EDAN LINCS

The Bg Futures Business And Enterprise Centre Bishop Grosseteste University The Bg Futures Business And Enterprise Centre Bishop Grosseteste University, Lincoln, LN1 3DY, England
StatusACTIVE
Company No.04243436
Category
Incorporated29 Jun 2001
Age22 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

EDAN LINCS is an active with number 04243436. It was incorporated 22 years, 11 months, 10 days ago, on 29 June 2001. The company address is The Bg Futures Business And Enterprise Centre Bishop Grosseteste University The Bg Futures Business And Enterprise Centre Bishop Grosseteste University, Lincoln, LN1 3DY, England.



People

BOWER-BROWN, Malcolm Alexander

Director

Counsellor

ACTIVE

Assigned on 28 Sep 2023

Current time on role 8 months, 11 days

BROWN, Richard John

Director

Software Development Consultant

ACTIVE

Assigned on 25 May 2023

Current time on role 1 year, 15 days

BUZEC, Terry Leslie

Director

Neighbourhood Services Manager

ACTIVE

Assigned on 22 Nov 2022

Current time on role 1 year, 6 months, 17 days

DAVIES, Naomi Mary

Director

Marketing Manager

ACTIVE

Assigned on 23 Jul 2023

Current time on role 10 months, 17 days

GRANT, Charlene Nadine

Director

Communications And Fundraising Manager

ACTIVE

Assigned on 23 Jul 2023

Current time on role 10 months, 17 days

HOLDSWORTH, Paula

Director

Improvement Director

ACTIVE

Assigned on 15 Aug 2019

Current time on role 4 years, 9 months, 25 days

PATSALIDES, Lydia

Director

Regional Manager

ACTIVE

Assigned on 16 Jan 2020

Current time on role 4 years, 4 months, 24 days

HEYWOOD, Stephanie Lucy

Secretary

Solicitor

RESIGNED

Assigned on 18 Jul 2005

Resigned on 15 Jun 2006

Time on role 10 months, 28 days

TURNER, Abbie

Secretary

Solicitor

RESIGNED

Assigned on 15 Jun 2006

Resigned on 26 Jun 2008

Time on role 2 years, 11 days

ALLEN, Michelle

Director

Accountant

RESIGNED

Assigned on 26 Feb 2007

Resigned on 29 Sep 2022

Time on role 15 years, 7 months, 3 days

BAINBRIDGE, Elizabeth Helen

Director

Registered Mental Health Nurse

RESIGNED

Assigned on 19 May 2004

Resigned on 05 Jul 2012

Time on role 8 years, 1 month, 17 days

BENNETT, Hilary Mary

Director

Retired

RESIGNED

Assigned on 26 Jun 2006

Resigned on 22 Jul 2015

Time on role 9 years, 26 days

CHRISTIE, Lynda Rose

Director

None

RESIGNED

Assigned on 19 May 2004

Resigned on 10 Jan 2006

Time on role 1 year, 7 months, 22 days

DAVIES, Phillippa Aleida

Director

Policy Manager

RESIGNED

Assigned on 22 Nov 2018

Resigned on 29 Jul 2021

Time on role 2 years, 8 months, 7 days

DILLON-JONES, Nicola Ann

Director

Counsellor

RESIGNED

Assigned on 26 May 2022

Resigned on 09 Feb 2023

Time on role 8 months, 14 days

DUBUT, Philip David

Director

Legal Executive

RESIGNED

Assigned on 14 Jan 2015

Resigned on 28 Jan 2019

Time on role 4 years, 14 days

FLEMING, Victoria

Director

Community Care Officer

RESIGNED

Assigned on 13 Aug 2020

Resigned on 03 Jul 2021

Time on role 10 months, 21 days

GIBSON, Nicola

Director

Director

RESIGNED

Assigned on 22 Jul 2015

Resigned on 03 Oct 2019

Time on role 4 years, 2 months, 12 days

HALES, Karen

Director

Assoc Legal Executive

RESIGNED

Assigned on 13 Apr 2010

Resigned on 13 Apr 2011

Time on role 1 year

HEYWOOD, Stephanie Lucy

Director

Solicitor

RESIGNED

Assigned on 18 Jul 2005

Resigned on 09 Oct 2008

Time on role 3 years, 2 months, 22 days

HINGS, Tania

Director

Solicitor

RESIGNED

Assigned on 30 Oct 2012

Resigned on 11 Jun 2018

Time on role 5 years, 7 months, 12 days

JAMES, Linda

Director

Volonteer Charitable

