RUSSELL JOHN EKE

Total number of appointments 118, 3 active appointments

WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED

Correspondence address
CARTERGATE HOUSE 26 CHANTRY LANE, GRIMSBY, NORTH EAST LINCOLNSHIRE, UNITED KINGDOM, DN31 2LJ
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DN31 2LJ £134,000

A & R PROPERTIES (LINCOLN) LIMITED

Correspondence address
2 LINCOLN ROAD, SKELLINGTHORPE, LINCOLN, ENGLAND, LN6 5UT
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
23 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN6 5UT £411,000

BRAYFORD FORMATIONS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
24 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000


VALE SPECIAL PROJECTS LIMITED

Correspondence address
BELTON PARK LONDONTHORPE ROAD, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 9SJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 October 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
SOLICITOR

VALE FINANCE AND INVESTMENT GROUP LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 October 2014
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

ARCHITECTURAL BRONZE LIMITED

Correspondence address
C/O BELTON PARK LONDONTHORPE ROAD, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 9SJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 October 2014
Resigned on
3 March 2015
Nationality
BRITISH
Occupation
SOLICITOR

VALE GROUP MANAGEMENT LIMITED

Correspondence address
BELTON PARK LONDONTHORPE ROAD, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 9SJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
28 October 2014
Resigned on
3 March 2015
Nationality
BRITISH
Occupation
SOLICITOR

TURF AMENITY SUPPLIES LIMITED

Correspondence address
126A HORNCASTLE ROAD, ROUGHTON MOOR, WOODHALL SPA, LINCOLNSHIRE, ENGLAND, LN10 6UX
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 September 2014
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN10 6UX £428,000

DAVID CARROLL & CO DESIGN LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 September 2014
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

M & J LANGWORTH LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
5 June 2014
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

HOTHAM PARK DEVELOPMENTS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
22 May 2014
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

INPERIO LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
22 May 2014
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

UNITAS CHARITABLE FOUNDATION

Correspondence address
3 CAROLINA COURT, WISCONSIN DRIVE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN4 5RA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 May 2014
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DN4 5RA £879,000

ELEY AND MCBRIDE LIMITED

Correspondence address
17 WINDMILL HILL LANE, DERBY, ENGLAND, DE22 3BQ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 May 2014
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE22 3BQ £182,000

OAKWOOD RESIDENTIAL DEVELOPMENTS (STRATFORD) LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
13 May 2014
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

OAKWOOD RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
6 May 2014
Resigned on
13 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

JMAC TECHNOLOGIES LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 April 2014
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

FORT FARMING LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 April 2014
Resigned on
2 May 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

RGK ENGINEERING (GLOBAL) LIMITED

Correspondence address
15 NEWLAND, LINCOLN, ENGLAND, LN1 1XG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
28 March 2014
Resigned on
23 April 2014
Nationality
BRITISH
Occupation
SOLICITOR

ASSOCIATION OF DRAINAGE AUTHORITIES

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 March 2014
Resigned on
19 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

SIME & SIME LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
12 March 2014
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

JP DRIVER SERVICES (LINCOLN) LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 January 2014
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

IEMA SUSTAINABILITY TRAINING SOLUTIONS LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 December 2013
Resigned on
9 January 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

TRUST LAND & GREEN LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 December 2013
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

MATT HORBURY LIMITED

Correspondence address
BALDERTON HALL RUBY'S AVENUE, FERNWOOD, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG24 3JR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
5 December 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

LAMFLOW LIMITED

Correspondence address
BALDERTON HALL RUBY'S AVENUE, FERNWOOD, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG24 3JR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
28 November 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

LINCOLN STUDENTS' UNION TRADING LIMITED

Correspondence address
STUDENTS' UNION UNIVERSITY OF LINCOLN, BRAYFORD POOL, LINCOLN, ENGLAND, LN6 7TS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 November 2013
Resigned on
5 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

ALEX EAGLE STORE LIMITED

Correspondence address
15 NEWLAND, LINCOLN, ENGLAND, LN1 1XG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 November 2013
Resigned on
15 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

ALPD LIMITED

Correspondence address
THE MALTINGS 11-15, BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
26 September 2013
Resigned on
4 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

TAYLOR LINDSEY RACING LIMITED

Correspondence address
THE MALTINGS BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 August 2013
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

CLOVER FOUR PROPERTIES LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
26 July 2013
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

STOFFELL'S SAUCES LIMITED

Correspondence address
NEW FARM MANSFIELD ROAD, REDHILL, NOTTINGHAM, ENGLAND, NG5 8PB
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
4 July 2013
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

