ASPIRE DEFENCE SERVICES LIMITED - TIDWORTH
Company Profile | Company Filings |
Overview
ASPIRE DEFENCE SERVICES LIMITED is a Private Limited Company from TIDWORTH UNITED KINGDOM and has the status: Active.
ASPIRE DEFENCE SERVICES LIMITED was incorporated 21 years ago on 08/10/2002 and has the registered number: 04556471. The accounts status is FULL and accounts are next due on 30/09/2024.
ASPIRE DEFENCE SERVICES LIMITED was incorporated 21 years ago on 08/10/2002 and has the registered number: 04556471. The accounts status is FULL and accounts are next due on 30/09/2024.
ASPIRE DEFENCE SERVICES LIMITED - TIDWORTH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASPIRE BUSINESS CENTRE
TIDWORTH
WILTSHIRE
SP9 7QD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SONIA GALINDO | Secretary | 2023-01-23 | CURRENT | ||
MR MARK ROBERT HENRY CARR | Mar 1967 | British | Director | 2024-03-11 | CURRENT |
MR. BARRY ROBERT DONOHOE | Apr 1972 | British | Director | 2023-01-01 | CURRENT |
JENNIFER ALEXANDRA HAGEN | Nov 1972 | American | Director | 2024-03-04 | CURRENT |
MR MATTHEW PHILIP JACOBS | Mar 1975 | British | Director | 2020-11-25 | CURRENT |
STEPHEN EDWIN NICKSON | Sep 1954 | British | Director | 2005-08-04 UNTIL 2006-05-23 | RESIGNED |
MR COLIN KENNETH KENTON | Oct 1957 | British | Director | 2016-02-23 UNTIL 2023-01-01 | RESIGNED |
MR PHILIP ERNEST SHEPLEY | Sep 1973 | British | Director | 2016-10-31 UNTIL 2018-04-18 | RESIGNED |
GRAHAM CHRISTOPHER SHARLAND | Jun 1961 | British | Director | 2005-07-14 UNTIL 2006-01-11 | RESIGNED |
KENNETH JOHN ROBERTSON | Feb 1967 | British | Director | 2005-07-14 UNTIL 2006-12-15 | RESIGNED |
MR JOHN CHRISTOPHER PLATT | May 1959 | British | Director | 2012-02-29 UNTIL 2013-07-23 | RESIGNED |
PANKAJ PATEL | Jun 1968 | British | Director | 2005-07-14 UNTIL 2006-09-26 | RESIGNED |
PHILIP ERNEST SHEPLEY | Sep 1973 | British | Director | 2008-01-22 UNTIL 2011-12-31 | RESIGNED |
MR TIM PARSONS | Dec 1960 | British | Director | 2007-09-25 UNTIL 2008-01-22 | RESIGNED |
ASA DANIEL PARKER | Feb 1973 | British | Director | 2013-07-23 UNTIL 2018-01-03 | RESIGNED |
MR RICHARD IAN SYKES | Dec 1970 | British | Director | 2009-12-22 UNTIL 2012-02-29 | RESIGNED |
ERIK FRANCIS LAYZELL | May 1963 | British | Director | 2006-09-26 UNTIL 2008-01-22 | RESIGNED |
MR RICHARD GREGG LUMBY | Mar 1961 | British | Director | 2006-05-23 UNTIL 2018-04-18 | RESIGNED |
MR ARTHUR HAROLD MOORE | Mar 1951 | British | Director | 2003-12-16 UNTIL 2006-05-23 | RESIGNED |
MR GORDON PEATTIE | May 1958 | British | Director | 2008-01-22 UNTIL 2008-12-16 | RESIGNED |
MR. KIERON MCHALE | Secretary | 2020-06-19 UNTIL 2020-10-01 | RESIGNED | ||
MR. ADAM MILES KRAMER | Secretary | 2021-02-11 UNTIL 2023-01-10 | RESIGNED | ||
