LIMEFAST LIMITED

2 The Heights, Brooklands 2 The Heights, Brooklands, Surrey, KT13 0NY
StatusDISSOLVED
Company No.01359890
CategoryPrivate Limited Company
Incorporated28 Mar 1978
Age46 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution23 Oct 2012
Years11 years, 6 months, 30 days

SUMMARY

LIMEFAST LIMITED is an dissolved private limited company with number 01359890. It was incorporated 46 years, 1 month, 25 days ago, on 28 March 1978 and it was dissolved 11 years, 6 months, 30 days ago, on 23 October 2012. The company address is 2 The Heights, Brooklands 2 The Heights, Brooklands, Surrey, KT13 0NY.



People

STANDISH, Frank

Secretary

ACTIVE

Assigned on 18 Apr 2008

Current time on role 16 years, 1 month, 4 days

DELVE, Martin Christopher

Director

None

ACTIVE

Assigned on 18 Nov 2009

Current time on role 14 years, 6 months, 4 days

STANDISH, Frank

Director

None

ACTIVE

Assigned on 18 Nov 2009

Current time on role 14 years, 6 months, 4 days

GOODENOUGH, Adrian John

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jun 1993

Resigned on 01 Feb 1999

Time on role 5 years, 7 months, 24 days

WOODS, Ann

Secretary

Pharmacist

RESIGNED

Assigned on 13 May 1993

Resigned on 07 Jun 1993

Time on role 25 days

WOODS, Eileen Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 13 May 1993

Time on role 31 years, 9 days

AU COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 18 Apr 2008

Time on role 9 years, 2 months, 17 days

COOPER, Geoffrey Ian

Director

Director

RESIGNED

Assigned on 18 Dec 2000

Resigned on 29 Jul 2004

Time on role 3 years, 7 months, 11 days

FAIRWEATHER, George Rollo

Director

Director

RESIGNED

Assigned on 29 Jul 2004

Resigned on 22 Feb 2006

Time on role 1 year, 6 months, 24 days

HARRIS, Jeffery Francis

Director

Director

RESIGNED

Assigned on 18 Dec 2000

Resigned on 09 Apr 2003

Time on role 2 years, 3 months, 22 days

MCCOY, Kathleen

Director

Group Treasurer

RESIGNED

Assigned on 14 Sep 2007

Resigned on 18 Nov 2009

Time on role 2 years, 2 months, 4 days

PESSINA, Stefano

Director

Entrpreneur

RESIGNED

Assigned on 09 Apr 2003

Resigned on 22 Feb 2006

Time on role 2 years, 10 months, 13 days

SAMPSON, Stephen David

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 2004

Resigned on 14 Sep 2007

Time on role 3 years, 4 days

WOODS, Ann

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 15 days

WOODS, John Giles

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 15 days

WOODS, Mark John

Director

Trainee Solicitor

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 15 days

WOODS, Stephen Giles

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 15 days

E.MOSS LIMITED

Corporate-director

RESIGNED

Assigned on 07 Jun 1993

Resigned on 18 Dec 2000

Time on role 7 years, 6 months, 11 days


Some Companies

ABBEY BOND LOVIS LIMITED

2ND FLOOR,LONDON,EC3M 3JY

Number:00599387
Status:ACTIVE
Category:Private Limited Company

CREATIVE ORGANISATIONS OF LIVERPOOL

1 MARYLAND STREET,LIVERPOOL,L1 9DE

Number:10431586
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

F.A.N. (HAIRDRESSING) LIMITED

14 RIVERSIDE TERRACE,CARDIFF,CF5 5AR

Number:00730375
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT GLASGOW LTD

16 DOCHART AVENUE,GLASGOW,G33 1PJ

Number:SC602229
Status:ACTIVE
Category:Private Limited Company

PURPLE BASIL CONSULTING LTD

16 NUTCROFT GROVE,LEATHERHEAD,KT22 9LA

Number:08696980
Status:ACTIVE
Category:Private Limited Company

RAGE IN EDEN LIMITED

PENCWM COTTAGE,LLANDRINDOD WELLS,LD1 6YS

Number:06441125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source