LIME WALK MANAGEMENT LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 6DH

Company number 01432555
Status Active
Incorporation Date 22 June 1979
Company Type Private Limited Company
Address 108 SANDFORD ROAD, CHELMSFORD, ESSEX, CM2 6DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of LIME WALK MANAGEMENT LIMITED are www.limewalkmanagement.co.uk, and www.lime-walk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Lime Walk Management Limited is a Private Limited Company. The company registration number is 01432555. Lime Walk Management Limited has been working since 22 June 1979. The present status of the company is Active. The registered address of Lime Walk Management Limited is 108 Sandford Road Chelmsford Essex Cm2 6dh. . HOWELL, John is a Secretary of the company. HOWELL, John is a Director of the company. SIMPSON, Carl Richard is a Director of the company. Secretary DICKINSON, Lorna Gay has been resigned. Secretary HIGGINS, Matthew James has been resigned. Secretary IZZARD, Brian Thomas has been resigned. Secretary MARTIN, Jonathan Kenneth has been resigned. Secretary WRIGHT, Eric John has been resigned. Director DICKINSON, Lorna Gay has been resigned. Director HIGGINS, Matthew James has been resigned. Director IZZARD, Brian Thomas has been resigned. Director JONES, Joan Frances has been resigned. Director OSBORNE, Nicola Frances has been resigned. Director WRIGHT, Eric John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWELL, John
Appointed Date: 01 March 2008

Director
HOWELL, John
Appointed Date: 01 March 2008
63 years old

Director
SIMPSON, Carl Richard
Appointed Date: 18 May 2008
62 years old

Resigned Directors

Secretary
DICKINSON, Lorna Gay
Resigned: 24 January 2000
Appointed Date: 31 July 1996

Secretary
HIGGINS, Matthew James
Resigned: 19 July 1994

Secretary
IZZARD, Brian Thomas
Resigned: 16 May 1993

Secretary
MARTIN, Jonathan Kenneth
Resigned: 31 January 2009
Appointed Date: 24 January 2000

Secretary
WRIGHT, Eric John
Resigned: 31 July 1996
Appointed Date: 19 July 1994

Director
DICKINSON, Lorna Gay
Resigned: 19 March 2008
74 years old

Director
HIGGINS, Matthew James
Resigned: 19 July 1994
59 years old

Director
IZZARD, Brian Thomas
Resigned: 16 May 1993
83 years old

Director
JONES, Joan Frances
Resigned: 10 January 1997
Appointed Date: 16 May 1993
111 years old

Director
OSBORNE, Nicola Frances
Resigned: 20 April 2002
Appointed Date: 24 January 2000
60 years old

Director
WRIGHT, Eric John
Resigned: 24 January 2000
Appointed Date: 19 July 1994
70 years old

Persons With Significant Control

Mr John Howell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

LIME WALK MANAGEMENT LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
23 Jul 2016
Confirmation statement made on 23 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6

...
... and 73 more events
30 Jun 1987
Full accounts made up to 31 March 1987

30 Jun 1987
Return made up to 06/06/87; full list of members

30 Jun 1987
Director resigned;new director appointed

12 Aug 1986
Full accounts made up to 31 March 1986

23 Jun 1986
Return made up to 25/05/86; full list of members