LETMORE GROUP LTD
ALTRINCHAM THE PMSFB CORPORATION LIMITED NEROPART LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03803764
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr John Peter Hards on 26 March 2015; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 . The most likely internet sites of LETMORE GROUP LTD are www.letmoregroup.co.uk, and www.letmore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Letmore Group Ltd is a Private Limited Company. The company registration number is 03803764. Letmore Group Ltd has been working since 08 July 1999. The present status of the company is Active. The registered address of Letmore Group Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. HARDS, John Peter is a Director of the company. IRBY, Julian Matthew is a Director of the company. Secretary HUNT, Laurence Thomas has been resigned. Secretary IRBY, Julian Matthew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRISON, Graham Martin has been resigned. Director HUNT, Laurence Thomas has been resigned. Director SPENCER, Philip has been resigned. Director TRUSSELL, Christopher Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 20 March 2013

Director
HARDS, John Peter
Appointed Date: 21 June 2010
70 years old

Director
IRBY, Julian Matthew
Appointed Date: 21 June 2010
58 years old

Resigned Directors

Secretary
HUNT, Laurence Thomas
Resigned: 21 June 2010
Appointed Date: 16 July 1999

Secretary
IRBY, Julian Matthew
Resigned: 23 October 2013
Appointed Date: 09 July 2012

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 July 1999
Appointed Date: 08 July 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 July 1999
Appointed Date: 08 July 1999

Director
HARRISON, Graham Martin
Resigned: 13 November 2015
Appointed Date: 21 June 2010
68 years old

Director
HUNT, Laurence Thomas
Resigned: 21 June 2010
Appointed Date: 28 April 2000
71 years old

Director
SPENCER, Philip
Resigned: 21 June 2010
Appointed Date: 16 July 1999
68 years old

Director
TRUSSELL, Christopher Brian
Resigned: 03 August 2009
Appointed Date: 28 April 2000
78 years old

LETMORE GROUP LTD Events

25 Oct 2016
Director's details changed for Mr John Peter Hards on 26 March 2015
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

12 Apr 2016
Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016
Director's details changed for Julian Matthew Irby on 12 April 2016
...
... and 62 more events
01 Sep 1999
New director appointed
01 Sep 1999
New secretary appointed
23 Aug 1999
Company name changed neropart LIMITED\certificate issued on 24/08/99
19 Aug 1999
Registered office changed on 19/08/99 from: 120 east road london N1 6AA
08 Jul 1999
Incorporation

LETMORE GROUP LTD Charges

15 November 2006
Debenture
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1999
Debenture
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…