Download leads from Nexok and grow your business. Find out more

Mr Stuart William Robinson

British – Born 60 years ago (January 1964)

Mr Stuart William Robinson
8 Holme Close
Thorpe On The Hill
Lincoln
Lincolnshire
LN6 9FB

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameSt Andrew's Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2002 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Holme Close
Thorpe On The Hill
Lincoln
Lincolnshire
LN6 9FB
Registered Company Address
8 Carnoustie Court
Sutton Bridge
Spalding
Lincolnshire
PE12 9QP
Company NameLb Mablethorpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (4 weeks after company formation)
Appointment Duration6 years, 4 months (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lindum Business Park
Station Road North Hykeham
Lincoln
Lincolnshire
LN6 3QX
Registered Company Address
Lindum Business Park
Station Road North Hykeham
Lincoln
Lincolnshire
LN6 3QX
Company NameManor Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2007 (7 years after company formation)
Appointment Duration9 years, 5 months (Resigned 18 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Holme Close
Thorpe On The Hill
Lincoln
Lincolnshire
LN6 9FB
Registered Company Address
2 Holme Close
Thorpe-On-The-Hill
Lincoln
LN6 9FB
Company NameRedbourne Homes (Epworth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 31 March 2014)
Assigned Occupation Land Co-Ordinator
Addresses
Correspondence Address
15 Newland
Lincoln
Lincolnshire
LN1 1XG
Registered Company Address
Redbourne Homes (Epworth) Limited Flordon Road
Creeting St Mary
Ipswich
Suffolk
IP6 8NH
Company NameCharles Croft Residents Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 31 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Registered Company Address
C/O J Breheny Contractors Ltd Flordon Road
Creeting St. Mary
Ipswich
IP6 8NH
Company NameBowbridge Homes Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2021 (2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (Resigned 10 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 4 Shieling Court
Corby
NN18 9QD
Registered Company Address
Unit 4 Shieling Court
Corby
NN18 9QD
Company NameSwallow Premier Homes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (2 years, 3 months after company formation)
Appointment Duration7 years (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Holme Close
Thorpe On The Hill
Lincoln
Lincolnshire
LN6 9FB
Registered Company Address
69/75 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SQ
Company NameLincs Developments (Scunthorpe) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2007 (5 days after company formation)
Appointment Duration4 years, 1 month (Resigned 01 July 2011)
Assigned Occupation Property Developer
Addresses
Correspondence Address
8 Holme Close
Thorpe On The Hill
Lincoln
Lincolnshire
LN6 9FB
Registered Company Address
Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Company NameLHSW (Yeovil) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment Duration2 years (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Holme Close
Lincoln
LN6 9FB
Registered Company Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Company NameSilver Skipper Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 27 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Holme Close
Lincoln
LN6 9FB
Registered Company Address
6 London Road
Sleaford
NG34 7LE
Company NameNevada Blue Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment Duration2 years (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Holme Close
Lincoln
LN6 9FB
Registered Company Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Company NameLHSW (Kingsteignton) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment Duration2 years (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Holme Close
Lincoln
LN6 9FB
Registered Company Address
Larkfleet House Falcon Way
Southfield Business Park
Bourne
Lincolnshire
PE10 0FF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing