DISTINCTIVE SYSTEMS LIMITED

Hellopages » North Yorkshire » York » YO30 4XT

Company number 01632153
Status Active
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address AMY JOHNSON WAY, YORK, YO30 4XT
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Margaret Mary Whitehead as a director on 22 September 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DISTINCTIVE SYSTEMS LIMITED are www.distinctivesystems.co.uk, and www.distinctive-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to York Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Distinctive Systems Limited is a Private Limited Company. The company registration number is 01632153. Distinctive Systems Limited has been working since 29 April 1982. The present status of the company is Active. The registered address of Distinctive Systems Limited is Amy Johnson Way York Yo30 4xt. . WHITEHEAD, Michael John is a Secretary of the company. FRASER, Andrew James is a Director of the company. MCJANNETT, Paul John is a Director of the company. WHITEHEAD, Alexander James is a Director of the company. WHITEHEAD, Edward Christian is a Director of the company. WHITEHEAD, Jacqueline Sheilah Maclachlan is a Director of the company. WHITEHEAD, Michael John is a Director of the company. Director WHITEHEAD, Frank Ronald has been resigned. Director WHITEHEAD, Margaret Mary has been resigned. The company operates in "Other software publishing".


Current Directors


Director
FRASER, Andrew James
Appointed Date: 01 May 2014
64 years old

Director
MCJANNETT, Paul John
Appointed Date: 01 May 2014
47 years old

Director
WHITEHEAD, Alexander James
Appointed Date: 13 April 2012
49 years old

Director
WHITEHEAD, Edward Christian
Appointed Date: 13 April 2012
47 years old


Director

Resigned Directors

Director
WHITEHEAD, Frank Ronald
Resigned: 12 December 2008
101 years old

Director
WHITEHEAD, Margaret Mary
Resigned: 22 September 2016
100 years old

Persons With Significant Control

Mr Michael John Whitehead
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Sheilah Maclachlan Whitehead
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISTINCTIVE SYSTEMS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
23 Sep 2016
Termination of appointment of Margaret Mary Whitehead as a director on 22 September 2016
03 May 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

08 Jun 2015
Auditor's resignation
...
... and 80 more events
19 May 1988
Full accounts made up to 31 July 1987

12 Apr 1988
Return made up to 31/12/87; full list of members

10 Jun 1987
Full accounts made up to 31 July 1986

07 Mar 1987
Return made up to 31/12/86; full list of members

29 Apr 1982
Certificate of incorporation

DISTINCTIVE SYSTEMS LIMITED Charges

17 July 1995
Further charge
Delivered: 3 August 1995
Status: Satisfied on 20 April 2009
Persons entitled: Frank Ronald Whitehead and Margaret Mary Whitehead
Description: 14 clifton moor business village york t/no.NYK74134.
9 June 1995
Legal mortgage
Delivered: 1 May 1996
Status: Satisfied on 20 April 2009
Persons entitled: National Westminster Bank PLC
Description: Site D1 kettlestring lane clifton moor york and the…
27 April 1995
Mortgage debenture
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 20 April 2009
Persons entitled: Frank Ronald Whitehead Margaret Mary Whitehead
Description: 14 clifton moor business village, york.
11 August 1982
Charge
Delivered: 18 August 1982
Status: Satisfied on 6 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…