Lynn HEATHCOTE

Total number of appointments 21, 21 active appointments

CONFIANZA NINO UNLIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

INAPSA UNLIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
29 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

THE WHOLESALE TEA COMPANY LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 July 2020
Nationality
British
Occupation
Company Director

WHOLESALE COFFEE COMPANY AND MACHINES LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

THE REAL SPIRIT OF COFFEE LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

SWISS MADE COFFEE MACHINES LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 November 2012
Resigned on
1 January 2016
Nationality
British
Occupation
Company Director

TUNKI LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
18 May 2012
Nationality
British
Occupation
Company Director

TUNQUI LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
18 May 2012
Nationality
British
Occupation
Company Director

RIJO 42 GAME ON LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 October 2011
Nationality
British
Occupation
Company Director

RIJO GAME ON LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 October 2011
Nationality
British
Occupation
Company Director

PLEASING LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 July 2011
Nationality
British
Occupation
None

RIJO 42 (HOLDINGS) LTD

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 March 2010
Nationality
British
Occupation
Company Director

RIJO 42 MACHINES LTD

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
4 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

RIJO 42 INGREDIENTS LTD

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
4 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

COFFEE CHOICE LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
20 May 2009
Nationality
British
Occupation
Co Director

KWIK DRINX (UK) LIMITED

Correspondence address
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 January 2004
Nationality
British
Occupation
Director

THE WHOLESALE COFFEE COMPANY LIMITED

Correspondence address
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
12 January 2001
Nationality
British
Occupation
Director

FIRST CHOICE FINANCE BROKERS LTD.

Correspondence address
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
14 May 1999
Nationality
British
Occupation
Director

C F VENDING LTD.

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 October 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

RIJO 42 LIMITED

Correspondence address
Tavistock House South Tavistock Square, London, WC1H 9LG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
10 February 1998
Nationality
British
Occupation
Director

KWIK DRINX LIMITED

Correspondence address
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
10 February 1998
Nationality
British
Occupation
Director