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
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
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
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
Recently Viewed
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