OAKWOOD SPECIALIST SERVICES LIMITED

Correspondence address
LIME AVENUE LIME AVENUE, TORQUAY, ENGLAND, TQ2 5JL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
4 July 2013
Resigned on
14 August 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TQ2 5JL £268,000

THE BRITISH HAMPER COMPANY LTD

Correspondence address
15 NEWLAND, LINCOLN, ENGLAND, LN1 1XG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 June 2013
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

FLEET LONDON COMPANY LTD

Correspondence address
FLAT H2 18 HOLLEN STREET, LONDON, ENGLAND, W1F 8BG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
25 April 2013
Resigned on
19 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1F 8BG £3,900,000

CASTLET HOLDINGS LIMITED

Correspondence address
14 CROFTON DRIVE, ALLENBY ROAD INDUSTRIAL ESTATE, LINCOLN, ENGLAND, LN3 4NR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
25 April 2013
Resigned on
19 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN3 4NR £263,000

THORPE PARK (LINCOLN) MANAGEMENT COMPANY LTD

Correspondence address
THE MALTINGS 11 -15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 April 2013
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

VINYL FACTORY MUSIC LIMITED

Correspondence address
15 NEWLAND, LINCOLN, ENGLAND, LN1 1XG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 March 2013
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

STOURTON ESTATES LIMITED

Correspondence address
THE MALTINGS BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 February 2013
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

EPIC AUTOMATION LIMITED

Correspondence address
THE MALTINGS BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 January 2013
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

23 STOCKFIELD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 January 2013
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

PELHAM SECURITIES LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 January 2013
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

HUNTINGDON HOUSE ESTATES LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 January 2013
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

GUNTHORPE UTILITIES LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 January 2013
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

JUMP CONSTRUCTS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 January 2013
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

RYSCO MARKETING LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 January 2013
Resigned on
10 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

FIREFLY HAIRDRESSING LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 December 2012
Resigned on
10 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

UNIFIED CLOUD COMMUNICATIONS LTD.

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
23 November 2012
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

CLIXBY BIOGAS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 November 2012
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

NO 9 (HEIGHINGTON) LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 November 2012
Resigned on
12 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

AMAZON SERVICES INVESTMENTS LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
3 October 2012
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

FOSTER & GANE LIMITED

Correspondence address
CHANCERY COURT 34 WEST STREET, RETFORD, ENGLAND, DN22 6ES
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 September 2012
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DN22 6ES £195,000

MUDRUT ADVENTURES LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 September 2012
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

HORIZON ANALYTICS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 August 2012
Resigned on
6 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

MCM FORECOURTS LTD

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 August 2012
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

BARROW SHIPPING LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 August 2012
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

TERRAVESTA ENERGY LIMITED

Correspondence address
12 TENTERCROFT STREET, LINCOLN, ENGLAND, LN5 7DB
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 June 2012
Resigned on
22 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7DB £484,000

PDA ASSET MANAGEMENT LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 June 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

SOUTH LINCOLNSHIRE CREMATORIUM LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 May 2012
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

DRIFFIELD SHOWGROUND EVENTS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
23 May 2012
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

TERRAVESTA MANAGEMENT LIMITED

Correspondence address
12 TENTERCROFT STREET, LINCOLN, ENGLAND, LN5 7DB
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
22 May 2012
Resigned on
22 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7DB £484,000

DANIEL CHARLES GROUP LIMITED

Correspondence address
11-15 THE MALTINGS, BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
22 May 2012
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

TERRAVESTA IP LIMITED

Correspondence address
12 TENTERCROFT STREET, LINCOLN, ENGLAND, LN5 7DB
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
22 May 2012
Resigned on
23 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7DB £484,000

NIGHTINGALE MEWS (LINCOLN) MANAGEMENT LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 May 2012
Resigned on
9 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

MAUDE'S THE JEWELLERS LIMITED

Correspondence address
15 NEWLAND, LINCOLN, ENGLAND, LN1 1XG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
3 May 2012
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

MERE GLEN MANAGEMENT COMPANY LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
22 March 2012
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

WE EVOKE LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
27 February 2012
Resigned on
27 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

AIRWAY GROUP LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
21 February 2012
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

3 D WINES HOLDINGS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
12 January 2012
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

COTERIE BIOMED LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
12 January 2012
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

TERRAVESTA ASSURED ENERGY CROPS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 September 2011
Resigned on
4 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

NO 1 CASTLE HILL LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 September 2011
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

