LIME MICROSYSTEMS LTD

6 officers / 8 resignations

FARIA, Don

Correspondence address
First Central 200, 6th Floor, 2 Lakeside Drive Park Royal, London, England, NW10 7FQ
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 October 2022
Nationality
American
Occupation
Director

TENORIO, Santiago

Correspondence address
Surrey Tech Centre Occam Road, Surrey Research Park, Guildford, England, GU2 7YG
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 August 2021
Resigned on
9 October 2024
Nationality
Spanish
Occupation
Director

STABLES, Nicholas

Correspondence address
Surrey Tech Centre Occam Road, The Surrey Research Park, Guildford, Surrey, GU2 7YG
Role ACTIVE
secretary
Appointed on
25 February 2011
Resigned on
31 January 2024
Nationality
British

FLYNN, JOHN MICHAEL

Correspondence address
MIDDLEFIELD STRAND ROAD, SUTTON, DUBLIN, D13, IRELAND
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
17 August 2007
Nationality
IRISH
Occupation
VENTURE CAPITALIST

DUNCAN, Alan George

Correspondence address
24 Strawberry Hill Road, Strawberry Hill, Middlesex, TW1 4PU
Role ACTIVE
director
Date of birth
April 1948
Appointed on
15 December 2005
Resigned on
16 August 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode TW1 4PU £2,302,000

BUSHEHRI, EBRAHIM

Correspondence address
5 DAPHNE COURT, 44 CASTLEBAR ROAD, LONDON, W5 2DF
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
7 March 2005
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode W5 2DF £575,000


MAGOWAN, PETE

Correspondence address
LIME MICROSYSTEMS SURREY TECHNOLOGY CENTRE, OCCAM, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YG
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
21 December 2006
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

MAGOWAN, PETE

Correspondence address
LIME MICROSYSTEMS SURREY TECHNOLOGY CENTRE, OCCAM, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YG
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
21 December 2006
Resigned on
21 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

EVANS, NICHOLAS KENNETH

Correspondence address
42 HEATHER ROAD, LONDON, SE12 0UQ
Role RESIGNED
Secretary
Appointed on
5 May 2006
Resigned on
25 February 2011
Nationality
BRITISH

Average house price in the postcode SE12 0UQ £509,000

BAGHERLI, JALAL

Correspondence address
HOLLY GROVE, FOREST ROAD, PYRFORD, SURREY, GU22 8LU
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
15 December 2005
Resigned on
17 September 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode GU22 8LU £1,727,000

BRANAGAN, KIERON JAMES

Correspondence address
18 GILFORD AVENUE, SANDYMOUNT, DUBLIN, IRELAND, DN4
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
15 December 2005
Resigned on
17 August 2007
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

DAMER, ANTHONY JOSEPH CHARLES

Correspondence address
FLAT 4 43 GRANVILLE PARK, LONDON, SE13 7DY
Role RESIGNED
Secretary
Appointed on
7 March 2005
Resigned on
5 May 2006
Nationality
BRITISH

Average house price in the postcode SE13 7DY £1,069,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
2 March 2005
Resigned on
2 March 2005

Average house price in the postcode M7 4AS £339,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
2 March 2005
Resigned on
2 March 2005

Average house price in the postcode M7 4AS £339,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company