HWLINCS

The Len Medlock Centre Room 33 The Len Medlock Centre Room 33, Boston, PE21 8YB, Lincolnshire, England
StatusACTIVE
Company No.08336116
Category
Incorporated19 Dec 2012
Age11 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

HWLINCS is an active with number 08336116. It was incorporated 11 years, 5 months, 12 days ago, on 19 December 2012. The company address is The Len Medlock Centre Room 33 The Len Medlock Centre Room 33, Boston, PE21 8YB, Lincolnshire, England.



People

SUTTON, Navaz

Secretary

ACTIVE

Assigned on 21 Aug 2023

Current time on role 9 months, 10 days

BALL, Elizabeth Ann

Director

Retired

ACTIVE

Assigned on 15 Sep 2020

Current time on role 3 years, 8 months, 16 days

DUGGAN, Michele Elizabeth

Director

Retired

ACTIVE

Assigned on 12 Jan 2022

Current time on role 2 years, 4 months, 19 days

GREEN, Clive Victor

Director

Engineering Consultant

ACTIVE

Assigned on 06 Sep 2016

Current time on role 7 years, 8 months, 25 days

JAGO, Sue

Director

Programme Manager

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 30 days

PRIOR, Maria Elizabeth, Doctor

Director

Company Director

ACTIVE

Assigned on 08 Sep 2017

Current time on role 6 years, 8 months, 23 days

RHODES, Paul Charles Thomas

Director

Bid Manager

ACTIVE

Assigned on 11 May 2018

Current time on role 6 years, 20 days

STANILAND, Tim

Director

Managing Director

ACTIVE

Assigned on 21 Feb 2022

Current time on role 2 years, 3 months, 10 days

WARD, Emily

Director

Project Development Manager

ACTIVE

Assigned on 11 Jul 2023

Current time on role 10 months, 20 days

ANDREWS, Geraldine Leslie

Director

Retired

RESIGNED

Assigned on 23 Oct 2015

Resigned on 18 Feb 2016

Time on role 3 months, 26 days

ASTILL, William Michael

Director

Retired

RESIGNED

Assigned on 22 May 2014

Resigned on 26 Mar 2015

Time on role 10 months, 4 days

BAINS, John Alan

Director

Retired

RESIGNED

Assigned on 02 Aug 2013

Resigned on 03 Sep 2019

Time on role 6 years, 1 month, 1 day

BILECKI, Marek Anthony

Director

Retired

RESIGNED

Assigned on 23 Oct 2015

Resigned on 18 Apr 2016

Time on role 5 months, 26 days

BILLAM, Jayne Lesley

Director

Hr Director

RESIGNED

Assigned on 02 Aug 2013

Resigned on 06 Sep 2016

Time on role 3 years, 1 month, 4 days

CARMICHAEL, David James

Director

Retired

RESIGNED

Assigned on 06 Sep 2016

Resigned on 11 Feb 2020

Time on role 3 years, 5 months, 5 days

COLEMAN, Sarah Jane

Director

Charity Worker

RESIGNED

Assigned on 22 May 2014

Resigned on 06 Mar 2015

Time on role 9 months, 15 days

COOKE, Peter John

Director

Retired

RESIGNED

Assigned on 29 Jan 2013

Resigned on 20 Feb 2014

Time on role 1 year, 22 days

DEMPSTER, Barbara Mary

Director

Retired

RESIGNED

Assigned on 08 Sep 2017

Resigned on 03 Sep 2019

Time on role 1 year, 11 months, 25 days

ELIZABETH, Jean Hill

Director

House Wife

RESIGNED

Assigned on 29 Jan 2013

Resigned on 22 May 2014

Time on role 1 year, 3 months, 24 days

GASKELL, David Anthony

Director

Social Worker

RESIGNED

Assigned on 21 Oct 2016

Resigned on 25 Mar 2022

Time on role 5 years, 5 months, 4 days

GREEN, Lisa Melanie

Director

Deputy Chief Nurse

RESIGNED

