LIMLA LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA1 1RU

Company number 02469151
Status Active
Incorporation Date 12 February 1990
Company Type Private Limited Company
Address 107 HINDES ROAD, HARROW, MIDDX, HA1 1RU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Ms Elaine Margaret Dobson as a director on 31 August 2016; Termination of appointment of Farukh Nita Nazir as a director on 31 January 2017; Termination of appointment of Michael Bernard Power as a director on 25 June 2016. The most likely internet sites of LIMLA LIMITED are www.limla.co.uk, and www.limla.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Limla Limited is a Private Limited Company. The company registration number is 02469151. Limla Limited has been working since 12 February 1990. The present status of the company is Active. The registered address of Limla Limited is 107 Hindes Road Harrow Middx Ha1 1ru. . KINLEIGH FOLKARD & HAYWARD is a Secretary of the company. DOBSON, Elaine Margaret is a Director of the company. PEAKMAN, Paul Christopher is a Director of the company. PEREZ, Tamara Ruth is a Director of the company. ROBINSON, Noah Jamie, Dr is a Director of the company. Secretary PEAKMAN, Paul Christopher has been resigned. Secretary CHESTERTON GLOBAL LIMITED T/A CHESTERTON HUMBERTS has been resigned. Director ANGELL, Margaret Joan has been resigned. Director CLARKE, Susan Maria has been resigned. Director CORNELIUS, Martin Anson has been resigned. Director DONOWHO, Penelope Jane has been resigned. Director EVANS, Louise has been resigned. Director GREEN, Leslie Frank has been resigned. Director GROENENBERG, Wike has been resigned. Director LEES, Brian Musson, Colonel has been resigned. Director LEIGH, Beryl Pamela has been resigned. Director LEIGH, George Leslie has been resigned. Director MINTO, Anne Elizabeth has been resigned. Director NAZIR, Farukh Nita has been resigned. Director PEREZ, Tamara Ruth has been resigned. Director PETHEL, Francesa Fiona Kingsley has been resigned. Director POWER, Michael Bernard has been resigned. Director POWER, Michael Bernard has been resigned. Director RAPEPORT, Steven has been resigned. Director RINGROSE, Rodney Richard Hardman has been resigned. Director RUSHEN, Keith Douglas has been resigned. Director SWIFT, Todd, Doctor has been resigned. Director TALBERG, Frederick Woldemar has been resigned. Director WHITE, Katherine Gwenda has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KINLEIGH FOLKARD & HAYWARD
Appointed Date: 01 February 2017

Director
DOBSON, Elaine Margaret
Appointed Date: 31 August 2016
64 years old

Director

Director
PEREZ, Tamara Ruth
Appointed Date: 12 July 2012
74 years old

Director
ROBINSON, Noah Jamie, Dr
Appointed Date: 20 March 2006
59 years old

Resigned Directors

Secretary
PEAKMAN, Paul Christopher
Resigned: 09 December 2013

Secretary
CHESTERTON GLOBAL LIMITED T/A CHESTERTON HUMBERTS
Resigned: 31 January 2017
Appointed Date: 01 December 2013

Director
ANGELL, Margaret Joan
Resigned: 22 November 2004
Appointed Date: 06 July 2000
88 years old

Director
CLARKE, Susan Maria
Resigned: 21 July 2007
Appointed Date: 07 July 2004
56 years old

Director
CORNELIUS, Martin Anson
Resigned: 12 July 2012
Appointed Date: 10 September 2006
57 years old

Director
DONOWHO, Penelope Jane
Resigned: 31 March 2000
Appointed Date: 08 June 1998
59 years old

Director
EVANS, Louise
Resigned: 30 April 2014
Appointed Date: 11 November 2013
54 years old

Director
GREEN, Leslie Frank
Resigned: 29 August 1997
Appointed Date: 10 July 1995
95 years old

Director
GROENENBERG, Wike
Resigned: 23 June 2001
Appointed Date: 15 March 1996
56 years old

Director
LEES, Brian Musson, Colonel
Resigned: 09 March 1998
93 years old

Director
LEIGH, Beryl Pamela
Resigned: 30 November 2011
Appointed Date: 01 January 2010
102 years old

Director
LEIGH, George Leslie
Resigned: 13 September 2007
108 years old

Director
MINTO, Anne Elizabeth
Resigned: 19 July 1995
Appointed Date: 05 July 1994
72 years old

Director
NAZIR, Farukh Nita
Resigned: 31 January 2017
Appointed Date: 10 July 1995
70 years old

Director
PEREZ, Tamara Ruth
Resigned: 04 February 2003
Appointed Date: 26 June 2001
74 years old

Director
PETHEL, Francesa Fiona Kingsley
Resigned: 20 May 1994
Appointed Date: 30 March 1993
62 years old

Director
POWER, Michael Bernard
Resigned: 25 June 2016
Appointed Date: 12 July 2012
71 years old

Director
POWER, Michael Bernard
Resigned: 10 September 2006
Appointed Date: 01 July 2003
71 years old

Director
RAPEPORT, Steven
Resigned: 05 March 1997
Appointed Date: 15 March 1996
59 years old

Director
RINGROSE, Rodney Richard Hardman
Resigned: 02 November 2005
Appointed Date: 09 May 2005
75 years old

Director
RUSHEN, Keith Douglas
Resigned: 06 July 2000
68 years old

Director
SWIFT, Todd, Doctor
Resigned: 29 January 2017
Appointed Date: 01 June 2014
59 years old

Director
TALBERG, Frederick Woldemar
Resigned: 31 December 2002
Appointed Date: 15 March 1996
59 years old

Director
WHITE, Katherine Gwenda
Resigned: 06 July 2004
Appointed Date: 26 June 2001
66 years old

Persons With Significant Control

Mr Paul Christopher Peakman
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

LIMLA LIMITED Events

20 Mar 2017
Appointment of Ms Elaine Margaret Dobson as a director on 31 August 2016
20 Mar 2017
Termination of appointment of Farukh Nita Nazir as a director on 31 January 2017
20 Mar 2017
Termination of appointment of Michael Bernard Power as a director on 25 June 2016
23 Feb 2017
Termination of appointment of Todd Swift as a director on 29 January 2017
22 Feb 2017
Appointment of Kinleigh Folkard & Hayward as a secretary on 1 February 2017
...
... and 108 more events
08 Jan 1991
Return made up to 31/12/90; full list of members

02 Mar 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Mar 1990
Accounting reference date notified as 31/12

21 Feb 1990
Memorandum and Articles of Association
12 Feb 1990
Incorporation