CHRISTINA LYNN MCEWEN

Total number of appointments 11, no active appointments


LIBRA (LONGHURST GROUP) TREASURY PLC

Correspondence address
LEVERETT HOUSE GILBERT DRIVE, ENDEAVOUR PARK, BOSTON, LINCOLNSHIRE, UNITED KINGDOM, PE21 7TQ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
21 May 2012
Resigned on
24 September 2014
Nationality
CANADIAN
Occupation
VICE CHAIR, LONGHURST GROUP

OPEN UNIVERSITY STUDENT BUDGET ACCOUNTS LIMITED

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
2 March 2004
Resigned on
26 October 2008
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PE22 0TS £457,000

LEICESTERSHIRE CHAMBER OF COMMERCE

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
31 October 2003
Resigned on
31 January 2005
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PE22 0TS £457,000

INVESTORS IN LINCOLN LIMITED

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
11 June 2003
Resigned on
16 February 2009
Nationality
CANADIAN
Occupation
MANAGER

Average house price in the postcode PE22 0TS £457,000

BLL REALISATIONS LIMITED

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 November 2001
Resigned on
31 January 2005
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PE22 0TS £457,000

LEICESTERSHIRE CHAMBER OF COMMERCE

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
4 July 2001
Resigned on
6 December 2002
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PE22 0TS £457,000

THE LINCOLNSHIRE AND RUTLAND EDUCATION BUSINESS PARTNERSHIP

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
29 March 2001
Resigned on
19 June 2002
Nationality
CANADIAN
Occupation
EXECUTIVE

Average house price in the postcode PE22 0TS £457,000

INSTITUTE FOR SMALL BUSINESS AND ENTREPRENEURSHIP

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
16 November 2000
Resigned on
25 June 2002
Nationality
CANADIAN
Occupation
MANAGER

Average house price in the postcode PE22 0TS £457,000

LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
17 October 2000
Resigned on
6 November 2002
Nationality
CANADIAN
Occupation
MANAGER

Average house price in the postcode PE22 0TS £457,000

LINKAGE COMMUNITY TRUST

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
25 September 2000
Resigned on
4 November 2003
Nationality
CANADIAN
Occupation
MANAGER

Average house price in the postcode PE22 0TS £457,000

CFE (RESEARCH AND CONSULTING) LIMITED

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
4 July 2000
Resigned on
19 September 2003
Nationality
CANADIAN
Occupation
MANAGER

Average house price in the postcode PE22 0TS £457,000