LINCOLN CITY CENTRE PARTNERSHIP is a business entity registered at Companies House, UK, with entity identifier is 04662323. The registration start date is February 11, 2003. The current status is Active.
Company Number | 04662323 |
Company Name | LINCOLN CITY CENTRE PARTNERSHIP |
Registered Address |
Bs1 Bs1 The Terrace Grantham Street Lincoln LN2 1DB England |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-02-11 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-03-11 |
Returns Last Update | 2016-02-11 |
Confirmation Statement Due Date | 2021-03-25 |
Confirmation Statement Last Update | 2020-02-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
84110 | General public administration activities |
Address |
BS1 BS1 THE TERRACE GRANTHAM STREET |
Post Town | LINCOLN |
Post Code | LN2 1DB |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BECKSIDE NURSERY LTD | 39 Heathfield Avenue, Branston, Lincoln, LN4 1UF, England |
EASTBROOK PROPERTY LTD | 59 Eastbrook Road, Lincoln, Lincs, LN6 7ES, England |
HARRISON SECURITY HOLDINGS LTD | Harrison Security, 64a High Street, Martin, Lincoln, LN4 3QT, England |
LS SCAFFOLDING LTD (LINCOLN) LTD | 15 Mount Road, Bracebridge Heath, Lincoln, LN4 2PH, England |
SIDRATUL MUNTAHA LINCOLN LTD | 115b High Street, Lincoln, LN5 7PR, England |
JVM KITCHEN INSTALLERS LLP | Unit 1d The Quays, Burton Waters, Lincoln, Lincolnshire, LN1 2XG, England |
R WALKER WELDING AND FABRICATION LIMITED | Oaklands Moor Lane, Swinderby, Lincoln, Lincolnshire, LN6 9LX, England |
GEMS ESD DATE COACHING LTD | 46 St Marys Avenue, Welton, Lincoln, Lincolnshire, LN2 3LN, United Kingdom |
MARINE SERVICES EPIRUS LIMITED | The Rings Stone Lane, Haddington, Lincoln, LN5 9EH, United Kingdom |
MEDIA AND TEXTILES RECYCLING LTD | Unit 20 Lincoln Enterprise Park Newark Road, Aubourn, Lincoln, LN5 9FP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SQUIRRELL, Michael James | Secretary (Active) | 3-5, St. Swithins Square, Lincoln, LN2 1HA | / 25 April 2016 |
/ |
|
BAXTER, Richard David | Director (Active) | 5 The Strait, Lincoln, England, LN2 1JD | May 1972 / 3 November 2015 |
British / England |
Company Director |
CROFT, Jacqueline Anne | Director (Active) | 4 Priorygate, Lincoln, England, LN2 1PL | January 1961 / 6 January 2015 |
British / England |
Chapter Clerk And Administrator |
DAVIE, Colin John | Director (Active) | County Offices, Newland, Lincoln, England, LN1 1SL | June 1961 / 20 May 2016 |
British / England |
Business Owner |
FOSTER, James David | Director (Active) | Lincoln College, Monks Road, Lincoln, England, LN2 5HQ | July 1971 / 19 July 2016 |
British / England |
Managing Director |
HEPTON, Barry John | Director (Active) | 9 Bailgate, Lincoln, England, LN1 3AE | April 1950 / 3 November 2015 |
Uk / England |
Company Director |
HOLLINGWORTH, Mark Joseph | Director (Active) | 141 Moor Lane, North Hykeham, Lincoln, England, LN6 9AA | August 1966 / 8 November 2010 |
British / England |
Owner/Manager Own Business |
JOHNSON, Valerie | Director (Active) | 1 St. Marks Square, Lincoln, England, LN5 7EX | April 1958 / 4 November 2014 |
British / England |
Shopping Centre Manager |
LIDBETTER, Ursula Frances Rosamond | Director (Active) | 9 Hillside Avenue, Lincoln, Lincolnshire, LN2 5PU | October 1962 / 11 February 2003 |
British / England |
Secretary |
MATTHEWS, Nigel David | Director (Active) | 129 Wolsey Way, Lincoln, Lincs, LN2 4SJ | August 1953 / 23 September 2008 |
British / England |
Insurance Broker |
MCSORLEY, Paul Nigel Philip | Director (Active) | Lindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire, United Kingdom, LN6 3QX | February 1967 / 6 December 2016 |
British / United Kingdom |
Deputy Chairman |
METCALFE, Richard James Ancrum | Director (Active) | City Hall, Beaumont Fee, Lincoln, United Kingdom, LN1 1DB | June 1942 / 12 July 2011 |
British / Uk |
University Lecturer |
NANNESTAD, Donald James | Director (Active) | 26 Saxon Street, Lincoln, England, LN1 3HN | December 1957 / 8 November 2012 |
