1 LIME GROVE (SHEPHERDS BUSH) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8EE

Company number 03380071
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address 1 LIME GROVE, SHEPHERDS BUSH, LONDON, W12 8EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 3 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 1 LIME GROVE (SHEPHERDS BUSH) LIMITED are www.1limegroveshepherdsbush.co.uk, and www.1-lime-grove-shepherds-bush.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. 1 Lime Grove Shepherds Bush Limited is a Private Limited Company. The company registration number is 03380071. 1 Lime Grove Shepherds Bush Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of 1 Lime Grove Shepherds Bush Limited is 1 Lime Grove Shepherds Bush London W12 8ee. . MAS, Elena is a Secretary of the company. BRAY, Xavier Immanuel is a Director of the company. MAS, Elena is a Director of the company. MATHISEN, Nicholas James is a Director of the company. Secretary BRADLEY, Charlotte Kate has been resigned. Secretary GREGORY, Annelise Mary has been resigned. Secretary PETTEFORD, Anthony Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALTRUDO, Judy Lorraine has been resigned. Director AMISS, Paul Stephen has been resigned. Director BRADLEY, Charlotte Kate has been resigned. Director BROOKES, Timothy Elliot Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREGORY, Annelise Mary has been resigned. Director PETTEFORD, Anthony Charles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAS, Elena
Appointed Date: 26 November 2005

Director
BRAY, Xavier Immanuel
Appointed Date: 03 March 2012
53 years old

Director
MAS, Elena
Appointed Date: 26 November 2005
57 years old

Director
MATHISEN, Nicholas James
Appointed Date: 23 August 2002
49 years old

Resigned Directors

Secretary
BRADLEY, Charlotte Kate
Resigned: 26 November 2005
Appointed Date: 23 August 2002

Secretary
GREGORY, Annelise Mary
Resigned: 23 August 2002
Appointed Date: 04 May 2001

Secretary
PETTEFORD, Anthony Charles
Resigned: 04 May 2001
Appointed Date: 11 June 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 June 1997
Appointed Date: 03 June 1997

Director
ALTRUDO, Judy Lorraine
Resigned: 23 September 2003
Appointed Date: 11 June 1997
66 years old

Director
AMISS, Paul Stephen
Resigned: 03 February 2009
Appointed Date: 18 August 2006
51 years old

Director
BRADLEY, Charlotte Kate
Resigned: 26 November 2005
Appointed Date: 11 June 1997
56 years old

Director
BROOKES, Timothy Elliot Paul
Resigned: 18 August 2006
Appointed Date: 23 September 2003
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 June 1997
Appointed Date: 03 June 1997
35 years old

Director
GREGORY, Annelise Mary
Resigned: 23 August 2002
Appointed Date: 04 May 2001
55 years old

Director
PETTEFORD, Anthony Charles
Resigned: 04 May 2001
Appointed Date: 11 June 1997
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 June 1997
Appointed Date: 03 June 1997

1 LIME GROVE (SHEPHERDS BUSH) LIMITED Events

26 Feb 2017
Accounts for a dormant company made up to 30 June 2016
12 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3

14 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 3

21 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 55 more events
09 Jul 1997
Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3
09 Jul 1997
Director resigned
09 Jul 1997
Secretary resigned;director resigned
09 Jul 1997
Registered office changed on 09/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
03 Jun 1997
Incorporation