LIMEHOUSE BASIN MANAGEMENT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BB

Company number 02474691
Status Active
Incorporation Date 27 February 1990
Company Type Private Limited Company
Address FIRST FLOOR NORTH STATION HOUSE, 500 ELDER GATE, MILTON KEYNES, MK9 1BB
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 one hundred and two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of LIMEHOUSE BASIN MANAGEMENT LIMITED are www.limehousebasinmanagement.co.uk, and www.limehouse-basin-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Limehouse Basin Management Limited is a Private Limited Company. The company registration number is 02474691. Limehouse Basin Management Limited has been working since 27 February 1990. The present status of the company is Active. The registered address of Limehouse Basin Management Limited is First Floor North Station House 500 Elder Gate Milton Keynes Mk9 1bb. . SALAMI, Yetunde is a Secretary of the company. CASEY, Brian is a Director of the company. FAULL, David Henry is a Director of the company. Secretary BROWN, John Brian has been resigned. Secretary GOULDER, Anneliese Georgia has been resigned. Secretary HOWELLS, Cornel John has been resigned. Secretary WILSON, Anthony Richard has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director BENSTED, Mark Laurence has been resigned. Director BETTS, Melanie Jane has been resigned. Director CARLISLE, Jeremy has been resigned. Director LLOYD, Mark Arthur has been resigned. Director MILLS, Stuart Christopher has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SALAMI, Yetunde
Appointed Date: 01 November 2014

Director
CASEY, Brian
Appointed Date: 12 October 2007
51 years old

Director
FAULL, David Henry
Appointed Date: 08 October 2014
69 years old

Resigned Directors

Secretary
BROWN, John Brian
Resigned: 05 October 2009
Appointed Date: 13 August 2007

Secretary
GOULDER, Anneliese Georgia
Resigned: 13 August 2007
Appointed Date: 12 January 2005

Secretary
HOWELLS, Cornel John
Resigned: 12 January 2004
Appointed Date: 13 July 1995

Secretary
WILSON, Anthony Richard
Resigned: 13 July 1995

Secretary
PRISM COSEC LIMITED
Resigned: 01 November 2014
Appointed Date: 30 October 2009

Director
BENSTED, Mark Laurence
Resigned: 14 March 2014
Appointed Date: 13 July 1995
67 years old

Director
BETTS, Melanie Jane
Resigned: 22 November 2010
Appointed Date: 01 September 2007
46 years old

Director
CARLISLE, Jeremy
Resigned: 13 July 1995
78 years old

Director
LLOYD, Mark Arthur
Resigned: 30 October 2001
73 years old

Director
MILLS, Stuart Christopher
Resigned: 08 September 2008
Appointed Date: 29 January 2002
58 years old

Persons With Significant Control

Canal & River Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIMEHOUSE BASIN MANAGEMENT LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

06 Oct 2015
Full accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 92 more events
26 Mar 1990
Secretary resigned;new secretary appointed

26 Mar 1990
Director resigned;new director appointed

16 Mar 1990
Company name changed hackremco (no.562) LIMITED\certificate issued on 19/03/90
14 Mar 1990
Registered office changed on 14/03/90 from: barrington house 59-67 gresham street london EC2V 7JA

27 Feb 1990
Incorporation