THE LIMES COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 7HG
Company number 02864891
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address 4 THE LIMES, NORTH END WAY HAMPSTEAD, LONDON, NW3 7HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE LIMES COMPANY LIMITED are www.thelimescompany.co.uk, and www.the-limes-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The Limes Company Limited is a Private Limited Company. The company registration number is 02864891. The Limes Company Limited has been working since 21 October 1993. The present status of the company is Active. The registered address of The Limes Company Limited is 4 The Limes North End Way Hampstead London Nw3 7hg. . VAN DE WATTYNE, Sabine Lutgarde Christine is a Secretary of the company. PRINA CERAI, Paola is a Director of the company. STRODE, Jeremy is a Director of the company. VANAGAN, Deana is a Director of the company. WHITE, Stephen Richard is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BERG, Nicholas Peter has been resigned. Director GALE, Russell Alan has been resigned. Director HIGHLEY, Peter has been resigned. Director KEARNEY, Micahel has been resigned. Director KOTHARI, Rajnikant Motilal has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director WHITE, Oliver Zachary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VAN DE WATTYNE, Sabine Lutgarde Christine
Appointed Date: 21 October 1993

Director
PRINA CERAI, Paola
Appointed Date: 21 October 1993
92 years old

Director
STRODE, Jeremy
Appointed Date: 21 October 1993
68 years old

Director
VANAGAN, Deana
Appointed Date: 08 August 2007
42 years old

Director
WHITE, Stephen Richard
Appointed Date: 30 January 2012
79 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 21 October 1993
Appointed Date: 21 October 1993

Director
BERG, Nicholas Peter
Resigned: 16 May 2002
Appointed Date: 09 June 1998
56 years old

Director
GALE, Russell Alan
Resigned: 07 August 2007
Appointed Date: 03 June 2004
53 years old

Director
HIGHLEY, Peter
Resigned: 30 June 2004
Appointed Date: 08 November 1997
77 years old

Director
KEARNEY, Micahel
Resigned: 09 June 1998
Appointed Date: 21 October 1993
83 years old

Director
KOTHARI, Rajnikant Motilal
Resigned: 08 November 1997
Appointed Date: 21 October 1993
73 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 21 October 1993
Appointed Date: 21 October 1993

Director
WHITE, Oliver Zachary
Resigned: 30 January 2012
Appointed Date: 16 May 2002
48 years old

THE LIMES COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
04 Aug 2016
Total exemption full accounts made up to 31 March 2016
28 Nov 2015
Total exemption full accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4

26 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 4

...
... and 70 more events
28 Mar 1995
Location of register of members address changed

03 Nov 1993
Director resigned

03 Nov 1993
Secretary resigned

21 Oct 1993
Certificate of incorporation
21 Oct 1993
Incorporation