LIMEHOUSE EAST MANAGEMENT LIMITED

266 Kingsland Road, London, E8 4DG, England
StatusACTIVE
Company No.03952181
CategoryPrivate Limited Company
Incorporated21 Mar 2000
Age24 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

LIMEHOUSE EAST MANAGEMENT LIMITED is an active private limited company with number 03952181. It was incorporated 24 years, 2 months, 27 days ago, on 21 March 2000. The company address is 266 Kingsland Road, London, E8 4DG, England.



People

MANAGED EXIT LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 10 months, 30 days

GILKES, Jonathan

Director

Markets Risks And Controls Surveillance Officer

ACTIVE

Assigned on 06 Oct 2017

Current time on role 6 years, 8 months, 11 days

RANSON, Bolaji

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2011

Current time on role 13 years, 5 months, 16 days

WROE, David Michael

Director

Retired

ACTIVE

Assigned on 10 Nov 2022

Current time on role 1 year, 7 months, 7 days

AINDOW, Michelle Pauline

Secretary

RESIGNED

Assigned on 05 Jul 2016

Resigned on 15 Sep 2022

Time on role 6 years, 2 months, 10 days

MAITLAND SMITH, Gavin Nigel

Secretary

Financier

RESIGNED

Assigned on 18 Dec 2003

Resigned on 28 Aug 2008

Time on role 4 years, 8 months, 10 days

SNOOKS, Keith

Secretary

RESIGNED

Assigned on 21 Mar 2000

Resigned on 19 Dec 2003

Time on role 3 years, 8 months, 29 days

SOUTHAM, Roger James

Secretary

RESIGNED

Assigned on 01 Sep 2008

Resigned on 30 Jul 2010

Time on role 1 year, 10 months, 29 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Mar 2000

Resigned on 21 Mar 2000

Time on role

URANG PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2010

Resigned on 18 Feb 2014

Time on role 3 years, 6 months, 17 days

BALDING, Lesley Karen

Director

Company Director

RESIGNED

Assigned on 13 Mar 2014

Resigned on 10 Nov 2020

Time on role 6 years, 7 months, 28 days

BUTLER, Simon David

Director

Barrister

RESIGNED

Assigned on 25 Jan 2006

Resigned on 08 Nov 2022

Time on role 16 years, 9 months, 14 days

CUISIA, Sheryl

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2021

Resigned on 01 Jun 2022

Time on role 1 year, 4 months, 31 days

CUISIA, Sheryl

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2020

Resigned on 14 Dec 2020

Time on role 3 days

GUNN, Alistair Howard

Director

Lawyer

RESIGNED

Assigned on 01 Jan 2021

Resigned on 07 Nov 2022

Time on role 1 year, 10 months, 6 days

HADDRELL, Keith Sydney

Director

Managing Director

RESIGNED

Assigned on 21 Mar 2000

Resigned on 26 Aug 2003

Time on role 3 years, 5 months, 5 days

HAYSOM, Mark Derrick

Director

Chief Executive

RESIGNED

Assigned on 25 Jan 2006

Resigned on 01 Jan 2010

Time on role 3 years, 11 months, 7 days

IBRAHIM, Peter James Fayez

Director

Not Known

RESIGNED

Assigned on 01 Aug 2010

Resigned on 23 Feb 2024

Time on role 13 years, 6 months, 22 days

JEFFREY, Ian Peter

Director

Land Director

RESIGNED

Assigned on 21 Mar 2000

Resigned on 26 Aug 2003

Time on role 3 years, 5 months, 5 days

LISTER, Davod Henry

Director

Insurance Underwriter

RESIGNED

Assigned on 01 Aug 2010

Resigned on 22 Feb 2011

Time on role 6 months, 21 days

MAITLAND SMITH, Gavin Nigel

Director

Financier

RESIGNED

Assigned on 18 Dec 2003

Resigned on 04 Jan 2011

Time on role 7 years, 17 days

MCCARTNEY, Vincent Cyril

Director

Development Director

RESIGNED

Assigned on 06 Oct 2017

Resigned on 11 Nov 2020

Time on role 3 years, 1 month, 5 days

MCDONNELL, Morgan Aubrey

Director

Banking

RESIGNED

Assigned on 30 Nov 2014

Resigned on 13 Apr 2015

Time on role 4 months, 13 days

MUTREJA, Chiraag Suresh

Director

Banking Consultant

RESIGNED

Assigned on 08 Oct 2020

Resigned on 08 Nov 2022

Time on role 2 years, 1 month

RICHARDSON, Mark

Director

Reinsurance Broker

RESIGNED

Assigned on 04 Dec 2013

Resigned on 01 Mar 2014

Time on role 2 months, 28 days

ROWBOTTOM, Stephen

Director

Manager

RESIGNED

Assigned on 13 Mar 2014

Resigned on 04 Jan 2017

Time on role 2 years, 9 months, 22 days

TABER, Matthew James

Director

Solicitor

RESIGNED

Assigned on 11 Jan 2005

Resigned on 24 Nov 2005

Time on role 10 months, 13 days

UNSAL-AKTAS, Didem, Dr

Director

Academic

RESIGNED

Assigned on 01 Aug 2010

Resigned on 17 May 2012

Time on role 1 year, 9 months, 16 days

WARBURTON, Derek

Director

Technical Director

RESIGNED

Assigned on 21 Mar 2000

Resigned on 08 Mar 2002

Time on role 1 year, 11 months, 18 days

WOODS, Leon James

Director

It Consultant

RESIGNED

Assigned on 18 Dec 2003

Resigned on 25 Jan 2006

Time on role 2 years, 1 month, 7 days

HOLBORN STUDIOS LIMITED

Corporate-director

RESIGNED

Assigned on 11 Nov 2020

Resigned on 07 Jan 2024

Time on role 3 years, 1 month, 26 days

LIMEMANOR LIMITED

Corporate-director

RESIGNED

Assigned on 10 Nov 2020

Resigned on 26 Oct 2022

Time on role 1 year, 11 months, 16 days

TAYLOR VINTERS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 01 Jan 2011

Time on role 6 years, 3 months


Some Companies

1688 ASSOCIATES LIMITED

19 THE CRESCENT,CANTERBURY,CT2 7AQ

Number:07720414
Status:ACTIVE
Category:Private Limited Company

CRIMSON PHOENIX LIMITED

EC1 BUSINESS EXCHANGE,LONDON,EC1A 9ET

Number:08166308
Status:ACTIVE
Category:Private Limited Company

E-MIND SOLUTIONS LTD

16 HARVARD GROVE,SALFORD,M6 8GT

Number:10814860
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M&S DOSANI PROPERTIES LIMITED

21 FLETCHER COURT,LONDON,NW9 5HW

Number:11076563
Status:ACTIVE
Category:Private Limited Company

QCC-QUALITY CLEANING COMPANY LIMITED

5B EARLS COURT,PRUDHOE,NE42 6QG

Number:06965354
Status:ACTIVE
Category:Private Limited Company

RYLEMOUNT GREEN LTD

10 RYLES PARK ROAD,MACCLESFIELD,SK11 8AH

Number:09050791
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