THE LIMES MANAGEMENT COMPANY (NOTTINGHAM) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 1XG
Company number 04435772
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address BUTLIN PROPERTY SERVICES 40, HOWARD ROAD, LEICESTER, LE2 1XG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 6 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THE LIMES MANAGEMENT COMPANY (NOTTINGHAM) LIMITED are www.thelimesmanagementcompanynottingham.co.uk, and www.the-limes-management-company-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The Limes Management Company Nottingham Limited is a Private Limited Company. The company registration number is 04435772. The Limes Management Company Nottingham Limited has been working since 10 May 2002. The present status of the company is Active. The registered address of The Limes Management Company Nottingham Limited is Butlin Property Services 40 Howard Road Leicester Le2 1xg. . BUTLIN, Peter William is a Secretary of the company. ASHLEY, Martin Jason is a Director of the company. BALL, Christopher David is a Director of the company. LLOYD-NASH, Richard Andrew, Dr is a Director of the company. MCCALL, Alan is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CARTER, Thomas Richard Andrew has been resigned. Director CLARKSON, David John has been resigned. Director GREEN, Amanda, Dr has been resigned. Director HANSON, Paul has been resigned. Director MACKRELL, Kristina has been resigned. Director MALLESH, Rishikesh has been resigned. Director WIGHT, Nicholas James Derek has been resigned. Director WILLIAMSON, Harold has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUTLIN, Peter William
Appointed Date: 20 June 2002

Director
ASHLEY, Martin Jason
Appointed Date: 19 February 2004
56 years old

Director
BALL, Christopher David
Appointed Date: 01 April 2003
63 years old

Director
LLOYD-NASH, Richard Andrew, Dr
Appointed Date: 19 July 2013
39 years old

Director
MCCALL, Alan
Appointed Date: 23 August 2010
63 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 June 2002
Appointed Date: 10 May 2002

Director
CARTER, Thomas Richard Andrew
Resigned: 03 February 2004
Appointed Date: 20 June 2002
73 years old

Director
CLARKSON, David John
Resigned: 20 August 2010
Appointed Date: 15 June 2007
52 years old

Director
GREEN, Amanda, Dr
Resigned: 23 December 2010
Appointed Date: 22 June 2007
47 years old

Director
HANSON, Paul
Resigned: 20 December 2007
Appointed Date: 19 February 2004
68 years old

Director
MACKRELL, Kristina
Resigned: 28 April 2004
Appointed Date: 19 February 2004
53 years old

Director
MALLESH, Rishikesh
Resigned: 10 February 2014
Appointed Date: 01 March 2010
49 years old

Director
WIGHT, Nicholas James Derek
Resigned: 22 June 2007
Appointed Date: 19 February 2004
59 years old

Director
WILLIAMSON, Harold
Resigned: 19 July 2013
Appointed Date: 19 February 2004
95 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 June 2002
Appointed Date: 10 May 2002

THE LIMES MANAGEMENT COMPANY (NOTTINGHAM) LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 October 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6

11 May 2016
Total exemption small company accounts made up to 31 October 2015
04 Apr 2016
Director's details changed for Dr Richard Andrew Lloyd-Nash on 1 April 2016
06 Aug 2015
Director's details changed for Christopher David Ball on 1 July 2015
...
... and 59 more events
04 Jul 2002
Director resigned
04 Jul 2002
Secretary resigned
04 Jul 2002
New secretary appointed
03 Jul 2002
Registered office changed on 03/07/02 from: 31 corsham street london N1 6DR
10 May 2002
Incorporation