SUSAN ELIZABETH LINTOTT

Total number of appointments 6, 1 active appointments

DOWNING CAMBRIDGE CONFERENCES LIMITED

Correspondence address
49 ST BARNABAS ROAD, CAMBRIDGE, CB1 2BX
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
2 April 2007
Nationality
BRITISH
Occupation
COLLEGE BURSAR

Average house price in the postcode CB1 2BX £1,990,000


THE MAY BALL COMPANY LIMITED

Correspondence address
DOWNING COLLEGE REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB2 1GG
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
28 July 2010
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
NONE

OFFICE OF INTERCOLLEGIATE SERVICES LIMITED

Correspondence address
12B KINGS PARADE, CAMBRIDGE, UNITED KINGDOM, CB2 1SJ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
18 November 2009
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
COLLEGE BURSAR

CHRIST'S HOSPITAL

Correspondence address
49 ST BARNABAS ROAD, CAMBRIDGE, CB1 2BX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 May 2007
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
BURSAR

Average house price in the postcode CB1 2BX £1,990,000

4 HAMPSTEAD HILL GARDENS LIMITED

Correspondence address
FLAT 2 4 HAMPSTEAD HILL GARDENS, HAMPSTEAD, LONDON, NW3 2PL
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 July 1993
Resigned on
23 September 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW3 2PL £2,090,000

J.P. MORGAN LIMITED

Correspondence address
4 RIVER LODGE, 128 GROSVENOR ROAD, LONDON, SW1V 3JY
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
30 September 1991
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1V 3JY £1,933,000