LIME MICROSYSTEMS LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7YG

Company number 05380695
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address SURREY TECH CENTRE OCCAM ROAD, THE SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Statement of capital following an allotment of shares on 20 December 2016 GBP 23,233.8 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of LIME MICROSYSTEMS LTD are www.limemicrosystems.co.uk, and www.lime-microsystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Lime Microsystems Ltd is a Private Limited Company. The company registration number is 05380695. Lime Microsystems Ltd has been working since 02 March 2005. The present status of the company is Active. The registered address of Lime Microsystems Ltd is Surrey Tech Centre Occam Road The Surrey Research Park Guildford Surrey Gu2 7yg. . STABLES, Nicholas is a Secretary of the company. BAGHERLI, Jalal is a Director of the company. BUSHEHRI, Ebrahim, Dr is a Director of the company. DUNCAN, Alan George is a Director of the company. FLYNN, John Michael is a Director of the company. Secretary DAMER, Anthony Joseph Charles has been resigned. Secretary EVANS, Nicholas Kenneth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRANAGAN, Kieron James has been resigned. Director MAGOWAN, Pete has been resigned. Director MAGOWAN, Pete has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
STABLES, Nicholas
Appointed Date: 25 February 2011

Director
BAGHERLI, Jalal
Appointed Date: 15 December 2005
69 years old

Director
BUSHEHRI, Ebrahim, Dr
Appointed Date: 07 March 2005
62 years old

Director
DUNCAN, Alan George
Appointed Date: 15 December 2005
77 years old

Director
FLYNN, John Michael
Appointed Date: 17 August 2007
57 years old

Resigned Directors

Secretary
DAMER, Anthony Joseph Charles
Resigned: 05 May 2006
Appointed Date: 07 March 2005

Secretary
EVANS, Nicholas Kenneth
Resigned: 25 February 2011
Appointed Date: 05 May 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Director
BRANAGAN, Kieron James
Resigned: 17 August 2007
Appointed Date: 15 December 2005
63 years old

Director
MAGOWAN, Pete
Resigned: 21 December 2006
Appointed Date: 21 December 2006
58 years old

Director
MAGOWAN, Pete
Resigned: 29 June 2012
Appointed Date: 21 December 2006
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Persons With Significant Control

Esprit Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Act Venture Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIME MICROSYSTEMS LTD Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
03 Feb 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 23,233.8

05 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

30 Dec 2016
Statement of capital following an allotment of shares on 10 November 2016
  • GBP 22,700.73

30 Dec 2016
Change of share class name or designation
...
... and 84 more events
14 Mar 2005
New secretary appointed
14 Mar 2005
New director appointed
02 Mar 2005
Secretary resigned
02 Mar 2005
Director resigned
02 Mar 2005
Incorporation