RESIGNED

Assigned on 29 Jun 2001

Resigned on 29 May 2003

Time on role 1 year, 11 months

JENNISON, Julie

Director

Care Coordinator

RESIGNED

Assigned on 29 Jun 2001

Resigned on 20 Feb 2005

Time on role 3 years, 7 months, 21 days

KNOWLES, Robert Caryl

Director

Process Skills Specialist

RESIGNED

Assigned on 17 Apr 2012

Resigned on 27 May 2015

Time on role 3 years, 1 month, 10 days

MEAD, Joanne Lesley

Director

Business Transformation Ned

RESIGNED

Assigned on 20 Aug 2018

Resigned on 24 Sep 2021

Time on role 3 years, 1 month, 4 days

MORGAN, Sylvia Mary

Director

Independent Social Work Trainer & Consultant

RESIGNED

Assigned on 29 Jun 2001

Resigned on 22 Nov 2018

Time on role 17 years, 4 months, 23 days

MOUSLEY, Perdita

Director

Teacher

RESIGNED

Assigned on 19 Jul 2011

Resigned on 05 Jan 2012

Time on role 5 months, 17 days

PARNHAM, Emma

Director

Brand Manager

RESIGNED

Assigned on 07 Mar 2019

Resigned on 30 Mar 2022

Time on role 3 years, 23 days

PLUMLEY, Vanessa Jasmin Kathleen

Director

Policy Manager

RESIGNED

Assigned on 29 Jul 2021

Resigned on 26 May 2022

Time on role 9 months, 28 days

PRYKE, Lynnette Claire, Dr

Director

Director

RESIGNED

Assigned on 14 Apr 2022

Resigned on 07 Mar 2023

Time on role 10 months, 23 days

REDMOND, Bernadette

Director

Trainee Solicitor

RESIGNED

Assigned on 29 Jun 2001

Resigned on 05 Feb 2002

Time on role 7 months, 6 days

SIMMONDS, Rebecca

Director

Community Psychiatric Nurse

RESIGNED

Assigned on 13 Aug 2020

Resigned on 09 Nov 2022

Time on role 2 years, 2 months, 27 days

SUMMERS, Daryl Jane

Director

Director

RESIGNED

Assigned on 28 Sep 2016

Resigned on 22 Nov 2018

Time on role 2 years, 1 month, 24 days

SUMMERS, Daryl Jane

Director

F E Lecturer

RESIGNED

Assigned on 08 Sep 2011

Resigned on 23 Jul 2014

Time on role 2 years, 10 months, 15 days

TAYLOR, Claire

Director

Governance Consultant

RESIGNED

Assigned on 27 Feb 2020

Resigned on 25 Sep 2023

Time on role 3 years, 6 months, 27 days

TAYLOR, Kelly Kathleen

Director

Solicitor

RESIGNED

Assigned on 13 Apr 2010

Resigned on 09 Jan 2013

Time on role 2 years, 8 months, 26 days

TAYLOR, Laura Jane

Director

Solicitor

RESIGNED

Assigned on 23 Sep 2008

Resigned on 28 Jan 2017

Time on role 8 years, 4 months, 5 days

TURNER, Abbie

Director

Solicitor

RESIGNED

Assigned on 15 Jun 2006

Resigned on 26 Jun 2008

Time on role 2 years, 11 days

TURNER, Lisa

Director

Solicitor

RESIGNED

Assigned on 27 Feb 2013

Resigned on 06 Apr 2016

Time on role 3 years, 1 month, 7 days

TYRREL, Beth

Director

Management Consultant

RESIGNED

Assigned on 30 Oct 2013

Resigned on 27 Jan 2022

Time on role 8 years, 2 months, 28 days

YOUNG, Jane

Director

Health Visitor

RESIGNED

Assigned on 29 Jun 2001

Resigned on 29 May 2003

Time on role 1 year, 11 months


Some Companies

A CLASS ENGINEERING LIMITED

THE STATION HOUSE,ST IVES,PE27 5BH

Number:09044384
Status:ACTIVE
Category:Private Limited Company

AZUMI TECHNOLOGY LIMITED

36 TIGNEL COURT,LONDON,W3 9AR

Number:10378884
Status:ACTIVE
Category:Private Limited Company

BARNWELL-COLLINS LTD.

97 CORNWALL AVENUE,PEACEHAVEN,BN10 8SE

Number:09707160
Status:ACTIVE
Category:Private Limited Company

MOSFIT LTD

517 ROYAL CARRIAGE MEWS,LONDON,SE18 6GJ

Number:11125177
Status:ACTIVE
Category:Private Limited Company

RED & WHITE WINES LIMITED

PARK HOUSE,BRISTOL,BS1 5HX

Number:05481632
Status:ACTIVE
Category:Private Limited Company

TOP TASTE RESTAURANT LTD

358 HORNSEY ROAD,LONDON,N19 4HT

Number:11829404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source