LIME TREE COURT RESIDENTS ASSOCIATION LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1ES

Company number 01586522
Status Active
Incorporation Date 17 September 1981
Company Type Private Limited Company
Address CEDAR HOUSE, 41 THORPE ROAD, NORWICH, NORFOLK, NR1 1ES
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 12 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 12 . The most likely internet sites of LIME TREE COURT RESIDENTS ASSOCIATION LIMITED are www.limetreecourtresidentsassociation.co.uk, and www.lime-tree-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Lime Tree Court Residents Association Limited is a Private Limited Company. The company registration number is 01586522. Lime Tree Court Residents Association Limited has been working since 17 September 1981. The present status of the company is Active. The registered address of Lime Tree Court Residents Association Limited is Cedar House 41 Thorpe Road Norwich Norfolk Nr1 1es. . MCKAY, Rachel is a Director of the company. Secretary KORTELING, Katherine Elizabeth has been resigned. Secretary LARNER, Christopher James has been resigned. Secretary LEEMING, Mark Anthony has been resigned. Secretary REIL, Christine Ann has been resigned. Secretary WRIGHT, Alison Mary has been resigned. Director CHARLISH, Neil has been resigned. Director DOLMAN, Richard has been resigned. Director KORTELING, Johannes has been resigned. Director LEEMING, Mark Anthony has been resigned. Director WELLS, Robert George has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCKAY, Rachel
Appointed Date: 01 June 2013
62 years old

Resigned Directors

Secretary
KORTELING, Katherine Elizabeth
Resigned: 23 July 1992

Secretary
LARNER, Christopher James
Resigned: 08 December 1998
Appointed Date: 26 March 1998

Secretary
LEEMING, Mark Anthony
Resigned: 17 March 2015
Appointed Date: 31 May 2010

Secretary
REIL, Christine Ann
Resigned: 26 March 1998
Appointed Date: 23 July 1992

Secretary
WRIGHT, Alison Mary
Resigned: 31 May 2010
Appointed Date: 08 December 1998

Director
CHARLISH, Neil
Resigned: 17 May 2006
59 years old

Director
DOLMAN, Richard
Resigned: 25 November 1994
62 years old

Director
KORTELING, Johannes
Resigned: 23 July 1992
63 years old

Director
LEEMING, Mark Anthony
Resigned: 17 March 2015
Appointed Date: 02 June 2009
62 years old

Director
WELLS, Robert George
Resigned: 01 June 2013
75 years old

LIME TREE COURT RESIDENTS ASSOCIATION LIMITED Events

30 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 12

02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12

26 May 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Termination of appointment of Mark Anthony Leeming as a secretary on 17 March 2015
...
... and 88 more events
13 Aug 1987
Return made up to 31/12/83; full list of members

13 Aug 1987
Return made up to 31/12/83; full list of members

13 Aug 1987
Return made up to 31/12/82; full list of members

13 Aug 1987
Return made up to 31/12/82; full list of members

26 May 1987
First gazette