British / United Kingdom |
Councillor |
O'DONOGHUE, John James | Director (Active) | Home, Park Street, Lincoln, England, LN1 1UF | February 1960 / 13 November 2013 |
British / England |
Company Director |
ROBINSON, Ian | Director (Active) | White Hart Hotel, Bailgate, Lincoln, England, LN1 3AR | September 1970 / 3 November 2015 |
British / England |
Leisure & Hospitality General Manager |
SAMPLE, Elaine | Director (Active) | University Of Lincoln, Campus Way, Brayford Pool, Lincoln, England, LN6 7TS | July 1970 / 13 November 2013 |
British / England |
Director Of Communications, Development & Marketin |
SAMPSON, Yvonne Suzanne | Director (Active) | Richmond House, 17 Lincoln Road, Lincoln, Lincolnshire, LN6 8DL | May 1939 / 11 February 2003 |
British / England |
Director |
SKEPPER, David Robert | Director (Active) | 3 Vanessa Drive, Gainsborough, Doncaster, Lincolnshire, DN21 2UQ | September 1964 / 11 February 2003 |
British / England |
Transport Manager |
EKE, Russell John | Secretary (Resigned) | 3-5, St. Swithins Square, Lincoln, United Kingdom, LN2 1HA | / 12 July 2011 |
/ |
|
WINCKWORTH, William Haydn | Secretary (Resigned) | Meadow View Main Road, Goulceby, Louth, Lincolnshire, LN11 9UT | / 11 February 2003 |
/ |
|
BERRY, Nicholas Anthony | Director (Resigned) | Hilltop Cottage, Stanmore, Chievley, Berkshire, RG20 8SR | May 1968 / 11 February 2003 |
British / United Kingdom |
Property & Operations Director |
BRAMMER, David William | Director (Resigned) | 44 Fairleas, Branston, Lincoln, Lincolnshire, LN4 1NW | July 1955 / 1 October 2004 |
British / |
Self Employed |
CALLAGHAN, Sheelagh Frances | Director (Resigned) | 4 Graham Close, Balerton, Newark, Nottinghamshire, NG24 3SW | December 1965 / 29 October 2008 |
British / England |
Head Of Advertising |
CARROLL, Melanie Jane | Director (Resigned) | 5 Acacia Avenue, Brant Road Waddington, Lincoln, Lincolnshire, LN5 9BX | May 1970 / 9 November 2005 |
British / England |
Retail Manager |
CHARTERIS, John Nicholas | Director (Resigned) | 6 Chapel Street, Ruskington, Sleaford, Lincs, NG34 9DX | October 1977 / 13 May 2008 |
British / |
Property Agent |
COOK, Gary Charles | Director (Resigned) | 3-5, St. Swithins Square, Lincoln, United Kingdom, LN2 1HA | February 1954 / 8 November 2010 |
British / England |
University Manager |
COOK, Gary Charles | Director (Resigned) | 60 Mill Rise, Swanland, North Ferriby, North Humberside, HU14 3PW | February 1954 / 13 May 2008 |
British / United Kingdom |
University Manager |
CUTLER, Darren Benjamin | Director (Resigned) | Deans Sport & Leisure, Monks Road, Lincoln, England, LN2 5HQ | July 1985 / 22 September 2014 |
British / England |
Leisure Centre Manager |
DAVIDSON, John Scott, Professor | Director (Resigned) | 3-5, St. Swithins Square, Lincoln, United Kingdom, LN2 1HA | September 1954 / 30 June 2011 |
British / England |
Pro-Vice Chancellor |
DAVIDSON, John Scott, Professor | Director (Resigned) | 51 Yarborough Road, Lincoln, Lincolnshire, United Kingdom, LN1 1HS | September 1954 / 28 October 2009 |
British / England |
Pro-Vice Chancellor |
DOWNING, William Mark | Director (Resigned) | 3-5, St. Swithins Square, Lincoln, United Kingdom, LN2 1HA | June 1971 / 6 November 2012 |
British / England |
Chartered Surveyor |
EWAN, Craig James | Director (Resigned) | 19 Norwich Drive, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2TF | September 1975 / 1 October 2003 |
British / |
Hotel Manager |
GADSBY, Susanna Margaret | Director (Resigned) | Ridge Cottage, Far Lane Waddington, Lincoln, Lincolnshire, LN5 9QG | July 1956 / 9 November 2005 |
British / England |
Retail Manager |
GRICE, Darren, Councillor | Director (Resigned) | 58 Kesteven Street, Lincoln, LN5 7LH | April 1967 / 15 July 2008 |
British / Britain |
None |
Post Town | LINCOLN |
Post Code | LN2 1DB |
SIC Code | 84110 - General public administration activities |
Please provide details on LINCOLN CITY CENTRE PARTNERSHIP by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.