LINCOLN CITY CENTRE PARTNERSHIP

Address:
Bs1 Bs1 The Terrace, Grantham Street, Lincoln, LN2 1DB, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
84110 General public administration activities

Office Location

Address BS1 BS1 THE TERRACE
GRANTHAM STREET
Post Town LINCOLN
Post Code LN2 1DB
Country ENGLAND

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town LINCOLN
Post Code LN2 1DB
SIC Code 84110 - General public administration activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches