LIMETIME INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE7 7AA

Company number 01856377
Status Active
Incorporation Date 17 October 1984
Company Type Private Limited Company
Address 145 CHARLTON CHURCH LANE, CHARLTON, LONDON, SE7 7AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 3 . The most likely internet sites of LIMETIME INVESTMENTS LIMITED are www.limetimeinvestments.co.uk, and www.limetime-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Limetime Investments Limited is a Private Limited Company. The company registration number is 01856377. Limetime Investments Limited has been working since 17 October 1984. The present status of the company is Active. The registered address of Limetime Investments Limited is 145 Charlton Church Lane Charlton London Se7 7aa. . ROME, Louise Jane is a Secretary of the company. HAWKINS, Margot is a Director of the company. MILLION, Ralph Stephen is a Director of the company. ROME, Louise Jane is a Director of the company. WATSON, Rosemary is a Director of the company. Secretary DONNAY, Philip Edward Joseph has been resigned. Secretary NICKELL, Mark Trelawny has been resigned. Secretary SMITH, Deborah Lynne has been resigned. Director BAILISS, Craig Martin has been resigned. Director DONNAY, Philip Edward Joseph has been resigned. Director GODDARD, Robert has been resigned. Director HARDY, Robert Peter has been resigned. Director NICKELL, Mark Trelawny has been resigned. Director PURVIS, Fiona Fraser Robertson has been resigned. Director SMITH, Deborah Lynne has been resigned. Director SPURGEON, Timothy R has been resigned. The company operates in "Dormant Company".


limetime investments Key Finiance

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

Current Directors

Secretary
ROME, Louise Jane
Appointed Date: 05 December 2001

Director
HAWKINS, Margot
Appointed Date: 17 October 2003
66 years old

Director
MILLION, Ralph Stephen
Appointed Date: 11 April 2001
62 years old

Director
ROME, Louise Jane
Appointed Date: 05 December 2001
50 years old

Director
WATSON, Rosemary
Appointed Date: 17 February 2003
71 years old

Resigned Directors

Secretary
DONNAY, Philip Edward Joseph
Resigned: 08 September 1995

Secretary
NICKELL, Mark Trelawny
Resigned: 21 December 1993

Secretary
SMITH, Deborah Lynne
Resigned: 11 April 2001
Appointed Date: 08 September 1995

Director
BAILISS, Craig Martin
Resigned: 05 December 2001
Appointed Date: 08 September 1995
55 years old

Director
DONNAY, Philip Edward Joseph
Resigned: 08 September 1995
55 years old

Director
GODDARD, Robert
Resigned: 18 July 1998
68 years old

Director
HARDY, Robert Peter
Resigned: 11 August 2001
Appointed Date: 19 July 1998
53 years old

Director
NICKELL, Mark Trelawny
Resigned: 21 December 1993
59 years old

Director
PURVIS, Fiona Fraser Robertson
Resigned: 17 October 2003
Appointed Date: 11 August 2001
60 years old

Director
SMITH, Deborah Lynne
Resigned: 11 April 2001
Appointed Date: 01 February 1993
58 years old

Director
SPURGEON, Timothy R
Resigned: 01 February 1993
60 years old

Persons With Significant Control

Ms Louise Jane Rome
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

LIMETIME INVESTMENTS LIMITED Events

08 Jan 2017
Confirmation statement made on 8 January 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3

...
... and 74 more events
20 Oct 1987
Return made up to 31/07/87; full list of members

05 Nov 1986
Full accounts made up to 31 March 1986

05 Nov 1986
Return made up to 30/04/86; full list of members

09 Jul 1986
Director resigned;new director appointed

17 Apr 1986
Gazettable document