ACE PROPERTY LETTINGS LIMITED
STAFFORD MWE CONSULTANCY SERVICES LIMITED

Hellopages » Staffordshire » Stafford » ST16 1AR

Company number 03536245
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address 9 HOLMES CLOSE, CASTLEFIELD VILLAGE, STAFFORD, ST16 1AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 2 . The most likely internet sites of ACE PROPERTY LETTINGS LIMITED are www.acepropertylettings.co.uk, and www.ace-property-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Hednesford Rail Station is 8.6 miles; to Cannock Rail Station is 9.5 miles; to Barlaston Rail Station is 9.7 miles; to Wedgwood Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ace Property Lettings Limited is a Private Limited Company. The company registration number is 03536245. Ace Property Lettings Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Ace Property Lettings Limited is 9 Holmes Close Castlefield Village Stafford St16 1ar. . EVANS, Mark William is a Secretary of the company. EVANS, Andrea Carol is a Director of the company. Secretary EVANS, Andrea Carol has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director EVANS, Mark William has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EVANS, Mark William
Appointed Date: 17 March 2003

Director
EVANS, Andrea Carol
Appointed Date: 17 March 2003
59 years old

Resigned Directors

Secretary
EVANS, Andrea Carol
Resigned: 17 March 2003
Appointed Date: 27 March 1998

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Director
EVANS, Mark William
Resigned: 17 March 2003
Appointed Date: 27 March 1998

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Mrs Andrea Carol Evans
Notified on: 27 March 2017
59 years old
Nature of control: Ownership of shares – 75% or more

ACE PROPERTY LETTINGS LIMITED Events

08 Apr 2017
Confirmation statement made on 27 March 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 31 March 2015
28 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2

...
... and 43 more events
21 Apr 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Apr 1998
Registered office changed on 21/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
21 Apr 1998
Secretary resigned
21 Apr 1998
Director resigned
27 Mar 1998
Incorporation

ACE PROPERTY LETTINGS LIMITED Charges

27 August 2004
Mortgage
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 56 charnley road beaconsfield stafford fixed charge over…