MR TIMOTHY FRANCIS GEORGE | Secretary | 2012-09-18 UNTIL 2017-06-30 | RESIGNED | ||
MARTIN NELHAMS | Secretary | 2018-04-18 UNTIL 2020-01-02 | RESIGNED | ||
SUSAN MEIRION OWEN | Secretary | 2020-01-23 UNTIL 2020-06-19 | RESIGNED | ||
MISS GINA MARY WILSON | Secretary | 2020-10-01 UNTIL 2021-02-11 | RESIGNED | ||
WESTLEY MAFFEI | Secretary | 2017-07-01 UNTIL 2018-04-18 | RESIGNED | ||
GINA MARY WILSON | Secretary | 2020-01-02 UNTIL 2020-01-23 | RESIGNED | ||
MR RICHARD SEAN CARD | Aug 1961 | British | Director | 2006-11-01 UNTIL 2011-11-11 | RESIGNED |
CARILLION MANAGEMENT LIMITED | Corporate Director | 2002-10-22 UNTIL 2003-12-16 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-10-08 UNTIL 2002-10-22 | RESIGNED | ||
CARILLION SECRETARIAT LIMITED | Corporate Secretary | 2002-10-22 UNTIL 2012-09-18 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-10-08 UNTIL 2002-10-22 | RESIGNED | ||
MR DAVID STUART HURCOMB | Jan 1964 | British | Director | 2006-05-23 UNTIL 2008-01-22 | RESIGNED |
MR RODNEY HEWER HARRIS | May 1961 | British | Director | 2006-11-28 UNTIL 2009-07-28 | RESIGNED |
MR. ANDREW MARINO GOODWIN | Feb 1985 | American | Director | 2020-07-31 UNTIL 2024-03-01 | RESIGNED |
MR NICHOLAS ANTHONY DOHERTY | Jan 1965 | British | Director | 2003-12-16 UNTIL 2007-09-25 | RESIGNED |
PETER AUSTIN CRAGG | Jan 1955 | British | Director | 2003-12-16 UNTIL 2006-05-23 | RESIGNED |
SHAUN CARTER | Apr 1968 | British | Director | 2008-12-16 UNTIL 2009-12-22 | RESIGNED |
MR MATTHEW MARK SPEARING | Apr 1973 | British | Director | 2013-08-27 UNTIL 2016-02-08 | RESIGNED |
GORDON BRYDEN | Jul 1957 | British | Director | 2005-08-04 UNTIL 2008-04-07 | RESIGNED |
DEREK WILLIAM BROWN | Dec 1947 | British | Director | 2004-07-21 UNTIL 2005-07-14 | RESIGNED |
MR ANDREW JONATHAN BARRIE | May 1967 | British | Director | 2008-03-31 UNTIL 2013-08-05 | RESIGNED |
MR JAMES ARTHUR BARRETT | Jul 1965 | British | Director | 2008-01-22 UNTIL 2020-07-31 | RESIGNED |
GARY LEE JOHNSON | Mar 1958 | British | Director | 2003-12-16 UNTIL 2005-07-14 | RESIGNED |
MICHAEL KASHER | Dec 1965 | British | Director | 2009-07-28 UNTIL 2013-07-23 | RESIGNED |
MR ALAN HAYWARD | Jul 1973 | British | Director | 2014-09-23 UNTIL 2016-10-31 | RESIGNED |
ROBERT PAUL KERRY | Aug 1956 | British | Director | 2011-11-11 UNTIL 2020-12-31 | RESIGNED |
ARCHIBALD FERGUSON WALKER | Aug 1946 | British | Director | 2003-12-16 UNTIL 2004-07-21 | RESIGNED |
MATTHEW JOHN STALLARD | Jun 1977 | British | Director | 2012-01-01 UNTIL 2016-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carillion Jm Limited | 2016-04-06 - 2018-04-18 | Wolverhampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Kellogg Brown & Root Limited | 2016-04-06 | Leatherhead Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |