LIMEHURST (SERVICES) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03131193
Status Active
Incorporation Date 27 November 1995
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of John Bartley Perry as a director on 12 January 2017; Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of LIMEHURST (SERVICES) LIMITED are www.limehurstservices.co.uk, and www.limehurst-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Limehurst Services Limited is a Private Limited Company. The company registration number is 03131193. Limehurst Services Limited has been working since 27 November 1995. The present status of the company is Active. The registered address of Limehurst Services Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARY SERVICES is a Secretary of the company. HARTLEY, Peter is a Director of the company. NICHOLSON, Susan Jane is a Director of the company. THOMPSON, Paul Frederick is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary OAKES, Christopher Neil has been resigned. Secretary STONE, Angela Kay has been resigned. Secretary THOMAS, Ian Campbell has been resigned. Secretary TONES, Richard, Dr has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Director ALLWRIGHT, Lorraine has been resigned. Director BROWN, Michelle has been resigned. Director HANDFORTH, Neal Edward has been resigned. Director HARTLEY, Peter has been resigned. Director MURRAY, Andrew John has been resigned. Director MURRAY, Rupert Hollins has been resigned. Director OAKES, Christopher Neil has been resigned. Director PERRY, John Bartley has been resigned. Director ROTHWELL, Brian John has been resigned. Director SINGH, Gillian has been resigned. Director TONES, Richard, Dr has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


limehurst (services) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARY SERVICES
Appointed Date: 12 May 2014

Director
HARTLEY, Peter
Appointed Date: 11 April 2013
71 years old

Director
NICHOLSON, Susan Jane
Appointed Date: 15 October 2015
61 years old

Director
THOMPSON, Paul Frederick
Appointed Date: 19 November 2015
56 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 10 January 1996
Appointed Date: 27 November 1995

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 09 March 2011

Secretary
OAKES, Christopher Neil
Resigned: 27 September 2007
Appointed Date: 13 March 2000

Secretary
STONE, Angela Kay
Resigned: 17 March 2011
Appointed Date: 23 December 2008

Secretary
THOMAS, Ian Campbell
Resigned: 15 March 2000
Appointed Date: 10 January 1996

Secretary
TONES, Richard, Dr
Resigned: 23 December 2008
Appointed Date: 27 September 2007

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 12 May 2014
Appointed Date: 28 February 2012

Director
ALLWRIGHT, Lorraine
Resigned: 27 September 2007
Appointed Date: 13 March 2000
61 years old

Director
BROWN, Michelle
Resigned: 30 June 2016
Appointed Date: 12 December 2014
76 years old

Director
HANDFORTH, Neal Edward
Resigned: 11 April 2013
Appointed Date: 27 September 2007
59 years old

Director
HARTLEY, Peter
Resigned: 13 August 2012
Appointed Date: 17 March 2011
71 years old

Director
MURRAY, Andrew John
Resigned: 15 March 2000
Appointed Date: 10 January 1996
71 years old

Director
MURRAY, Rupert Hollins
Resigned: 15 March 2000
Appointed Date: 10 January 1996
70 years old

Director
OAKES, Christopher Neil
Resigned: 27 September 2007
Appointed Date: 13 March 2000
58 years old

Director
PERRY, John Bartley
Resigned: 12 January 2017
Appointed Date: 31 October 2008
47 years old

Director
ROTHWELL, Brian John
Resigned: 27 November 2012
Appointed Date: 27 September 2007
53 years old

Director
SINGH, Gillian
Resigned: 02 February 2015
Appointed Date: 27 September 2007
66 years old

Director
TONES, Richard, Dr
Resigned: 17 March 2011
Appointed Date: 23 December 2008
45 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 10 January 1996
Appointed Date: 27 November 1995

LIMEHURST (SERVICES) LIMITED Events

16 Jan 2017
Termination of appointment of John Bartley Perry as a director on 12 January 2017
05 Dec 2016
Confirmation statement made on 27 November 2016 with updates
26 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Jul 2016
Termination of appointment of Michelle Brown as a director on 30 June 2016
18 Jan 2016
Director's details changed for Mrs Michelle Brown on 18 January 2016
...
... and 93 more events
24 Jan 1996
New director appointed
24 Jan 1996
Director resigned;new director appointed
17 Jan 1996
Accounting reference date notified as 31/03
17 Jan 1996
Registered office changed on 17/01/96 from: dennis house, marsden street, manchester, M2 1JD
27 Nov 1995
Incorporation