CC LINCOLN LIMITED

6 officers / 15 resignations

SHAH, Neeta

Correspondence address
29 Great Smith Street, London, SW1P 3PS
Role ACTIVE
director
Date of birth
January 1980
Appointed on
13 February 2023
Nationality
British
Occupation
Head Of Investment Accounting

HENNING, Joanna Martha

Correspondence address
29 Great Smith Street, London, SW1P 3PS
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 March 2020
Nationality
British
Occupation
Town Planner

JOY, Tom

Correspondence address
29 Great Smith Street, London, SW1P 3PS
Role ACTIVE
director
Date of birth
May 1972
Appointed on
12 March 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Investment Director

WEST, Christopher Paul

Correspondence address
29 Great Smith Street, London, SW1P 3PS
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 May 2019
Resigned on
10 October 2022
Nationality
British
Occupation
Chartered Surveyor

DYMOND, Nicola Ann

Correspondence address
29 Great Smith Street, London, SW1P 3PS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 August 2018
Nationality
British
Occupation
General Manager

WEIR, JOHN CHARLES

Correspondence address
29 GREAT SMITH STREET, LONDON, SW1P 3PS
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
7 March 2013
Nationality
BRITISH,IRISH
Occupation
CHARTERED SURVEYOR AND TOWN PLANNER

CANNON, JOSEPH WILLIAM

Correspondence address
29 GREAT SMITH STREET, LONDON, SW1P 3PS
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 October 2007
Resigned on
23 May 2019
Nationality
AUSTRALIAN
Occupation
SURVEYOR

MELLIGAN, STEPHEN JOHN

Correspondence address
29 GREAT SMITH STREET, LONDON, SW1P 3PS
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
14 December 2005
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
PLANNING AND DEVELOPMENT MANAG

CARROLL, ROBERT LOUIS

Correspondence address
29 GREAT SMITH STREET, LONDON, SW1P 3PS
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
1 January 2005
Resigned on
24 July 2018
Nationality
BRITISH
Occupation
PROPERTY TAX ACCOUNTANT

CLARK, Paul Richard

Correspondence address
27 Latham Road, Twickenham, Middlesex, TW1 1BN
Role RESIGNED
director
Date of birth
November 1962
Appointed on
1 December 2003
Resigned on
19 October 2007
Nationality
British
Occupation
Cheif Surveyor

Average house price in the postcode TW1 1BN £1,139,000

DAWS, CHRISTOPHER WILLIAM

Correspondence address
27 TUFTON COURT, TUFTON STREET, LONDON, SW1P 3QH
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
1 December 2003
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
FINANCIAL SECRETARY

Average house price in the postcode SW1P 3QH £1,103,000

BROWN, ANDREW CHARLES

Correspondence address
THE CROFT 40 FAIRCROSS WAY, ST ALBANS, HERTFORDSHIRE, AL1 4SD
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
15 February 1999
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
CS

Average house price in the postcode AL1 4SD £1,869,000

CANNON, JOSEPH WILLIAM

Correspondence address
24 FERNDALE ROAD, BURGESS HILL, WEST SUSSEX, RH15 0HG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
15 February 1999
Resigned on
14 December 2005
Nationality
AUSTRALIAN
Occupation
SURVEYOR

Average house price in the postcode RH15 0HG £869,000

MEGGS, Sandra Anne

Correspondence address
79 Queen Anne Avenue, Bromley, Kent, BR2 0SE
Role RESIGNED
secretary
Appointed on
15 February 1999
Resigned on
30 April 2005
Nationality
British

Average house price in the postcode BR2 0SE £590,000

ADAMS, MARIAN

Correspondence address
9 BIRDS HILL, LETCHWORTH, HERTFORDSHIRE, SG6 1PL
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
15 February 1999
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
HEAD OF ACCOUNTING SERVICES

Average house price in the postcode SG6 1PL £434,000

CARROLL, ROBERT LOUIS

Correspondence address
29 GREAT SMITH STREET, LONDON, SW1P 3PS
Role RESIGNED
Secretary
Appointed on
15 February 1999
Resigned on
24 July 2018
Nationality
BRITISH

SWANN, SIMON PETER

Correspondence address
FLAT D, 33 ECCLESTON SQUARE, LONDON, SW1V 1PB
Role RESIGNED
Secretary
Appointed on
11 February 1999
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SW1V 1PB £1,254,000

SWANN, SIMON PETER

Correspondence address
FLAT D, 33 ECCLESTON SQUARE, LONDON, SW1V 1PB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
11 February 1999
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SW1V 1PB £1,254,000

WEBB, IAN JOHN

Correspondence address
FOXGROVE, OAK LANE, SEVENOAKS, KENT, TN13 1UF
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
11 February 1999
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN13 1UF £2,020,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 December 1998
Resigned on
11 February 1999

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 December 1998
Resigned on
11 February 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company