LYME AND WOOD DEVELOPMENTS LIMITED - STAFFORD
Company Profile | Company Filings |
Overview
LYME AND WOOD DEVELOPMENTS LIMITED is a Private Limited Company from STAFFORD ENGLAND and has the status: Active.
LYME AND WOOD DEVELOPMENTS LIMITED was incorporated 22 years ago on 29/11/2001 and has the registered number: 04331431. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LYME AND WOOD DEVELOPMENTS LIMITED was incorporated 22 years ago on 29/11/2001 and has the registered number: 04331431. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LYME AND WOOD DEVELOPMENTS LIMITED - STAFFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3-5 GREYFRIARS BUSINESS PARK
STAFFORD
ST16 2ST
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY STEPHEN ELLIOTT | Mar 1980 | British | Director | 2021-10-01 | CURRENT |
MRS DOREEN PAULINE ELIZABETH RICHARDS | May 1948 | British | Director | 2017-01-11 | CURRENT |
MR MARK SILVESTER | Jul 1974 | British | Director | 2019-02-28 | CURRENT |
MR JOHN CALDICOTT WILLIAMS | Apr 1958 | British | Director | 2017-01-11 | CURRENT |
MR BRAD SCOTT HUNTINGTON | Mar 1959 | Canadian | Director | 2017-01-11 | CURRENT |
MRS KIRSTY JANE BINGHAM | Secretary | 2017-01-11 UNTIL 2018-02-15 | RESIGNED | ||
MR RICHARD LLEWELYN MILNES-JAMES | Dec 1969 | British | Director | 2009-08-24 UNTIL 2017-01-11 | RESIGNED |
MR PETER STUART JOHNSON | Oct 1953 | British | Director | 2002-09-12 UNTIL 2005-04-26 | RESIGNED |
MRS SARANNE HOOTON | Jul 1972 | British | Director | 2019-02-28 UNTIL 2023-01-17 | RESIGNED |
TIMOTHY JAMES CARE | Aug 1961 | British | Nominee Director | 2001-11-29 UNTIL 2001-12-07 | RESIGNED |
MS SUHEDA KAHVECI | Secretary | 2013-02-28 UNTIL 2014-07-10 | RESIGNED | ||
MR DAVID JOSEPH MARTIN | Nov 1957 | British | Secretary | 2001-12-07 UNTIL 2002-09-12 | RESIGNED |
SALLY VERONICA DIXON | Feb 1958 | British | Secretary | 2005-04-26 UNTIL 2012-12-31 | RESIGNED |
MR PETER ANTON GERSTROM | May 1955 | British | Director | 2010-07-26 UNTIL 2015-12-01 | RESIGNED |
MR RIGA JESKE | Secretary | 2014-07-10 UNTIL 2015-05-22 | RESIGNED | ||
MS SOPHIE CATHERINE JANE REED | Secretary | 2015-05-22 UNTIL 2016-04-01 | RESIGNED | ||
MR THOMAS PETER ALCOCK | Secretary | 2018-02-15 UNTIL 2020-01-10 | RESIGNED | ||
MALCOLM JOHN WARD | Feb 1959 | British | Director | 2002-09-12 UNTIL 2010-07-23 | RESIGNED |
MR CHARLES NICHOLAS POLLARD | Jun 1958 | British | Director | 2015-12-01 UNTIL 2017-01-11 | RESIGNED |
MS CAROLINE ELIZABETH ALLEN | Secretary | 2016-04-01 UNTIL 2017-01-11 | RESIGNED | ||
MR DAVID ELLISON RIDDLE | Aug 1945 | British | Director | 2002-09-12 UNTIL 2005-07-27 | RESIGNED |
MR STEVEN MICHAEL RYLAND | Jun 1967 | British | Director | 2017-01-11 UNTIL 2019-07-12 | RESIGNED |
MR ALISTAIR MYRIE HOLL | Jul 1973 | British | Director | 2009-03-24 UNTIL 2018-09-19 | RESIGNED |
MR HARRY JAMES BANKS | Nov 1940 | British | Director | 2001-12-07 UNTIL 2002-09-12 | RESIGNED |
SALLY VERONICA DIXON | Feb 1958 | British | Director | 2003-08-18 UNTIL 2005-04-26 | RESIGNED |
JOHN ALWYN DICKENSON | Mar 1951 | British | Director | 2001-12-07 UNTIL 2002-09-12 | RESIGNED |
MR NEIL ANDREW BROWN | Jan 1959 | British | Director | 2001-12-07 UNTIL 2002-09-12 | RESIGNED |
RICHARD JOHANNES ORMEROD WILLACY | Oct 1962 | British | Director | 2005-04-26 UNTIL 2009-07-17 | RESIGNED |
BOND DICKINSON | Corporate Nominee Secretary | 2001-11-29 UNTIL 2001-12-07 | RESIGNED | ||
EXEL SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-09-12 UNTIL 2005-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enovert Management Limited | 2016-04-06 | Greyfriars |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LYME AND WOOD DEVELOPMENTS LIMITED | 2020-06-05 | 31-12-2019 | £1 Cash £1 equity |