LYME AND WOOD DEVELOPMENTS LIMITED

3-5 Greyfriars Business Park 3-5 Greyfriars Business Park, Stafford, ST16 2ST, England
StatusACTIVE
Company No.04331431
CategoryPrivate Limited Company
Incorporated29 Nov 2001
Age22 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

LYME AND WOOD DEVELOPMENTS LIMITED is an active private limited company with number 04331431. It was incorporated 22 years, 5 months, 16 days ago, on 29 November 2001. The company address is 3-5 Greyfriars Business Park 3-5 Greyfriars Business Park, Stafford, ST16 2ST, England.



People

ELLIOTT, Timothy Stephen

Director

Director

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 14 days

HUNTINGTON, Brad Scott

Director

Insurance Professional

ACTIVE

Assigned on 11 Jan 2017

Current time on role 7 years, 4 months, 4 days

RICHARDS, Doreen Pauline Elizabeth

Director

Accountant

ACTIVE

Assigned on 11 Jan 2017

Current time on role 7 years, 4 months, 4 days

SILVESTER, Mark

Director

Director

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 15 days

WILLIAMS, John Caldicott

Director

Insurance Professional

ACTIVE

Assigned on 11 Jan 2017

Current time on role 7 years, 4 months, 4 days

ALCOCK, Thomas Peter

Secretary

RESIGNED

Assigned on 15 Feb 2018

Resigned on 10 Jan 2020

Time on role 1 year, 10 months, 23 days

ALLEN, Caroline Elizabeth

Secretary

RESIGNED

Assigned on 01 Apr 2016

Resigned on 11 Jan 2017

Time on role 9 months, 10 days

BINGHAM, Kirsty Jane

Secretary

RESIGNED

Assigned on 11 Jan 2017

Resigned on 15 Feb 2018

Time on role 1 year, 1 month, 4 days

DIXON, Sally Veronica

Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 31 Dec 2012

Time on role 7 years, 8 months, 5 days

JESKE, Riga

Secretary

RESIGNED

Assigned on 10 Jul 2014

Resigned on 22 May 2015

Time on role 10 months, 12 days

KAHVECI, Suheda

Secretary

RESIGNED

Assigned on 28 Feb 2013

Resigned on 10 Jul 2014

Time on role 1 year, 4 months, 10 days

MARTIN, David Joseph

Secretary

RESIGNED

Assigned on 07 Dec 2001

Resigned on 12 Sep 2002

Time on role 9 months, 5 days

REED, Sophie Catherine Jane

Secretary

RESIGNED

Assigned on 22 May 2015

Resigned on 01 Apr 2016

Time on role 10 months, 10 days

DICKINSON DEES

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Nov 2001

Resigned on 07 Dec 2001

Time on role 8 days

EXEL SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Sep 2002

Resigned on 26 Apr 2005

Time on role 2 years, 7 months, 14 days

BANKS, Harry James

Director

Managing Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 12 Sep 2002

Time on role 9 months, 5 days

BROWN, Neil

Director

Finance Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 12 Sep 2002

Time on role 9 months, 5 days

CARE, Timothy James

Nominee-director

RESIGNED

Assigned on 29 Nov 2001

Resigned on 07 Dec 2001

Time on role 8 days

DICKENSON, John Alwyn

Director

Development Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 12 Sep 2002

Time on role 9 months, 5 days

DIXON, Sally Veronica

Director

Solicitor

RESIGNED

Assigned on 18 Aug 2003

Resigned on 26 Apr 2005

Time on role 1 year, 8 months, 8 days

GERSTROM, Peter Anton

Director

Company Director

RESIGNED

Assigned on 26 Jul 2010

Resigned on 01 Dec 2015

Time on role 5 years, 4 months, 6 days

HOLL, Alistair Myrie

Director

Director

RESIGNED

Assigned on 24 Mar 2009

Resigned on 19 Sep 2018

Time on role 9 years, 5 months, 26 days

HOOTON, Saranne

Director

Non-Executive Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 17 Jan 2023

Time on role 3 years, 10 months, 17 days

JOHNSON, Peter Stuart

Director

Company Director

RESIGNED

Assigned on 12 Sep 2002

Resigned on 26 Apr 2005

Time on role 2 years, 7 months, 14 days

MILNES-JAMES, Richard Llewelyn

Director

Finance Director

RESIGNED

Assigned on 24 Aug 2009

Resigned on 11 Jan 2017

Time on role 7 years, 4 months, 18 days

POLLARD, Charles Nicholas

Director

Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 11 Jan 2017

Time on role 1 year, 1 month, 10 days

RIDDLE, David Ellison

Director

Manager

RESIGNED

Assigned on 12 Sep 2002

Resigned on 27 Jul 2005

Time on role 2 years, 10 months, 15 days

RYLAND, Steven Michael

Director

Insurance Professional

RESIGNED

Assigned on 11 Jan 2017

Resigned on 12 Jul 2019

Time on role 2 years, 6 months, 1 day

WARD, Malcolm John

Director

Certified Accountant

RESIGNED

Assigned on 12 Sep 2002

Resigned on 23 Jul 2010

Time on role 7 years, 10 months, 11 days

WILLACY, Richard Johannes Ormerod

Director

Director

RESIGNED

Assigned on 26 Apr 2005

Resigned on 17 Jul 2009

Time on role 4 years, 2 months, 21 days


Some Companies

CHARTERFIELDS MANAGEMENT COMPANY LIMITED

35 BERKELEY DRIVE,DUDLEY,DY6 9DT

Number:04124152
Status:ACTIVE
Category:Private Limited Company

MANCHESTER JV LIMITED

40 BROADWAY,LONDON,SW1H 0BT

Number:05343255
Status:ACTIVE
Category:Private Limited Company

NEW DIMENSION GROUP (HAMILTON) LIMITED

1 BONNYMILL PLACE,BONNYBRIDGE,FK4 2GA

Number:SC575483
Status:ACTIVE
Category:Private Limited Company

PETREVAN LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:10747886
Status:ACTIVE
Category:Private Limited Company

ROCKHOPPER POOLS LIMITED

93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW

Number:09999159
Status:ACTIVE
Category:Private Limited Company

THURGOLAND CHILDCARE

THURGOLAND CHILDCARE HALIFAX ROAD,SHEFFIELD,S35 7AL

Number:04409008
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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