LETTERS OF DISTINCTION LIMITED
ALTRINCHAM CASTLE ESTATES (YORK) LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 05026483
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
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 seventy events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr John Peter Hards on 2 November 2015. The most likely internet sites of LETTERS OF DISTINCTION LIMITED are www.lettersofdistinction.co.uk, and www.letters-of-distinction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight 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.Letters of Distinction Limited is a Private Limited Company. The company registration number is 05026483. Letters of Distinction Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Letters of Distinction Limited 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 SANDERSON, Donna Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LITTLEFAIR, Richard Peter has been resigned. Director LITTLEFAIR, Scott Paul has been resigned. Director SANDERSON, Donna Lee has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 02 November 2015

Director
HARDS, John Peter
Appointed Date: 02 November 2015
70 years old

Director
IRBY, Julian Matthew
Appointed Date: 02 November 2015
58 years old

Resigned Directors

Secretary
SANDERSON, Donna Lee
Resigned: 02 November 2015
Appointed Date: 26 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Director
LITTLEFAIR, Richard Peter
Resigned: 02 November 2015
Appointed Date: 26 January 2004
72 years old

Director
LITTLEFAIR, Scott Paul
Resigned: 02 November 2015
Appointed Date: 26 January 2004
45 years old

Director
SANDERSON, Donna Lee
Resigned: 02 November 2015
Appointed Date: 17 August 2005
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

LETTERS OF DISTINCTION LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
16 Nov 2016
Total exemption full accounts made up to 31 December 2015
31 Oct 2016
Director's details changed for Mr John Peter Hards on 2 November 2015
11 Aug 2016
Previous accounting period shortened from 31 October 2016 to 31 December 2015
06 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 60 more events
02 Feb 2004
New director appointed
02 Feb 2004
New director appointed
27 Jan 2004
Secretary resigned
27 Jan 2004
Director resigned
26 Jan 2004
Incorporation

LETTERS OF DISTINCTION LIMITED Charges

6 July 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 9 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 169 holgate road york t/no NYK16792.
2 July 2007
Debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…