Assigned on 22 May 2014

Resigned on 18 Apr 2016

Time on role 1 year, 10 months, 27 days

GURBUTT, Alan Roy

Director

Volunteer

RESIGNED

Assigned on 29 Jan 2013

Resigned on 28 Apr 2013

Time on role 2 months, 30 days

HELLON, Stuart Charles

Director

Ceo

RESIGNED

Assigned on 22 May 2014

Resigned on 31 Mar 2017

Time on role 2 years, 10 months, 9 days

HILL, Michael David

Director

Retired

RESIGNED

Assigned on 23 Oct 2015

Resigned on 05 Jun 2021

Time on role 5 years, 7 months, 13 days

JUDD, Julie

Director

Retired

RESIGNED

Assigned on 08 Sep 2017

Resigned on 06 Sep 2018

Time on role 11 months, 28 days

KEELING, Preston

Director

Charity Ceo

RESIGNED

Assigned on 22 May 2014

Resigned on 31 Mar 2017

Time on role 2 years, 10 months, 9 days

KEELING, Preston

Director

Chief Executive

RESIGNED

Assigned on 29 Jan 2013

Resigned on 21 Jun 2013

Time on role 4 months, 23 days

LORD, Therese Mary Anna

Director

Teacher; Director Of Lpcc And Compass Rose School

RESIGNED

Assigned on 29 Jan 2013

Resigned on 28 Jan 2014

Time on role 11 months, 30 days

MARTIN, Paul John George Charles

Director

None

RESIGNED

Assigned on 02 Aug 2013

Resigned on 19 Aug 2022

Time on role 9 years, 17 days

MOULDER, Lyndia Anne Strelley

Director

Retired

RESIGNED

Assigned on 06 Sep 2016

Resigned on 16 Jun 2021

Time on role 4 years, 9 months, 10 days

MOUNTAIN, Pauline Mabel

Director

Retired

RESIGNED

Assigned on 22 May 2014

Resigned on 15 Aug 2023

Time on role 9 years, 2 months, 24 days

ROSE, John Desmond Martin

Director

None

RESIGNED

Assigned on 02 Aug 2013

Resigned on 06 Sep 2016

Time on role 3 years, 1 month, 4 days

SANDLAND-TAYLOR, Simon John Richard

Director

Consultant

RESIGNED

Assigned on 06 Sep 2016

Resigned on 29 Jan 2018

Time on role 1 year, 4 months, 23 days

SUTTON, Navaz

Director

Director Of Development

RESIGNED

Assigned on 31 Jul 2020

Resigned on 15 Aug 2023

Time on role 3 years, 15 days

SWINBURN, Malcolm

Director

Chief Executive

RESIGNED

Assigned on 19 Dec 2012

Resigned on 24 Sep 2015

Time on role 2 years, 9 months, 5 days

WOOKEY, Brian Penny

Director

Retired Gp

RESIGNED

Assigned on 29 Jan 2013

Resigned on 20 Feb 2013

Time on role 22 days

WOOKEY, Brian Eric Penny, Dr

Director

Retired Gp

RESIGNED

Assigned on 29 Jan 2013

Resigned on 19 Aug 2022

Time on role 9 years, 6 months, 21 days


Some Companies

BLUE COAST LISTED INVESTMENTS L.P.

CHELSEA HOUSE,LONDON,W5 1DR

Number:LP014173
Status:ACTIVE
Category:Limited Partnership

DOMINION MOSAIC & TILE CO. LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00897335
Status:ACTIVE
Category:Private Limited Company

G2 CIVIL ENGINEERING & CONSTRUCTION SERVICES LTD

DRAKE HOUSE, 80,CHERTSEY,KT16 9AD

Number:09181170
Status:ACTIVE
Category:Private Limited Company

LIFEHEALTH LIMITED

2ND FLOOR, BUILDING 3 ABBEY VIEW,ST. ALBANS,AL1 2PS

Number:03017293
Status:ACTIVE
Category:Private Limited Company

ROCYS LTD

10 BARBEL CLOSE,WALTHAM CROSS,EN8 7QP

Number:06562788
Status:ACTIVE
Category:Private Limited Company

THE HARMS ARMS LIMITED

156 CAMBRIDGE ROAD,ILFORD,IG3 8LZ

Number:10706075
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