LIME PROPERTY FUND (NOMINEE) LIMITED
LONDON SHELFCO (NO. 2955) LIMITED

Hellopages » City of London » City of London » EC3P 3DQ

Company number 05117939
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Barry Steven Hill as a director on 23 January 2017; Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016; Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016. The most likely internet sites of LIME PROPERTY FUND (NOMINEE) LIMITED are www.limepropertyfundnominee.co.uk, and www.lime-property-fund-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lime Property Fund Nominee Limited is a Private Limited Company. The company registration number is 05117939. Lime Property Fund Nominee Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Lime Property Fund Nominee Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GREEN, Michael John is a Director of the company. HILL, Barry Steven is a Director of the company. URWIN, Christopher James is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director CLARK, Philip John has been resigned. Director GOTTLIEB, Julius has been resigned. Director JONES, Richard Peter has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director LUSCOMBE, Michael Charles has been resigned. Director SHAH, Nikunj Nalin has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director WOMACK, Ian Bryan has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 17 June 2004

Director
GREEN, Michael John
Appointed Date: 28 May 2014
48 years old

Director
HILL, Barry Steven
Appointed Date: 23 January 2017
54 years old

Director
URWIN, Christopher James
Appointed Date: 25 September 2012
47 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 17 June 2004
Appointed Date: 04 May 2004

Director
CLARK, Philip John
Resigned: 09 July 2007
Appointed Date: 04 August 2004
60 years old

Director
GOTTLIEB, Julius
Resigned: 13 June 2008
Appointed Date: 17 June 2004
57 years old

Director
JONES, Richard Peter
Resigned: 14 December 2013
Appointed Date: 17 June 2004
64 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 September 2012
Appointed Date: 17 June 2004
65 years old

Director
LUSCOMBE, Michael Charles
Resigned: 31 December 2016
Appointed Date: 28 May 2014
63 years old

Director
SHAH, Nikunj Nalin
Resigned: 02 June 2009
Appointed Date: 29 July 2008
56 years old

Director
SHEPHERD, Marcus Owen
Resigned: 11 February 2013
Appointed Date: 02 June 2009
59 years old

Director
WOMACK, Ian Bryan
Resigned: 30 June 2015
Appointed Date: 17 June 2004
72 years old

Nominee Director
MIKJON LIMITED
Resigned: 17 June 2004
Appointed Date: 04 May 2004

LIME PROPERTY FUND (NOMINEE) LIMITED Events

26 Jan 2017
Appointment of Mr Barry Steven Hill as a director on 23 January 2017
04 Jan 2017
Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016
19 Dec 2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

...
... and 62 more events
06 Jul 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
23 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jun 2004
Registered office changed on 22/06/04 from: lacon house theobalds road london WC1X 8RW
18 Jun 2004
Company name changed shelfco (no. 2955) LIMITED\certificate issued on 18/06/04
04 May 2004
Incorporation

LIME PROPERTY FUND (NOMINEE) LIMITED Charges

23 January 2015
Charge code 0511 7939 0001
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Freehold land at leisure plaza, elder gate, milton keynes…