LIMECHARM LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 6EX

Company number 02341694
Status Active
Incorporation Date 31 January 1989
Company Type Private Limited Company
Address THE RYLANDS ASH LANE, RANDWICK, STROUD, GLOUCESTERSHIRE, GL6 6EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIMECHARM LIMITED are www.limecharm.co.uk, and www.limecharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Limecharm Limited is a Private Limited Company. The company registration number is 02341694. Limecharm Limited has been working since 31 January 1989. The present status of the company is Active. The registered address of Limecharm Limited is The Rylands Ash Lane Randwick Stroud Gloucestershire Gl6 6ex. The company`s financial liabilities are £0k. It is £0k against last year. . DAVIS, Penny is a Secretary of the company. BERGMAN, Eric John is a Director of the company. DAVIS, Penny is a Director of the company. DAVIS, Richard is a Director of the company. PRICE, Ben James is a Director of the company. STRANGE, Colin is a Director of the company. Secretary BAILEY, Gemina Roseanne has been resigned. Secretary BERGMAN, Eric John has been resigned. Secretary GARLAND, Lisa Jane has been resigned. Secretary POULTON, Clive James has been resigned. Secretary SPITERI, Belinda has been resigned. Director ALLISON, Timothy Robin has been resigned. Director BAILEY, Gemina Roseanne has been resigned. Director BARTLETT, Edna Norma has been resigned. Director GARLAND, Lisa Jane has been resigned. Director HODGE, Simon Mark has been resigned. Director MORELAND, Charles Edward has been resigned. Director PAYNE, David Barrington has been resigned. Director PORTER, Daniel Michael has been resigned. Director SPITERI, Belinda has been resigned. Director VENTRIGLIA, Giuseppe has been resigned. Director WORKMAN, Leonard Henry has been resigned. The company operates in "Residents property management".


limecharm Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIS, Penny
Appointed Date: 26 January 2009

Director
BERGMAN, Eric John
Appointed Date: 13 January 1992
78 years old

Director
DAVIS, Penny
Appointed Date: 01 January 2010
62 years old

Director
DAVIS, Richard
Appointed Date: 09 September 2003
62 years old

Director
PRICE, Ben James
Appointed Date: 04 April 2005
61 years old

Director
STRANGE, Colin
Appointed Date: 26 January 2010
80 years old

Resigned Directors

Secretary
BAILEY, Gemina Roseanne
Resigned: 26 January 2009
Appointed Date: 24 March 2004

Secretary
BERGMAN, Eric John
Resigned: 18 July 2001
Appointed Date: 13 January 1992

Secretary
GARLAND, Lisa Jane
Resigned: 24 March 2004
Appointed Date: 27 September 2002

Secretary
POULTON, Clive James
Resigned: 19 January 1991

Secretary
SPITERI, Belinda
Resigned: 27 September 2002
Appointed Date: 18 July 2001

Director
ALLISON, Timothy Robin
Resigned: 10 May 1996
Appointed Date: 13 January 1992
71 years old

Director
BAILEY, Gemina Roseanne
Resigned: 26 January 2009
Appointed Date: 17 March 2003
45 years old

Director
BARTLETT, Edna Norma
Resigned: 28 February 2003
Appointed Date: 03 May 2001
94 years old

Director
GARLAND, Lisa Jane
Resigned: 24 March 2004
Appointed Date: 27 September 2002
51 years old

Director
HODGE, Simon Mark
Resigned: 24 March 2004
Appointed Date: 04 February 2003
53 years old

Director
MORELAND, Charles Edward
Resigned: 29 January 1999
Appointed Date: 13 January 1992
78 years old

Director
PAYNE, David Barrington
Resigned: 13 January 1992
85 years old

Director
PORTER, Daniel Michael
Resigned: 26 January 2009
Appointed Date: 01 March 2003
52 years old

Director
SPITERI, Belinda
Resigned: 27 September 2002
Appointed Date: 29 January 1999
49 years old

Director
VENTRIGLIA, Giuseppe
Resigned: 02 May 2001
Appointed Date: 11 May 1996
98 years old

Director
WORKMAN, Leonard Henry
Resigned: 04 November 1998
Appointed Date: 13 January 1992
89 years old

LIMECHARM LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4

18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 97 more events
07 Feb 1991
Return made up to 31/12/90; full list of members

07 Feb 1991
Secretary resigned;new secretary appointed

05 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1989
Registered office changed on 05/04/89 from: 84 temple chambers temple avenue london EC4Y ohp

31 Jan 1989
Incorporation