Colin Bruce HOLDEN

Total number of appointments 16, 16 active appointments

B&R PROJECTS LTD

Correspondence address
33 Greenway, Retford, England, DN22 7RX
Role ACTIVE
director
Date of birth
September 1965
Appointed on
19 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode DN22 7RX £157,000

DENBY DALE (LINCOLN) LIMITED

Correspondence address
9 Affords Way, North Hykeham, Lincoln, England, LN6 9LR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
7 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode LN6 9LR £223,000

ALTIMUS DEVELOPMENTS LIMITED

Correspondence address
C/O Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY
Role ACTIVE
director
Date of birth
September 1965
Appointed on
5 September 2022
Resigned on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode M1 3HY £13,369,000

LINDUM TERRACE LTD

Correspondence address
15 Newland, Lincoln, England, LN1 1XG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
9 March 2022
Nationality
British
Occupation
Director

UNIVERSE SPA'S LTD

Correspondence address
16 Maple Close, Lincoln, United Kingdom, LN5 9UX
Role ACTIVE
director
Date of birth
September 1965
Appointed on
5 May 2021
Resigned on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode LN5 9UX £193,000

TANNERS LANE LIMITED

Correspondence address
Student Housing St. Mark Street, Lincoln, England, LN5 7BA
Role ACTIVE
director
Date of birth
September 1965
Appointed on
2 December 2020
Resigned on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode LN5 7BA £22,000

VENARI FUEL LTD

Correspondence address
9 9 Affords Way, North Hykeham, Lincoln, England, LN6 9LR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
22 October 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode LN6 9LR £223,000

LINCOLNSHIRE HOT TUB HIRE LTD

Correspondence address
9 Affords Way, North Hykeham, Lincoln, United Kingdom, LN6 9LR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
28 May 2020
Resigned on
24 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode LN6 9LR £223,000

CHILLI CONSTRUCTION LIMITED

Correspondence address
9 Affords Way, North Hykeham, Lincoln, England, LN6 9LR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
24 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LN6 9LR £223,000

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Quantico Castle Marina Road, Nottingham, England, NG7 1TN
Role ACTIVE
director
Date of birth
September 1965
Appointed on
27 July 2018
Resigned on
22 November 2021
Nationality
British
Occupation
Developer

Average house price in the postcode NG7 1TN £911,000

ROBEY COURT LIMITED

Correspondence address
9 Affords Way, North Hykeham, Lincoln, England, LN6 9LR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
31 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LN6 9LR £223,000

COMMUNITY PROPERTIES LTD

Correspondence address
15 Newland, Lincoln, England, LN1 1XG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
31 August 2017
Nationality
British
Occupation
Director

ERINALICE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
9 Affords Way, North Hykeham, Lincoln, England, LN6 9LR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
13 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode LN6 9LR £223,000

ERINALICE COURT LIMITED

Correspondence address
9 Affords Way, North Hykeham, Lincoln, England, LN6 9LR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
25 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode LN6 9LR £223,000

BAILGATE COURT (LINCOLN) MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
September 1965
Appointed on
8 April 2017
Resigned on
1 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SY1 3BF £342,000

MAPPERLEY CH LIMITED

Correspondence address
9 Affords Way, North Hykeham, Lincoln, England, LN6 9LR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
31 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LN6 9LR £223,000