LIME PROPERTY FUND (GENERAL PARTNER) LIMITED
8 officers / 14 resignations
FISHER, Nicholas
- Correspondence address
- 80 Fenchurch Street, London, United Kingdom, EC3M 4AE
- Role ACTIVE
- director
- Date of birth
- April 1987
- Appointed on
- 4 December 2023
GOSSLING, Isabel
- Correspondence address
- 80 Fenchurch Street, London, United Kingdom, EC3M 4AE
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 21 January 2022
BAMERT, Gregor Sebastian
- Correspondence address
- 80 Fenchurch Street, London, United Kingdom, EC3M 4AE
- Role ACTIVE
- director
- Date of birth
- August 1974
- Appointed on
- 14 January 2022
BOOTH, Renos Peter
- Correspondence address
- St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 30 December 2021
- Resigned on
- 17 January 2022
MONNIER, Laurence Ghislaine Claude
- Correspondence address
- St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 4 November 2019
- Resigned on
- 31 December 2021
URWIN, Christopher James
- Correspondence address
- St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
- Role ACTIVE
- director
- Date of birth
- April 1978
- Appointed on
- 20 May 2014
- Resigned on
- 31 December 2021
GREEN, Michael John
- Correspondence address
- St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
- Role ACTIVE
- director
- Date of birth
- November 1976
- Appointed on
- 15 December 2011
- Resigned on
- 15 October 2021
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- 80 Fenchurch Street, London, United Kingdom, EC3M 4AE
- Role ACTIVE
- corporate-secretary
- Appointed on
- 17 June 2004
HILL, BARRY STEVEN
- Correspondence address
- ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 23 January 2017
- Resigned on
- 11 October 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
LUSCOMBE, MICHAEL CHARLES
- Correspondence address
- ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 15 December 2014
- Resigned on
- 31 December 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
LINDSEY, JOEL MARK WOODLIFFE
- Correspondence address
- 1 POULTRY, LONDON, EC2R 8EJ
- Role RESIGNED
- Director
- Date of birth
- September 1975
- Appointed on
- 15 December 2011
- Resigned on
- 9 May 2014
- Nationality
- NEW ZEALAND
- Occupation
- DIRECTOR
Average house price in the postcode EC2R 8EJ £110,366,000
ELLIS, PHILIP FREDERICK
- Correspondence address
- 1 POULTRY, LONDON, EC2R 8EJ
- Role RESIGNED
- Director
- Date of birth
- December 1961
- Appointed on
- 15 December 2011
- Resigned on
- 7 November 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2R 8EJ £110,366,000
SHEPHERD, MARCUS OWEN
- Correspondence address
- 1 POULTRY, LONDON, EC2R 8EJ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 2 June 2009
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode EC2R 8EJ £110,366,000
SHAH, NIKUNJ NALIN
- Correspondence address
- 16 NORVAL ROAD, WEMBLEY, MIDDLESEX, UK, HA0 3TE
- Role RESIGNED
- Director
- Date of birth
- December 1968
- Appointed on
- 29 July 2008
- Resigned on
- 2 June 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode HA0 3TE £674,000
STIRLING, ROBERT BENJAMIN
- Correspondence address
- 1 POULTRY, LONDON, EC2R 8EJ
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 15 August 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
Average house price in the postcode EC2R 8EJ £110,366,000
CLARK, PHILIP JOHN
- Correspondence address
- 26 BOURNE AVENUE, SOUTHGATE, LONDON, N14 6PD
- Role RESIGNED
- Director
- Date of birth
- February 1965
- Appointed on
- 4 August 2004
- Resigned on
- 9 July 2007
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
Average house price in the postcode N14 6PD £1,467,000
JONES, RICHARD PETER
- Correspondence address
- TUDOR HOUSE, 11 LOWER STREET, STANSTED, CM24 8LN
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 17 June 2004
- Resigned on
- 9 July 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM24 8LN £600,000
GOTTLIEB, JULIUS
- Correspondence address
- 8 SOUTHWAY, TOTTERIDGE, LONDON, N20 8EA
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 17 June 2004
- Resigned on
- 13 June 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode N20 8EA £3,238,000
WOMACK, Ian Bryan
- Correspondence address
- 1 Poultry, London, EC2R 8EJ
- Role RESIGNED
- director
- Date of birth
- July 1953
- Appointed on
- 17 June 2004
- Resigned on
- 16 December 2011
Average house price in the postcode EC2R 8EJ £110,366,000
LAXTON, CHRIS JAMES WENTWORTH
- Correspondence address
- 1 POULTRY, LONDON, EC2R 8EJ
- Role RESIGNED
- Director
- Date of birth
- July 1960
- Appointed on
- 17 June 2004
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
Average house price in the postcode EC2R 8EJ £110,366,000
MIKJON LIMITED
- Correspondence address
- LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
- Role RESIGNED
- Nominee Director
- Appointed on
- 4 May 2004
- Resigned on
- 17 June 2004
EPS SECRETARIES LIMITED
- Correspondence address
- LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 4 May 2004
- Resigned on
- 17 June 2004
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