STEWART HANDLER

Total number of appointments 13, 2 active appointments

RHINO SYSTEMS LIMITED

Correspondence address
MARTLAND MILL MART LANE, BURSCOUGH, ORMSKIRK, ENGLAND, L40 0SD
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode L40 0SD £158,000

HANDLER CONSULTANCY LIMITED

Correspondence address
8 CENTRAL AVENUE, ECCLESTON PARK, PRESCOT, ENGLAND, L34 2QP
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
11 September 2019
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode L34 2QP £682,000


A.E.V. LIMITED

Correspondence address
2-4 MARION STREET, BIRKENHEAD, WIRRAL, UNITED KINGDOM, CH41 6LT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH41 6LT £279,000

AEV PROCESS TECHNOLOGY LIMITED

Correspondence address
2-4 MARION STREET, BIRKENHEAD, WIRRAL, UNITED KINGDOM, CH41 6LT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH41 6LT £279,000

AEV HOLDINGS LIMITED

Correspondence address
2-4 MARION STREET, BIRKENHEAD, WIRRAL, UNITED KINGDOM, CH41 6LT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH41 6LT £279,000

BEL (NI) LIMITED

Correspondence address
CENTRE HOUSE, 79 CHICHESTER STREET, BELFAST, NORTHERN IRELAND, UK, BT1 4JE
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
31 October 2011
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

FLANAGAN GROUP LIMITED

Correspondence address
44 HALL LANE, WALTON, LIVERPOOL, L9 0EX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
4 May 2010
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L9 0EX £174,000

FLANAGAN BUILDING & MAINTENANCE SERVICES LTD

Correspondence address
44 HALL LANE, WALTON, LIVERPOOL, L9 0EX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
4 May 2010
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L9 0EX £174,000

FLANAGAN PROPERTY SERVICES LTD.

Correspondence address
44 HALL LANE, WALTON, LIVERPOOL, L9 0EX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
4 May 2010
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L9 0EX £174,000

CITY LIFE PROJECTS LIMITED

Correspondence address
44 HALL LANE, WALTON, LIVERPOOL, L9 0EX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
4 May 2010
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L9 0EX £174,000

SHOWCASE INTERIORS LIMITED

Correspondence address
8 CENTRAL AVENUE, ECCLESTON PARK, PRESCOT, MERSEYSIDE, L34 2QP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
30 March 2007
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L34 2QP £682,000

CLAREMONT INTERIOR SOLUTIONS LLP

Correspondence address
8 CENTRAL AVENUE, ECCLESTON PARK, PRESCOT, L34 2QP
Role RESIGNED
LLPMEM
Date of birth
April 1959
Appointed on
19 June 2006
Resigned on
23 March 2010
Nationality
BRITISH

Average house price in the postcode L34 2QP £682,000

CLAREMONT GROUP INTERIORS LIMITED

Correspondence address
THE BREEZE, 2 KELVIN CLOSE, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PB
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
28 September 1998
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA3 7PB £2,611,000