G-LIME LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV21 2SG

Company number 04316512
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Director's details changed for Mr Jonathan Thomas Keegan on 14 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of G-LIME LIMITED are www.glime.co.uk, and www.g-lime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. G Lime Limited is a Private Limited Company. The company registration number is 04316512. G Lime Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of G Lime Limited is Central Chambers 45 47 Albert Street Rugby Warwickshire Cv21 2sg. . KEEGAN, Jonathan Thomas is a Secretary of the company. KEEGAN, Jonathan Thomas is a Director of the company. Secretary KEEGAN, Jayne Margaret has been resigned. Secretary KEEGAN, Jonathan Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MONTGOMERY, Simon James Vincent has been resigned. Director STRETTON, Michael David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KEEGAN, Jonathan Thomas
Appointed Date: 02 February 2011

Director
KEEGAN, Jonathan Thomas
Appointed Date: 05 November 2001
58 years old

Resigned Directors

Secretary
KEEGAN, Jayne Margaret
Resigned: 02 February 2011
Appointed Date: 14 November 2002

Secretary
KEEGAN, Jonathan Thomas
Resigned: 14 November 2002
Appointed Date: 05 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
MONTGOMERY, Simon James Vincent
Resigned: 31 January 2008
Appointed Date: 05 November 2003
59 years old

Director
STRETTON, Michael David
Resigned: 14 November 2002
Appointed Date: 05 November 2001
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Mr Johnathan Thomas Keegan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

G-LIME LIMITED Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
24 Oct 2016
Director's details changed for Mr Jonathan Thomas Keegan on 14 October 2016
31 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 300

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
22 Nov 2001
New director appointed
22 Nov 2001
Secretary resigned
22 Nov 2001
Director resigned
21 Nov 2001
Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2
05 Nov 2001
Incorporation