TIMOTHY ROBERT LINCOLN

Total number of appointments 25, 15 active appointments

SYSTEMS SUPPORTED LIMITED

Correspondence address
CAMBRIDGE CRESCENT HOUSE CAMBRIDGE CRESCENT, WESTBURY ON TRYM, BRISTOL, ENGLAND, BS9 3QG
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
3 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS9 3QG £532,000

AMBERLEIGH PROJECTS LIMITED

Correspondence address
CLIFTON HOUSE BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 7JE
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
10 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG21 7JE £18,908,000

BROOKWOOD PROPERTY LIMITED

Correspondence address
14a Market Place, Romsey, Hampshire, England, SO51 8NA
Role ACTIVE
director
Date of birth
December 1963
Appointed on
28 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO51 8NA £737,000

BEYOND ENCRYPTION LTD

Correspondence address
1 GLOSTER COURT 5 WHITTLE AVENUE, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 5SH £434,000

MAILOCK CORPORATE TRUSTEE LIMITED

Correspondence address
1 GLOSTER COURT WHITTLE AVENUE, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
21 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 5SH £434,000

THERMSOL LIMITED

Correspondence address
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

BRIGHTBEECH WESTBURY LIMITED

Correspondence address
14a Market Place, Romsey, Hampshire, England, SO51 8NA
Role ACTIVE
director
Date of birth
December 1963
Appointed on
13 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode SO51 8NA £737,000

ELEMENTAL CLUB LIMITED

Correspondence address
14a Market Place, Romsey, Hampshire, England, SO51 8NA
Role ACTIVE
director
Date of birth
December 1963
Appointed on
30 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO51 8NA £737,000

BRIGHTBEECH GROUP LIMITED

Correspondence address
14a Market Place, Romsey, Hampshire, England, SO51 8NA
Role ACTIVE
director
Date of birth
December 1963
Appointed on
11 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO51 8NA £737,000

MAILOCK LIMITED

Correspondence address
1 GLOSTER COURT 5 WHITTLE AVENUE, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 5SH £434,000

BRIGHTBEECH DEVELOPMENTS LIMITED

Correspondence address
14a Market Place, Romsey, Hampshire, England, SO51 8NA
Role ACTIVE
director
Date of birth
December 1963
Appointed on
27 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SO51 8NA £737,000

THERMHOLD LIMITED

Correspondence address
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 7TA
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
11 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

ORCHARD (SHAMBLEHURST LANE NORTH) LIMITED

Correspondence address
14a Market Place, Romsey, Hampshire, England, SO51 8NA
Role ACTIVE
director
Date of birth
December 1963
Appointed on
12 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode SO51 8NA £737,000

BRIGHTBEECH PROPERTY LIMITED

Correspondence address
14a Market Place, Romsey, Hampshire, England, SO51 8NA
Role ACTIVE
director
Date of birth
December 1963
Appointed on
14 November 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO51 8NA £737,000

BERKELEY BREAMORE (OCEANA) LIMITED

Correspondence address
12 LATIMER WALK, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 8EQ
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
16 January 2001
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SO51 8EQ £991,000


WAHOO RIBS LIMITED

Correspondence address
1 GLOSTER COURT WHITTLE AVENUE, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
14 September 2017
Resigned on
29 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 5SH £434,000

ORCHARD HOMES (PORTSWOOD LAND) LIMITED

Correspondence address
NEW ORCHARD HOUSE 14 CUMBERLAND PLACE, SOUTHAMPTON, UNITED KINGDOM, SO15 2BG
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
11 June 2015
Resigned on
12 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO15 2BG £5,303,000

ORCHARD HOMES (PORTSWOOD) LIMITED

Correspondence address
8A CARLTON CRESCENT, SOUTHAMPTON, ENGLAND, SO15 2EZ
Role
Director
Date of birth
December 1963
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO15 2EZ £255,000

CHERQUE FARM (MANAGEMENT) LIMITED

Correspondence address
HERON'S MEAD, MANOR LANE TIMSBURY, ROMSEY, HAMPSHIRE, SO51 0NE
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
8 February 2006
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO51 0NE £1,587,000

LYNX ESTATES LLP

Correspondence address
HERONS MEAD, TIMSBURY, ROMSEY, SO51 0NE
Role RESIGNED
LLPDMEM
Date of birth
December 1963
Appointed on
1 February 2006
Resigned on
3 December 2010
Nationality
BRITISH

Average house price in the postcode SO51 0NE £1,587,000

BREAMORE SOUTHAMPTON LIMITED LIABILITY PARTNERSHIP

Correspondence address
HERONS MEAD, TIMSBURY, ROMSEY, SO51 0NE
Role
LLPDMEM
Date of birth
December 1963
Appointed on
3 September 2003
Nationality
BRITISH

Average house price in the postcode SO51 0NE £1,587,000

ANGEL YARD LLP

Correspondence address
HERONS MEAD, TIMSBURY, ROMSEY, SO51 0NE
Role RESIGNED
LLPDMEM
Date of birth
December 1963
Appointed on
26 September 2002
Resigned on
1 June 2008
Nationality
BRITISH

Average house price in the postcode SO51 0NE £1,587,000

BENBURLIN LLP

Correspondence address
HERONS MEAD, TIMSBURY, ROMSEY, SO51 0NE
Role
LLPDMEM
Date of birth
December 1963
Appointed on
8 February 2002
Nationality
BRITISH

Average house price in the postcode SO51 0NE £1,587,000

OCEANA HOUSE INVESTMENTS LIMITED

Correspondence address
BROOK WOOD HAZEL GROVE, ASHURST, SOUTHAMPTON, SO40 7AJ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 March 2001
Resigned on
28 August 2002
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SO40 7AJ £784,000

CHENNELLS BROOK MANAGEMENT COMPANY LIMITED

Correspondence address
BROOK WOOD HAZEL GROVE, ASHURST, SOUTHAMPTON, SO40 7AJ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
4 September 1998
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SO40 7AJ £784,000