THE LIME TREE COMPANY (SUSSEX) LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4UA

Company number 03690707
Status Active
Incorporation Date 31 December 1998
Company Type Private Limited Company
Address 23 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4UA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of THE LIME TREE COMPANY (SUSSEX) LIMITED are www.thelimetreecompanysussex.co.uk, and www.the-lime-tree-company-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Meopham Rail Station is 7.8 miles; to Tonbridge Rail Station is 7.9 miles; to Chatham Rail Station is 9 miles; to Rochester Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lime Tree Company Sussex Limited is a Private Limited Company. The company registration number is 03690707. The Lime Tree Company Sussex Limited has been working since 31 December 1998. The present status of the company is Active. The registered address of The Lime Tree Company Sussex Limited is 23 Kings Hill Avenue Kings Hill West Malling Kent Me19 4ua. . WARE, Alison is a Secretary of the company. MCCONVILLE, John Patrick is a Director of the company. Secretary DANIELS, Paul Stephen, Dr has been resigned. Secretary PARTON, Susan Linda has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CAMERON, Edwin Arthur Balfour, Dr has been resigned. Director CAMERON, Joan Alice Mary has been resigned. Director DANIELS, Paul Stephen, Dr has been resigned. Director DANIELS, Paul Stephen, Dr has been resigned. Director DAVIES, Barbara Yeoman has been resigned. Director HOWIE, Paul John has been resigned. Director MANNINGS, David John, Dr has been resigned. Director MANNINGS, Lorraine has been resigned. Director PATEL, Karen, Dr has been resigned. Director PATEL, Yogesh has been resigned. Director POGODA, Iwona, Dr has been resigned. Director SHIPSEY, Anne Josephine has been resigned. Director SHIPSEY, Maurice Richard, Dr has been resigned. Director ULCAR PALAN, Katja, Doctor has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
WARE, Alison
Appointed Date: 02 August 2011

Director
MCCONVILLE, John Patrick
Appointed Date: 01 August 2011
66 years old

Resigned Directors

Secretary
DANIELS, Paul Stephen, Dr
Resigned: 21 July 2003
Appointed Date: 06 January 1999

Secretary
PARTON, Susan Linda
Resigned: 02 August 2011
Appointed Date: 21 July 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 January 1999
Appointed Date: 31 December 1998

Director
CAMERON, Edwin Arthur Balfour, Dr
Resigned: 16 November 2008
Appointed Date: 01 January 1999
78 years old

Director
CAMERON, Joan Alice Mary
Resigned: 15 November 2001
Appointed Date: 01 April 2000
74 years old

Director
DANIELS, Paul Stephen, Dr
Resigned: 01 August 2011
Appointed Date: 28 April 2008
66 years old

Director
DANIELS, Paul Stephen, Dr
Resigned: 06 December 2004
Appointed Date: 06 January 1999
66 years old

Director
DAVIES, Barbara Yeoman
Resigned: 15 November 2001
Appointed Date: 23 October 2001
66 years old

Director
HOWIE, Paul John
Resigned: 27 November 2007
Appointed Date: 27 November 2006
50 years old

Director
MANNINGS, David John, Dr
Resigned: 01 August 2011
Appointed Date: 06 January 1999
70 years old

Director
MANNINGS, Lorraine
Resigned: 15 November 2001
Appointed Date: 01 April 2000
67 years old

Director
PATEL, Karen, Dr
Resigned: 01 August 2011
Appointed Date: 06 January 1999
62 years old

Director
PATEL, Yogesh
Resigned: 15 November 2001
Appointed Date: 01 April 2000
60 years old

Director
POGODA, Iwona, Dr
Resigned: 01 August 2011
Appointed Date: 15 November 2001
62 years old

Director
SHIPSEY, Anne Josephine
Resigned: 15 November 2001
Appointed Date: 01 April 2000
68 years old

Director
SHIPSEY, Maurice Richard, Dr
Resigned: 01 August 2011
Appointed Date: 06 January 1999
68 years old

Director
ULCAR PALAN, Katja, Doctor
Resigned: 01 August 2011
Appointed Date: 01 May 2003
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 January 1999
Appointed Date: 31 December 1998

Persons With Significant Control

Worthing Pharmacies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LIME TREE COMPANY (SUSSEX) LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 30 April 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600

20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 600

...
... and 86 more events
12 Jan 1999
Secretary resigned
12 Jan 1999
Director resigned
12 Jan 1999
Registered office changed on 12/01/99 from: 381 kingsway, hove, east sussex BN3 4QD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jan 1999
Registered office changed on 12/01/99 from: 381 kingsway hove east sussex BN3 4QD
31 Dec 1998
Incorporation

THE LIME TREE COMPANY (SUSSEX) LIMITED Charges

2 August 2011
Legal charge
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a lime tree pharmacy, lime tree avenue…
2 August 2011
Debenture
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Debenture
Delivered: 5 March 2008
Status: Satisfied on 16 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…