LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7BL

Company number 04799289
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address 17 WOODLAND DRIVE, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Christopher Gerrard Martin as a director on 5 October 2016; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jacqueline Lilian Martin as a director on 9 September 2016. The most likely internet sites of LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED are www.limewoodbusinessparkmanagementcompany.co.uk, and www.limewood-business-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Knaresborough Rail Station is 8.3 miles; to Garforth Rail Station is 8.7 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limewood Business Park Management Company Limited is a Private Limited Company. The company registration number is 04799289. Limewood Business Park Management Company Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Limewood Business Park Management Company Limited is 17 Woodland Drive Thorp Arch Wetherby West Yorkshire Ls23 7bl. . FOSTER, James Nigel is a Secretary of the company. DUNK, William Antony is a Director of the company. GREEN, Marcus Swale is a Director of the company. MARTIN, Christopher Gerrard is a Director of the company. NEWMAN, Lester Raif is a Director of the company. Secretary BRENNAND, Marcus Anthony Harold has been resigned. Secretary FOSTER, Graham Alan has been resigned. Secretary GREEN, Marcus Swale has been resigned. Secretary SMITH, Michael John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BHULLAR, Amardip Singh has been resigned. Director BHULLAR, Ujjal Simon has been resigned. Director CHAPMAN, James Harvey has been resigned. Director CHAPMAN, Jonathan Guy has been resigned. Director MARTIN, Jacqueline Lilian has been resigned. Director SMITH, Michael John has been resigned. Director WORMALD, Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FOSTER, James Nigel
Appointed Date: 24 September 2010

Director
DUNK, William Antony
Appointed Date: 23 November 2005
69 years old

Director
GREEN, Marcus Swale
Appointed Date: 17 June 2006
51 years old

Director
MARTIN, Christopher Gerrard
Appointed Date: 05 October 2016
63 years old

Director
NEWMAN, Lester Raif
Appointed Date: 23 November 2005
71 years old

Resigned Directors

Secretary
BRENNAND, Marcus Anthony Harold
Resigned: 24 September 2010
Appointed Date: 31 October 2008

Secretary
FOSTER, Graham Alan
Resigned: 31 October 2008
Appointed Date: 22 February 2008

Secretary
GREEN, Marcus Swale
Resigned: 22 February 2008
Appointed Date: 23 November 2005

Secretary
SMITH, Michael John
Resigned: 26 December 2005
Appointed Date: 16 June 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Director
BHULLAR, Amardip Singh
Resigned: 12 May 2009
Appointed Date: 29 February 2008
50 years old

Director
BHULLAR, Ujjal Simon
Resigned: 22 February 2008
Appointed Date: 23 November 2005
59 years old

Director
CHAPMAN, James Harvey
Resigned: 23 November 2005
Appointed Date: 16 June 2003
52 years old

Director
CHAPMAN, Jonathan Guy
Resigned: 23 November 2005
Appointed Date: 16 June 2003
49 years old

Director
MARTIN, Jacqueline Lilian
Resigned: 09 September 2016
Appointed Date: 23 November 2005
64 years old

Director
SMITH, Michael John
Resigned: 23 November 2005
Appointed Date: 16 June 2003
58 years old

Director
WORMALD, Michael
Resigned: 23 November 2005
Appointed Date: 16 June 2003
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Events

14 Oct 2016
Appointment of Mr Christopher Gerrard Martin as a director on 5 October 2016
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Termination of appointment of Jacqueline Lilian Martin as a director on 9 September 2016
28 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
07 Jul 2003
New director appointed
07 Jul 2003
Registered office changed on 07/07/03 from: 12 york place leeds west yorkshire LS1 2DS
07 Jul 2003
Director resigned
07 Jul 2003
Secretary resigned
16 Jun 2003
Incorporation