LYME GREEN BUSINESS PARK LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 02206458
Status Active
Incorporation Date 17 December 1987
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of LYME GREEN BUSINESS PARK LIMITED are www.lymegreenbusinesspark.co.uk, and www.lyme-green-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Lyme Green Business Park Limited is a Private Limited Company. The company registration number is 02206458. Lyme Green Business Park Limited has been working since 17 December 1987. The present status of the company is Active. The registered address of Lyme Green Business Park Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Barry William is a Director of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Secretary PAYNE, Brian Charles Hazzard has been resigned. Director ANNISON, Stanley has been resigned. Director BRISBANE, Donald Alexander has been resigned. Director JONES, Barry William has been resigned. Director PAYNE, Brian Charles Hazzard has been resigned. Director TAYLOR, Edward John Frederic has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Barry William
Appointed Date: 06 August 1996
92 years old

Director
JONES, Peter Emerson

90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001
Appointed Date: 01 May 1996

Secretary
PAYNE, Brian Charles Hazzard
Resigned: 01 May 1996

Director
ANNISON, Stanley
Resigned: 30 April 2002
79 years old

Director
BRISBANE, Donald Alexander
Resigned: 13 June 2003
83 years old

Director
JONES, Barry William
Resigned: 01 May 1996
92 years old

Director
PAYNE, Brian Charles Hazzard
Resigned: 01 May 1996
91 years old

Director
TAYLOR, Edward John Frederic
Resigned: 01 May 1996
91 years old

Persons With Significant Control

Orbit Developments (Manchester) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYME GREEN BUSINESS PARK LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

07 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000

...
... and 87 more events
27 May 1988
Accounting reference date notified as 30/04

05 Apr 1988
Company name changed lordcode developments LIMITED\certificate issued on 05/04/88
31 Mar 1988
Registered office changed on 31/03/88 from: bridge house 181 queen victoria street london EC4V 4DD

31 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1987
Incorporation

LYME GREEN BUSINESS PARK LIMITED Charges

8 September 1988
Legal charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: T S B England and Wales PLC
Description: Railway cottage london road lyme green macclesfield t/n ch…
8 September 1988
Legal charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: T S B England and Wales PLC
Description: Land on the west side of london road, macclesfield t/n ch…
8 September 1988
Legal charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: T.S.B. England and Wales PLC
Description: Land on the s/w side of star lane lyme green macclesfield…
8 September 1988
Legal charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: T.S.B.England and Wales PLC
Description: 5.398 acres of land on daves moss, sutton, macclesfield.