NUMBER 38 THE LIMES LIMITED

Address:
Flat 1, 38, Goulden Road, Manchester, M20 4ZF, England

NUMBER 38 THE LIMES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03820012. The registration start date is August 5, 1999. The current status is Active.

Company Overview

Company Number 03820012
Company Name NUMBER 38 THE LIMES LIMITED
Registered Address Flat 1, 38
Goulden Road
Manchester
M20 4ZF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-08-05
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-12-01
Returns Last Update 2015-11-03
Confirmation Statement Due Date 2020-12-15
Confirmation Statement Last Update 2019-11-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 1, 38
GOULDEN ROAD
Post Town MANCHESTER
Post Code M20 4ZF
Country ENGLAND

Companies with the same location

Entity Name Office Address
NAKED SQUID LTD Flat 1, 38, Goulden Road, Manchester, M20 4ZF, England

Companies with the same post code

Entity Name Office Address
CLARITY EXPERT SERVICES LIMITED 14 Goulden Road, Manchester, M20 4ZF, England
BRUNSWICK MILL STUDIOS LIMITED 10 Goulden Road, Withington, Manchester, M20 4ZF, United Kingdom
THEFOODLAB LTD 26 Goulden Road, Manchester, M20 4ZF, United Kingdom
BRYGGEN SPORTS LIMITED 24 Goulden Road, Manchester, M20 4ZF, United Kingdom
GOULDEN ROAD (DIDSBURY) MANAGEMENT COMPANY LIMITED 32 Goulden Road, West Didsbury, Manchester, M20 4ZF
FOUR GOULDEN ROAD MANAGEMENT COMPANY LIMITED 4 Goulden Road, Manchester, Greater Manchester, M20 4ZF
MOMMUSIC LTD 14 Goulden Road, Manchester, Lancashire, M20 4ZF, United Kingdom
M A WHELAN LTD 6 Goulden Road, Manchester, M20 4ZF, England

Companies with the same post town

Entity Name Office Address
A J SPACE LTD 132 Town Lane, Denton, Manchester, M34 2BS, England
A TO Z EYECARE LTD 140 Atherton Tax Shop, Manchester, M46 0DF, England
AF BRASCANE LTD 735 Ashton Old Road, Manchester, M11 2HD, England
AK MCHUGH PROPERTIES LTD 4 Heyshaw Walk, Manchester, M23 0ZH, England
ALLAFROCARIBBEANFOODS LTD 36 Tutbury Street, Manchester, Greater Manchester, M4 7DG, United Kingdom
ARCOBALENO CONSULTANCY BY OLIVIA LTD 18 St. Brendans Road, Manchester, M20 3GH, England
BARGAIN VAULT LTD Longsight Business Park Unit 27, Hamilton Road, Manchester, Greater Manchester, M13 0PD, United Kingdom
BARKIN BITESS LIMITED 4 Rousdon Close, Manchester, M40 8LT, England
BEAVER WEB LTD 706 Leftbank, Spinningfields, Manchester, M3 3AJ, England
BLVD BY V LTD 7 The Wicheries, Worsley, Manchester, M28 0YN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CRUSE, Ben Secretary (Active) Flat 1, 38 Goulden Road, Goulden Road, Manchester, England, M20 4ZF /
22 February 2016
/
WILSON, David, Dr Director (Active) Flat 2, 38, Goulden Road, Manchester, M20 4ZF March 1980 /
18 May 2016
British /
England
Chemical Engineer
BARNETT, Alexandra Francesca Secretary (Resigned) Flat 1, 38 Goulden Road, West Didsbury, Manchester, Greater Manchester, M20 4ZF /
2 November 2009
/
JACKSON, Philippa Frances Secretary (Resigned) Flat 1a 45 Preston Park Avenue, Brighton, BN1 6HG /
5 August 1999
/
LAVIN, Anthony Secretary (Resigned) Flat 1 38 Goulden Road, West Didsbury, Manchester, Lancashire, M20 4ZF /
1 November 2005
/
O'NEILL, Lucy Secretary (Resigned) 1 The Limes 38 Goulden Road, Manchester, Greater Manchester, M20 4ZF /
17 February 2004
/
WILSON, David Andrew, Dr Secretary (Resigned) Flat 2, 38, Goulden Road, Manchester, M20 4ZF /
27 May 2014
/
DOW, Andrew Charles Director (Resigned) 1 Gordon Place, Manchester, Uk, M20 3LD April 1970 /
5 January 2009
British /
England
Solicitor
FORDER, Louise Helen Director (Resigned) 316 Freeland Road, Ealing, London, W5 3HR May 1969 /
5 August 1999
British /
Commercial Manager Textiles
IRWIN, Richard Bruce, Dr Director (Resigned) Flat 4, 38 Goulden Road, Manchester, Greater Manchester, M20 4ZF June 1975 /
17 February 2004
British /
England
Doctor
MATTA, Sara Mariam Director (Resigned) Flat 3, 38 Goulden Road, Flat 3, 38 Goulden Road, Manchester, United Kingdom, M20 4ZF February 1977 /
22 October 2014
British /
England
Finance
MURPHY, Philip Director (Resigned) 42c Eaton Place, Kemptown, Brighton, East Sussex, BN2 1EG September 1966 /
1 November 2003
British /
Copywriter
WILSON, David, Dr Director (Resigned) Flat 2, 38, Goulden Road, Manchester, England, M20 4ZF March 1980 /
26 May 2011
British /
England
Research Scientist
YOUNGER, Jane Mary, Dr Director (Resigned) Flat 4, 38 Goulden Road, Manchester, M20 4ZF January 1975 /
22 February 2002
British /
Doctor

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M20 4ZF
SIC Code 98000 - Residents property management

Improve Information

Please provide details on NUMBER 38 THE LIMES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches