Ian Harding DAVEY

Total number of appointments 20, 11 active appointments

LINCOLN DIOCESAN TRUST AND BOARD OF FINANCE LIMITED

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role ACTIVE
director
Date of birth
June 1936
Appointed on
21 September 2025
Resigned on
5 July 2005
Nationality
British
Occupation
Company Accountant

Average house price in the postcode DN35 0AU £414,000

IMMINGHAM INDUSTRIAL ESTATES LIMITED

Correspondence address
The Ice House Victor Street, Grimsby, England, DN32 7QN
Role ACTIVE
director
Date of birth
June 1936
Appointed on
17 August 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Director And Company Secretary

PARK FARM PROPERTY DEVELOPMENT LIMITED

Correspondence address
Progress House Cupola Way, Scunthorpe, North Lincolnshire, England, DN15 9YJ
Role ACTIVE
director
Date of birth
June 1936
Appointed on
19 July 2016
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DN15 9YJ £5,247,000

IMMINGHAM PORT STORAGE LIMITED

Correspondence address
The Ice House Victor Street, Grimsby, United Kingdom, DN32 7QN
Role ACTIVE
director
Date of birth
June 1936
Appointed on
8 November 2013
Nationality
British
Occupation
Director

MIDDLEGATE MARKETING LIMITED

Correspondence address
The Ice House Victor Street, Grimsby, England, DN32 7QN
Role ACTIVE
director
Date of birth
June 1936
Appointed on
11 February 2013
Nationality
British
Occupation
Company Secretary

IMMINGHAM PORT STORAGE LIMITED

Correspondence address
53 CROMWELL ROAD, CLEETHORPES, SOUTH HUMBERSIDE, DN35 0AU
Role ACTIVE
Secretary
Appointed on
21 July 2008
Nationality
BRITISH

Average house price in the postcode DN35 0AU £414,000

IIE MANAGEMENT LIMITED

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role ACTIVE
secretary
Appointed on
12 September 2006
Resigned on
31 December 2023
Nationality
British

Average house price in the postcode DN35 0AU £414,000

MIDDLEGATE MARKETING LIMITED

Correspondence address
53 CROMWELL ROAD, CLEETHORPES, SOUTH HUMBERSIDE, DN35 0AU
Role ACTIVE
Secretary
Appointed on
25 June 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DN35 0AU £414,000

PARK FARM PROPERTY DEVELOPMENT LIMITED

Correspondence address
53 CROMWELL ROAD, CLEETHORPES, NORTH EAST LINCOLNSHIRE, UNITED KINGDOM, DN35 0AU
Role ACTIVE
Secretary
Appointed on
21 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DN35 0AU £414,000

CHRISTIAN CENTRE (HUMBERSIDE) LIMITED(THE)

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role ACTIVE
secretary
Appointed on
17 July 2002
Resigned on
31 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode DN35 0AU £414,000

T P DIBDIN LIMITED

Correspondence address
53 CROMWELL ROAD, CLEETHORPES, NORTH EAST LINCOLNSHIRE, DN35 0AU
Role ACTIVE
Secretary
Appointed on
17 July 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DN35 0AU £414,000


SOMI TRAILERS LIMITED

Correspondence address
Chapel House Coleby, Scunthorpe, North Lincolnshire, United Kingdom, DN15 9AL
Role RESIGNED
director
Date of birth
June 1936
Appointed on
8 November 2013
Resigned on
13 November 2017
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DN15 9AL £378,000

THE OLD PALACE (LINCOLN) LIMITED

Correspondence address
The Old Palace Minster Yard, Lincoln, England, LN2 1PU
Role RESIGNED
director
Date of birth
June 1936
Appointed on
24 May 2012
Resigned on
30 April 2018
Nationality
British
Occupation
Company Secretary

CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role RESIGNED
director
Date of birth
June 1936
Appointed on
6 May 2009
Resigned on
13 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode DN35 0AU £414,000

STALLINGBOROUGH PROPERTIES LIMITED

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role RESIGNED
director
Date of birth
June 1936
Appointed on
4 February 2009
Resigned on
18 March 2011
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DN35 0AU £414,000

LINCOLN DIOCESAN TRUST AND BOARD OF FINANCE LIMITED

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role RESIGNED
director
Date of birth
June 1936
Appointed on
5 July 2005
Resigned on
31 December 2015
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DN35 0AU £414,000

SCUNTHORPE COLD STORES LIMITED

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role RESIGNED
director
Date of birth
June 1936
Appointed on
19 November 2004
Resigned on
24 January 2008
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DN35 0AU £414,000

T P DIBDIN LIMITED

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role RESIGNED
director
Date of birth
June 1936
Appointed on
17 July 1995
Resigned on
20 October 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DN35 0AU £414,000

ST ANDREWS HOSPICE (TRADING) LIMITED

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role RESIGNED
director
Date of birth
June 1936
Appointed on
21 December 1992
Resigned on
28 October 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DN35 0AU £414,000

ST ANDREW'S HOSPICE LIMITED

Correspondence address
53 Cromwell Road, Cleethorpes, South Humberside, DN35 0AU
Role RESIGNED
director
Date of birth
June 1936
Appointed on
30 January 1992
Resigned on
28 October 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DN35 0AU £414,000