LIME SUPPLY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 1AH

Company number 07096581
Status Active
Incorporation Date 5 December 2009
Company Type Private Limited Company
Address 54 BRAMHALL LANE SOUTH, BRAMHALL, STOCKPORT, CHESHIRE, ENGLAND, SK7 1AH
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Registered office address changed from Lime House Sarus Court Manor Park Runcorn Cheshire WA7 1UL to 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 10 June 2016. The most likely internet sites of LIME SUPPLY LIMITED are www.limesupply.co.uk, and www.lime-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Lime Supply Limited is a Private Limited Company. The company registration number is 07096581. Lime Supply Limited has been working since 05 December 2009. The present status of the company is Active. The registered address of Lime Supply Limited is 54 Bramhall Lane South Bramhall Stockport Cheshire England Sk7 1ah. . ELDRED, Nicholas John is a Secretary of the company. BURTINSHAW, Matthew Richard Glover is a Director of the company. BURTINSHAW, Robert David Glover is a Director of the company. ELDRED, Nicholas John is a Director of the company. HADFIELD, Peter Chadwick is a Director of the company. LANGFORD, Christopher Leonard is a Director of the company. Director HOOD, Charles William has been resigned. Director WYNN, Fiona Anne has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
ELDRED, Nicholas John
Appointed Date: 15 January 2010

Director
BURTINSHAW, Matthew Richard Glover
Appointed Date: 16 June 2010
52 years old

Director
BURTINSHAW, Robert David Glover
Appointed Date: 14 June 2010
76 years old

Director
ELDRED, Nicholas John
Appointed Date: 15 January 2010
60 years old

Director
HADFIELD, Peter Chadwick
Appointed Date: 14 June 2010
71 years old

Director
LANGFORD, Christopher Leonard
Appointed Date: 15 January 2010
65 years old

Resigned Directors

Director
HOOD, Charles William
Resigned: 26 January 2010
Appointed Date: 05 December 2009
80 years old

Director
WYNN, Fiona Anne
Resigned: 26 January 2010
Appointed Date: 05 December 2009
82 years old

LIME SUPPLY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
10 Jun 2016
Registered office address changed from Lime House Sarus Court Manor Park Runcorn Cheshire WA7 1UL to 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 10 June 2016
18 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 19 more events
29 Jan 2010
Appointment of Nicholas John Eldred as a secretary
29 Jan 2010
Appointment of Mr Nicholas John Eldred as a director
29 Jan 2010
Termination of appointment of Fiona Wynn as a director
29 Jan 2010
Termination of appointment of Charles Hood as a director
05 Dec 2009
Incorporation

LIME SUPPLY LIMITED Charges

15 March 2012
Debenture
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 March 2010
Debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…