LETREN LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2NQ

Company number 01561988
Status Active
Incorporation Date 18 May 1981
Company Type Private Limited Company
Address FLAT C, LEVENHURST, DELAMER ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2NQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption full accounts made up to 30 June 2016; Registered office address changed from Levenhurst, Apartment D Delamer Road Altrincham Cheshire WA14 2NQ to Flat C, Levenhurst Delamer Road Altrincham Cheshire WA14 2NQ on 23 June 2016. The most likely internet sites of LETREN LIMITED are www.letren.co.uk, and www.letren.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.4 miles; to Eccles Rail Station is 7.2 miles; to Chelford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Letren Limited is a Private Limited Company. The company registration number is 01561988. Letren Limited has been working since 18 May 1981. The present status of the company is Active. The registered address of Letren Limited is Flat C Levenhurst Delamer Road Altrincham Cheshire England Wa14 2nq. . GRAY, Linda is a Secretary of the company. ASHALL, Mark is a Director of the company. GOLDBLUM, Lindsay is a Director of the company. GOLDBLUM, Simmond is a Director of the company. PLUNKETT, Michael Gerard is a Director of the company. Secretary GOLDBLUM, Simmond has been resigned. Secretary MACHIN, Josephine has been resigned. Secretary MC BRIDE, Gavin John has been resigned. Secretary MOORE, David Paul has been resigned. Secretary SAMUELSON, Lars Olof has been resigned. Director CHEESMAN, Edmund, Dr. has been resigned. Director JAMES, Bryne Clifford has been resigned. Director MACHIN, Josephine has been resigned. Director MC BRIDE, Gavin John has been resigned. Director MOORE, David Paul has been resigned. Director MORLEY, Mary Teresa has been resigned. Director SAMUELSON, Lars Olof has been resigned. Director SOMERVAILLE, Timothy Charles Plover, Dr. has been resigned. Director TAYLOR, Shane Damien has been resigned. Director WHEDDON, Margaret has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRAY, Linda
Appointed Date: 20 June 2016

Director
ASHALL, Mark
Appointed Date: 01 March 2015
63 years old

Director
GOLDBLUM, Lindsay
Appointed Date: 27 April 2004
67 years old

Director
GOLDBLUM, Simmond
Appointed Date: 27 April 2004
77 years old

Director
PLUNKETT, Michael Gerard
Appointed Date: 11 December 2000
56 years old

Resigned Directors

Secretary
GOLDBLUM, Simmond
Resigned: 21 June 2016
Appointed Date: 01 July 2005

Secretary
MACHIN, Josephine
Resigned: 31 December 1994
Appointed Date: 01 January 1994

Secretary
MC BRIDE, Gavin John
Resigned: 30 June 2005
Appointed Date: 03 December 1999

Secretary
MOORE, David Paul
Resigned: 12 October 1999
Appointed Date: 31 December 1994

Secretary
SAMUELSON, Lars Olof
Resigned: 01 January 1994

Director
CHEESMAN, Edmund, Dr.
Resigned: 12 February 2015
Appointed Date: 01 July 2008
49 years old

Director
JAMES, Bryne Clifford
Resigned: 01 July 2008
87 years old

Director
MACHIN, Josephine
Resigned: 11 December 2000
82 years old

Director
MC BRIDE, Gavin John
Resigned: 30 June 2005
Appointed Date: 03 December 1999
53 years old

Director
MOORE, David Paul
Resigned: 26 May 2000
Appointed Date: 31 December 1994
69 years old

Director
MORLEY, Mary Teresa
Resigned: 22 February 2011
Appointed Date: 01 August 2005
106 years old

Director
SAMUELSON, Lars Olof
Resigned: 25 March 1994
92 years old

Director
SOMERVAILLE, Timothy Charles Plover, Dr.
Resigned: 12 February 2015
Appointed Date: 01 July 2008
57 years old

Director
TAYLOR, Shane Damien
Resigned: 27 April 2004
Appointed Date: 01 June 2000
57 years old

Director
WHEDDON, Margaret
Resigned: 13 December 1999
83 years old

LETREN LIMITED Events

14 Jan 2017
Confirmation statement made on 14 January 2017 with updates
29 Dec 2016
Total exemption full accounts made up to 30 June 2016
23 Jun 2016
Registered office address changed from Levenhurst, Apartment D Delamer Road Altrincham Cheshire WA14 2NQ to Flat C, Levenhurst Delamer Road Altrincham Cheshire WA14 2NQ on 23 June 2016
23 Jun 2016
Termination of appointment of Simmond Goldblum as a secretary on 21 June 2016
23 Jun 2016
Appointment of Ms Linda Gray as a secretary on 20 June 2016
...
... and 101 more events
20 Feb 1987
Full accounts made up to 30 June 1985

20 Feb 1987
Full accounts made up to 30 June 1983

20 Feb 1987
Full accounts made up to 30 June 1984

20 Feb 1987
Full accounts made up to 30 June 1982

25 Nov 1986
First gazette