ASPIRE BUSINESS SOLUTIONS LTD - LONDON
Company Profile | Company Filings |
Overview
ASPIRE BUSINESS SOLUTIONS LTD is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ASPIRE BUSINESS SOLUTIONS LTD was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375033. The accounts status is DORMANT.
ASPIRE BUSINESS SOLUTIONS LTD was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375033. The accounts status is DORMANT.
ASPIRE BUSINESS SOLUTIONS LTD - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2015-06-05 | CURRENT | ||
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2015-06-05 | CURRENT | ||
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Director | 2019-08-19 | CURRENT |
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2002-02-15 UNTIL 2002-02-15 | RESIGNED | ||
MR EAMONN JOSEPH MURPHY | Feb 1957 | British | Secretary | 2003-06-01 UNTIL 2012-05-11 | RESIGNED |
MRS LYNN BEARDSMORE | Secretary | 2012-05-11 UNTIL 2015-06-05 | RESIGNED | ||
MR MICHAEL PATRICK COLLIER | Mar 1975 | British | Director | 2015-06-05 UNTIL 2015-09-03 | RESIGNED |
LAURA MURPHY | Dec 1951 | British | Secretary | 2002-02-15 UNTIL 2003-06-01 | RESIGNED |
JAMES COWAN | Mar 1974 | British | Director | 2017-01-26 UNTIL 2019-08-20 | RESIGNED |
MR EAMONN JOSEPH MURPHY | Feb 1957 | British | Director | 2002-02-15 UNTIL 2012-05-11 | RESIGNED |
MR STEFAN JOHN MAYNARD | Jul 1972 | British | Director | 2015-06-05 UNTIL 2019-08-20 | RESIGNED |
WILLIAM STEPHEN MCBRINN | Nov 1968 | British | Director | 2016-09-01 UNTIL 2017-02-28 | RESIGNED |
BRIAN HOTCHKISS | Oct 1966 | British | Director | 2003-04-01 UNTIL 2015-06-05 | RESIGNED |
MRS LYNN BEARDSMORE | Feb 1959 | British | Director | 2003-06-01 UNTIL 2015-06-05 | RESIGNED |
MR IAN CHURCHILL | Jun 1969 | British | Director | 2015-06-05 UNTIL 2015-12-31 | RESIGNED |
MR CHRISTOPHER FRANCIS HENRY BAKER | Oct 1955 | British | Director | 2016-11-14 UNTIL 2019-08-20 | RESIGNED |
MR JAMIE LEIGH RADFORD | Nov 1975 | British | Director | 2015-09-03 UNTIL 2016-09-01 | RESIGNED |
MR CRAIG HILTON RODGERSON | May 1964 | British | Director | 2015-06-05 UNTIL 2016-11-14 | RESIGNED |
RICHARD WHEATLEY | Mar 1966 | British | Director | 2003-06-01 UNTIL 2015-06-05 | RESIGNED |
LAURA MURPHY | Dec 1951 | British | Director | 2002-02-15 UNTIL 2003-06-01 | RESIGNED |
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2002-02-15 UNTIL 2002-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capita Business Services Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aspire Business Solutions Limited - Period Ending 2015-04-30 | 2015-06-06 | 30-04-2015 | £229,909 Cash £32,600 equity |
Aspire Business Solutions Limited - Period Ending 2014-05-31 | 2014-09-16 | 31-05-2014 | £299,081 Cash £97,456 equity |