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 - TIDWORTH

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION CONSTRUCTION LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
BAILEY INTERIORS LIMITED ILKLEY Dissolved... DORMANT 74990 - Non-trading company
BERDOST 2019 LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
CARILLION (AM) LIMITED LEEDS ... FULL 70100 - Activities of head offices
BAILEY BUILDING SERVICES LIMITED ILKLEY Dissolved... DORMANT 74990 - Non-trading company
MORFIND 2030 LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
BUILDING ENVIRONMENTAL HYGIENE LIMITED LONDON ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BAILEY ENERGY LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
BRITISH POWER INTERNATIONAL LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
CARILLION PLC LEEDS ... GROUP 41201 - Construction of commercial buildings
BAILEY RAIL LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
BAILEY LEASING LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
BAILEY SYSTEMS LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
BT FACILITIES SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BAILEY BUILDING MANAGEMENT LTD LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
BAILEY JOHNSON (HOLDINGS) LIMITED ILKLEY Dissolved... DORMANT 70100 - Activities of head offices
BAILEY ASSET MANAGEMENT LTD ILKLEY Dissolved... DORMANT 70100 - Activities of head offices
BAILEY BUILDING SYSTEMS LTD ILKLEY Dissolved... DORMANT 43210 - Electrical installation
ABERDEEN CONSTRUCTION GROUP LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AARDVARK SAFARIS LIMITED TIDWORTH Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
ASPIRE DEFENCE HOLDINGS LIMITED TIDWORTH Active GROUP 68320 - Management of real estate on a fee or contract basis
AARDVARK MCLEOD LIMITED TIDWORTH ENGLAND Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
MUJV LIMITED TIDWORTH Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
ASPIRE DEFENCE LIMITED TIDWORTH Active FULL 68320 - Management of real estate on a fee or contract basis
ASPIRE DEFENCE FINANCE PLC TIDWORTH Active FULL 64999 - Financial intermediation not elsewhere classified
GANDERS TRAVEL LIMITED TIDWORTH UNITED KINGDOM Active NO ACCOUNTS FILED 79110 - Travel agency activities