LIME TREE VILLAGE LIMITED

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.04452420
CategoryPrivate Limited Company
Incorporated31 May 2002
Age21 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

LIME TREE VILLAGE LIMITED is an active private limited company with number 04452420. It was incorporated 21 years, 11 months, 30 days ago, on 31 May 2002. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



People

BAX, William Robert

Director

Surveyor

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 29 days

CARPENTER, Clair

Director

Coo

ACTIVE

Assigned on 15 Jun 2023

Current time on role 11 months, 15 days

O’BRIEN, Kevin Michael

Director

Cfo

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 14 days

SEDDON, Tim Alex

Director

Executive Director

ACTIVE

Assigned on 30 May 2020

Current time on role 4 years

HAYTON, Clive John

Secretary

RESIGNED

Assigned on 26 Apr 2007

Resigned on 20 Jan 2012

Time on role 4 years, 8 months, 24 days

LANGFORD, Christopher Robin

Secretary

RESIGNED

Assigned on 19 Apr 2004

Resigned on 11 Feb 2005

Time on role 9 months, 22 days

LANGLEY, Abigail

Secretary

RESIGNED

Assigned on 31 May 2020

Resigned on 16 Jun 2023

Time on role 3 years, 16 days

MILLER, David

Secretary

RESIGNED

Assigned on 20 Jan 2012

Resigned on 18 Sep 2015

Time on role 3 years, 7 months, 29 days

NICHOLSON, Alix Clare

Secretary

RESIGNED

Assigned on 16 Jun 2023

Resigned on 13 Mar 2024

Time on role 8 months, 27 days

RAND, Peter John

Secretary

Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 26 Apr 2007

Time on role 4 years, 10 months, 26 days

REES, Sally Irene

Secretary

RESIGNED

Assigned on 18 Sep 2015

Resigned on 31 May 2020

Time on role 4 years, 8 months, 13 days

EDEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 31 May 2002

Time on role

AMHURST, Anthony Francesco Lorenzo

Director

Solicitor

RESIGNED

Assigned on 02 May 2003

Resigned on 11 Feb 2005

Time on role 1 year, 9 months, 9 days

BENFIELD, Anthony Clive

Director

Director

RESIGNED

Assigned on 29 May 2003

Resigned on 19 Mar 2012

Time on role 8 years, 9 months, 21 days

BROWN, Raymond Alan

Director

Solicitor

RESIGNED

Assigned on 31 May 2002

Resigned on 11 Feb 2005

Time on role 2 years, 8 months, 11 days

BURGESS, Sarah Denise

Director

Company Director

RESIGNED

Assigned on 26 Jun 2013

Resigned on 11 Dec 2020

Time on role 7 years, 5 months, 15 days

CRAWFORD, William Edwin John

Director

Development

RESIGNED

Assigned on 29 Sep 2015

Resigned on 20 Mar 2020

Time on role 4 years, 5 months, 21 days

DONALDSON, Neil

Director

Accountant

RESIGNED

Assigned on 30 Jun 2014

Resigned on 31 May 2020

Time on role 5 years, 11 months, 1 day

GAIR, William Cortis

Director

Property Consultant

RESIGNED

Assigned on 11 Sep 2002

Resigned on 14 Mar 2006

Time on role 3 years, 6 months, 3 days

GOODING, Jonathan Michael, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Apr 2012

Resigned on 26 Mar 2013

Time on role 11 months, 16 days

MILLER, David

Director

Director

RESIGNED

Assigned on 10 Apr 2012

Resigned on 04 Jul 2014

Time on role 2 years, 2 months, 24 days

MOORE, Stewart

Director

Company Director

RESIGNED

Assigned on 28 Apr 2022

Resigned on 30 Jun 2023

Time on role 1 year, 2 months, 2 days

OVEY, Andrew George Esmond

Director

Investment Manager

RESIGNED

Assigned on 29 Sep 2017

Resigned on 25 Jul 2019

Time on role 1 year, 9 months, 26 days

PHILLIPS, David Christopher

Director

Surveyor

RESIGNED

Assigned on 16 Sep 2014

Resigned on 29 Sep 2017

Time on role 3 years, 13 days

PUCKERING, James Philip

Director

Company Director

RESIGNED

Assigned on 16 Sep 2014

Resigned on 31 Mar 2016

Time on role 1 year, 6 months, 15 days

RAND, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 14 Mar 2006

Time on role 3 years, 9 months, 14 days

ROCHOLL, Zoe Sonia

Director

Executive Director

RESIGNED

Assigned on 30 May 2020

Resigned on 28 Apr 2022

Time on role 1 year, 10 months, 29 days

RUSSELL, Oscar

Director

Director

RESIGNED

Assigned on 30 May 2020

Resigned on 10 Dec 2020

Time on role 6 months, 11 days

SLADE, Michael Eric

Director

Managing Director

RESIGNED

Assigned on 13 Dec 2005

Resigned on 06 Mar 2012

Time on role 6 years, 2 months, 24 days

TRIVEDI, Hetal Dinesh

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 2020

Resigned on 11 Nov 2022

Time on role 2 years, 9 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 26 Mar 2013

Resigned on 29 Sep 2017

Time on role 4 years, 6 months, 3 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 11 Feb 2005

Resigned on 10 Apr 2012

Time on role 7 years, 1 month, 27 days

GLASSMILL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 May 2002

Resigned on 31 May 2002

Time on role


Some Companies

Number:01099548
Status:ACTIVE
Category:Private Limited Company

HOLT PHYSIO LTD

CUMBERLAND HOUSE 24-28 BAXTER AVENUE,SOUTHEND-ON-SEA,SS2 6HZ

Number:09461597
Status:ACTIVE
Category:Private Limited Company

KHAN'S AT THE WATERLOO LTD

A69 AGLIONBY CARLISLE CUMBRIA A69,CARLISLE,CA4 8AG

Number:11396091
Status:ACTIVE
Category:Private Limited Company

LINGWOOD ESTATES PLC

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:00304503
Status:ACTIVE
Category:Public Limited Company

MAYFLOWER HEALTHCARE ALLIANCE LTD.

KINGSMAN FARM,BILLERICAY,CM12 9PZ

Number:07665222
Status:ACTIVE
Category:Private Limited Company

MORRALL THOMAS LIMITED

10 EYOT GREEN,LONDON,W4 2PT

Number:06241468
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