLDINGS) LIMITED

Correspondence address
Stuart Mcbain Ltd Accountants 89 South Ferry Quay, Liverpool, L3 4EW
Role RESIGNED
director
Date of birth
January 1949
Appointed on
12 January 2014
Resigned on
14 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode L3 4EW £392,000

110 DESIGN LIMITED

Correspondence address
2 Cedar Park, Vicars Cross, Chester, England, CH3 5PW
Role
director
Date of birth
January 1949
Appointed on
15 January 2010
Resigned on
8 July 2010
Nationality
British
Occupation
Manager

Average house price in the postcode CH3 5PW £389,000

I I A M LIMITED

Correspondence address
2 Cedar Park, Vicars Cross, Chester, Cheshire, CH3 5PW
Role
director
Date of birth
January 1949
Appointed on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 5PW £389,000