Lincoln Properties Limited
Other letting and operating of own or leased real estate
Lincoln Properties Limited contacts: address, phone, fax, email, website, shedule
Address: Celcon House Ightham TN15 9HZ Sevenoaks
Phone: +44-1239 6227020
Fax: +44-1239 6227020
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lincoln Properties Limited"? - send email to us!
Registration data Lincoln Properties Limited
Register date: 1986-04-02
Register number: 02005712
Type of company: Private Limited Company
Get full report form global database UK for Lincoln Properties LimitedOwner, director, manager of Lincoln Properties Limited
Calum James Forsyth Director. Address: Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ. DoB: February 1966, Uk
Neil Julian Peter Griffiths Director. Address: Argyle Road, Sevenoaks, Kent, TN13 1HJ. DoB: June 1970, British
Mark Stephen Oliver Director. Address: Old Bank House, Bordyke, Tonbridge, Kent, TN9 1NN. DoB: October 1962, British
John Sanderson Stewart Director. Address: Amberlea College Avenue, Maidstone, Kent, ME15 6YJ. DoB: April 1945, British
Stuart Ian Brittle Director. Address: 8 Exton Gardens, Grove Green, Maidstone, Kent, ME14 5AT. DoB: November 1962, British
Michael James Flynn Director. Address: 25 Haygrove Close, Warminster, Wiltshire, BA12 8SL. DoB: December 1945, British
Frances Joan Lester Director. Address: 7 Beult Meadow, Cage Lane Smarden, Ashford, Kent, TN27 8PZ. DoB: n\a, British
Jorgen Ajslev Director. Address: Drabaeksvej 7, Blovstrod, Allerod, 3450, Denmark. DoB: March 1943, Danish
Keith Anthony Reginald Harwood Director. Address: 32 Harts Grove, Woodford Green, Essex, IG8 0BN. DoB: July 1949, British
William Roger Thomas Director. Address: 30 St Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE. DoB: September 1944, British
John Blackmore Turner Director. Address: 4 Sandmoor Avenue, Alwoodley, Leeds, Yorkshire, LS17 7DW. DoB: January 1944, British
Ashley Brendon George West Director. Address: Westcombe House, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: April 1944, British
Frances Joan Lester Secretary. Address: 7 Beult Meadow, Cage Lane Smarden, Ashford, Kent, TN27 8PZ. DoB: n\a, British
Brian Salisbury Prime Director. Address: Oakwood Cottage 10 Oakwood Close, Chislehurst, Kent, BR7 5DD. DoB: August 1932, British
Henning Schmidt-hansen Director. Address: Flat 26 Booths Court, Poplar Drive Hutton, Brentwood, Essex, CM13 1YY. DoB: March 1929, Danish
Jobs in Lincoln Properties Limited vacancies. Career and practice on Lincoln Properties Limited. Working and traineeship
Administrator. From GBP 2400
Helpdesk. From GBP 1400
Project Planner. From GBP 4000
Responds for Lincoln Properties Limited on FaceBook
Read more comments for Lincoln Properties Limited. Leave a respond Lincoln Properties Limited in social networks. Lincoln Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lincoln Properties Limited on google map
Other similar UK companies as Lincoln Properties Limited: U Lock-it Limited | Kerry Properties Ltd | M Macdonald Associates Limited | Filgroup Ltd | Twenty-three And Twenty-five Tadmor Street Limited
02005712 is the registration number used by Lincoln Properties Limited. The firm was registered as a PLC on Wed, 2nd Apr 1986. The firm has been actively competing on the market for 30 years. This firm may be contacted at Celcon House Ightham in Sevenoaks. The office zip code assigned to this place is TN15 9HZ. This firm SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. Lincoln Properties Ltd reported its account information up till 2015-12-31. The company's most recent annual return information was filed on 2016-05-24. Thirty years of presence on the market comes to full flow with Lincoln Properties Ltd as the company managed to keep their clients happy through all this time.
Our information about this firm's personnel suggests that there are two directors: Calum James Forsyth and Neil Julian Peter Griffiths who joined the team on Thu, 28th Apr 2016 and Thu, 18th Sep 2008.