British – Born 60 years ago (January 1964)
Company Name | St Andrew's Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | Lb Mablethorpe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (4 weeks after company formation) |
Appointment Duration | 6 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 Name | Manor Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2007 (7 years after company formation) |
Appointment Duration | 9 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 Name | Redbourne Homes (Epworth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2009 (2 months, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Charles Croft Residents Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Bowbridge Homes Partnerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2021 (2 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Swallow Premier Homes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1994 (2 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Lincs Developments (Scunthorpe) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2007 (5 days after company formation) |
Appointment Duration | 4 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 Name | LHSW (Yeovil) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Silver Skipper Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Nevada Blue Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | LHSW (Kingsteignton) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | 2 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 |