LIME TRUST

C/O Larkswood Primary School 70-72 New Road C/O Larkswood Primary School 70-72 New Road, London, E4 8ET
StatusACTIVE
Company No.09297519
Category
Incorporated05 Nov 2014
Age9 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

LIME TRUST is an active with number 09297519. It was incorporated 9 years, 6 months, 23 days ago, on 05 November 2014. The company address is C/O Larkswood Primary School 70-72 New Road C/O Larkswood Primary School 70-72 New Road, London, E4 8ET.



People

SMITH, Kelly

Secretary

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 1 month, 30 days

COLE, Christopher

Director

Actor/Teacher/Film Maker

ACTIVE

Assigned on 26 Nov 2015

Current time on role 8 years, 6 months, 2 days

CURTIS, Samantha Emma

Director

Consultant

ACTIVE

Assigned on 05 Mar 2019

Current time on role 5 years, 2 months, 23 days

GADD, Gillian

Director

Human Resources

ACTIVE

Assigned on 10 May 2023

Current time on role 1 year, 18 days

JENNINGS, Amanda Lee

Director

Ceo

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 8 months, 16 days

LEASK, William

Director

Consultant/Coach

ACTIVE

Assigned on 29 Oct 2019

Current time on role 4 years, 6 months, 30 days

MORGAN SMITH, Holly

Director

Civil Servant

ACTIVE

Assigned on 29 Oct 2019

Current time on role 4 years, 6 months, 30 days

SARRE, Hugh Colin Alexander

Director

Retired

ACTIVE

Assigned on 29 Oct 2019

Current time on role 4 years, 6 months, 30 days

KARAPETYAN, Irena

Secretary

RESIGNED

Assigned on 10 Oct 2017

Resigned on 29 Mar 2023

Time on role 5 years, 5 months, 19 days

LITTMAN, Joanne

Secretary

RESIGNED

Assigned on 02 Jul 2015

Resigned on 24 Nov 2016

Time on role 1 year, 4 months, 22 days

ALLISTER, Leonie

Director

Graphic Design Teacher

RESIGNED

Assigned on 22 Dec 2014

Resigned on 29 Feb 2016

Time on role 1 year, 2 months, 7 days

BALL, Barbara

Director

Director Of Asend Ltd

RESIGNED

Assigned on 26 Nov 2015

Resigned on 22 Sep 2016

Time on role 9 months, 26 days

BATE, Lawrence Michael

Director

Finance Director

RESIGNED

Assigned on 16 Jun 2017

Resigned on 08 Apr 2019

Time on role 1 year, 9 months, 22 days

CARDWELL, Sheryl

Director

Director Of Business And Finance

RESIGNED

Assigned on 16 Jun 2017

Resigned on 29 Oct 2019

Time on role 2 years, 4 months, 13 days

CASSELS, John Wilson

Director

Lawyer

RESIGNED

Assigned on 24 Nov 2016

Resigned on 16 Jun 2017

Time on role 6 months, 22 days

CASSELS, John Wilson

Director

Solicitor

RESIGNED

Assigned on 08 Jan 2015

Resigned on 03 Feb 2015

Time on role 26 days

CHURCHMAN, Lynn

Director

Director Of Education

RESIGNED

Assigned on 22 Dec 2014

Resigned on 16 Jun 2017

Time on role 2 years, 5 months, 25 days

COLLISON, Lisa

Director

Hr Adviser

RESIGNED

Assigned on 16 Jun 2017

Resigned on 29 Nov 2017

Time on role 5 months, 13 days

COLLISON, Lisa Anne

Director

Hr Consultant

RESIGNED

Assigned on 22 Dec 2014

Resigned on 03 Feb 2015

Time on role 1 month, 12 days

CONSTANTI, Christina Ann

Director

Retired

RESIGNED

Assigned on 05 Nov 2014

Resigned on 22 Sep 2016

Time on role 1 year, 10 months, 17 days

DAOUD, Amanda Jane

Director

Finance And Business Director

RESIGNED

Assigned on 22 Dec 2014

Resigned on 29 Nov 2017

Time on role 2 years, 11 months, 7 days

FLOOD, Sean

Director

Headteacher

RESIGNED

Assigned on 17 Jul 2019

Resigned on 10 Mar 2020

Time on role 7 months, 24 days

GRAHAM, Natasha Shaneen

Director

Creative Industries Consultant

RESIGNED

Assigned on 22 Dec 2014

Resigned on 03 Jul 2018

Time on role 3 years, 6 months, 12 days

HARROWELL, Lynne

Director

Headteacher

RESIGNED

Assigned on 05 Nov 2014

Resigned on 23 Mar 2018

Time on role 3 years, 4 months, 18 days

KOUMADITIS, Markos, Dr

Director

Hr Director For The House Of Commons

RESIGNED

Assigned on 18 Nov 2021

Resigned on 03 Feb 2023

Time on role 1 year, 2 months, 15 days

MARCHAND, Hugues Albert

Director

Company Director

RESIGNED

Assigned on 03 Jul 2018

Resigned on 08 Apr 2019

Time on role 9 months, 5 days

MCDONNELL, Bernard

Director

Retired

RESIGNED

Assigned on 03 Jul 2018

Resigned on 17 Jul 2019

Time on role 1 year, 14 days

MILLER, Neil Ian

Director

Deputy Ceo

RESIGNED

Assigned on 21 Mar 2023

Resigned on 28 Mar 2024

Time on role 1 year, 7 days

MURPHY, Lisa

Director

Consultant

RESIGNED

Assigned on 05 Mar 2019

Resigned on 20 Apr 2022

Time on role 3 years, 1 month, 15 days

NEO, Hwee-Ching Ching

Director

Digital Audit And Transformation Finance Leader

RESIGNED

Assigned on 29 Oct 2019

Resigned on 18 Nov 2021

Time on role 2 years, 20 days

ORLOVSKY, Marcus

Director

Company Director

RESIGNED

Assigned on 26 Nov 2015

Resigned on 28 Nov 2017

Time on role 2 years, 2 days

REYNOLDS, Terence

Director

Retired

RESIGNED

Assigned on 01 Jan 2018

Resigned on 12 Mar 2019

Time on role 1 year, 2 months, 11 days

SHAPIRO, Jonathan

Director

Director

RESIGNED

Assigned on 03 Jul 2018

Resigned on 05 Apr 2019

Time on role 9 months, 2 days

TAYLOR, Jaynn

Director

Education Consultant

RESIGNED

Assigned on 05 Nov 2014

Resigned on 02 Jul 2015

Time on role 7 months, 27 days


Some Companies

DEANTRON DISTRIBUTE LIMITED

35 IVOR PLACE,LONDON,NW1 6EA

Number:11073799
Status:ACTIVE
Category:Private Limited Company

ENNERMAN JONES ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11365346
Status:ACTIVE
Category:Private Limited Company

FREIJA LIMITED

HATCH HILL COTTAGE,HASLEMERE,GU27 3LJ

Number:09801515
Status:ACTIVE
Category:Private Limited Company

IRONSIDE & MALONE DESIGN & BUILD 2 LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09029615
Status:ACTIVE
Category:Private Limited Company

LTL CONSULTANTS LTD

PALMEIRA AVENUE MANSION S,HOVE,BN3 2FA

Number:08841441
Status:ACTIVE
Category:Private Limited Company

SAINILA LIMITED

23 ST. PHILIPS ROAD,PRESTON,PR1 6NN

Number:10664251
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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