RICHARD CONN ASSOCIATES DESIGN LIMITED

Correspondence address
15 NEWLAND, LINCOLN, UNITED KINGDOM, LN1 1XG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 August 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

ZEST THEATRE

Correspondence address
THE TERRACE GRANTHAM STREET, LINCOLN, LINCOLNSHIRE, LN2 1BD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 August 2011
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

TODAY'S WHOLESALE SERVICES LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
3 August 2011
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

HUMBER GRAIN LIMITED

Correspondence address
34 MIDDLE STREET SOUTH, DRIFFIELD, EAST YORKSHIRE, YO25 6PS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 August 2011
Resigned on
5 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO25 6PS £419,000

WYBOSTON SERVICE STATION LIMITED

Correspondence address
THE MALTINGS BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 August 2011
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

GRUBB STREET MEDIA LIMITED

Correspondence address
15 NEWLAND, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN1 1XG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
23 June 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

LAUGHING HORSE PRODUCTIONS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 May 2011
Resigned on
10 August 2011
Nationality
BRITISH
Occupation
BRITISH

Average house price in the postcode LN5 7AY £304,000

CHALK LIMITED

Correspondence address
23 MYRTLE ROAD, LONDON, W3 6DX
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W3 6DX £833,000

NOVANTAS LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 March 2011
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

BLACK DESK CONSULTING LIMITED

Correspondence address
THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, LN5 7AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 March 2011
Resigned on
19 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN5 7AY £304,000

WHARFE VALLEY OILS LIMITED

Correspondence address
NEW FARM MANSFIELD ROAD, REDHILL, NOTTINGHAM, ENGLAND, NG5 8PB
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 March 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

AGREX LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 January 2011
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

TWENTY BEARS LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 December 2010
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

HD AROUND THE WORLD LIMITED

Correspondence address
15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
27 October 2010
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

TOPCON CONSTRUCTION LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
27 October 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

WESTLANDS HEATING LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 May 2010
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

WHITE NILE ENTERPRISES LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 May 2010
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

DIVERSE EMPLOYMENT LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 May 2010
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

WILMOT WEALTH MANAGEMENT LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 May 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

WIND FARM SERVICES (EUROPE) LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 May 2010
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

DE SERIO LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
27 April 2010
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

JSRO LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 April 2010
Resigned on
14 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

ALDERFORCE NORTH LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 February 2010
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

K MAXEY 2010 LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 February 2010
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

MISCANTHUS GROWERS LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 January 2010
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

APPLEBY'S ICES LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
23 December 2009
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

PHOENIX FARM GROUP LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
23 December 2009
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

TATTERSHALL KART CENTRE LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 October 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
LAWYER

WINDLEYS SALVAGE LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 October 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
LAWYER

H V ACCOUNTANCY LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 October 2009
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
LAWYER

HAMMOND FOOD OILS LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 October 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
LAWYER

BORDERFIELDS LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
15 October 2009
Resigned on
9 November 2009
Nationality
BRITISH
Occupation
LAWYER

PACE SETTER EVENTS PROMOTIONS LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 October 2009
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
LAWYER

ROGER WINDLEY LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 September 2009
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

GREEN DRAGON FUELS LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

BLACK CAT HOMES LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 September 2009
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

MAITRISE HOTELS LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 April 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

LITTLE HUNSLEY FARM LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 February 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

ACADEMY FOR CLEANROOM TESTING LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 February 2009
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

VETERINARY PUBLIC HEALTH ASSOCIATION

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
21 January 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

KATE MCCONNELL LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 January 2009
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

BURTON CEDAR INVESTMENTS LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
26 November 2008
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

ELGIN PROPERTY MANAGEMENT SERVICES LIMITED

Correspondence address
2 BANK STREET, LINCOLN, LINCOLNSHIRE, LN2 1DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 September 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

BRADTIME LIMITED

Correspondence address
2 LINCOLN ROAD, SKELLINGTHORPE, LINCOLN, LINCOLNSHIRE, LN6 5UT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 June 2005
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN6 5UT £411,000

ST.MARYS SCHOOL(LINCOLN)LIMITED

Correspondence address
2 LINCOLN ROAD, SKELLINGTHORPE, LINCOLN, LINCOLNSHIRE, LN6 5UT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 June 2005
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LN6 5UT £411,000

TFS WARD LIMITED

Correspondence address
WILKIN CHAMPMAN NEW OXFORD HOUSE, TOWN HALL SQUARE, GRIMSBY, NORTH EAST LINCOLSHIRE, DN31 1HG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
5 February 1998
Resigned on
13 March 1998
Nationality
BRITISH
Occupation
SOLICITOR