Company number 02448628
Status Active
Incorporation Date 4 December 1989
Company Type Private Limited Company
Address 25 DEWHURST CLOUGH ROAD, EGERTON, BOLTON, BL7 9TY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
GBP 100
. The most likely internet sites of ASPEN (U.K.) LIMITED are www.aspenuk.co.uk, and www.aspen-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Aspen U K Limited is a Private Limited Company.
The company registration number is 02448628. Aspen U K Limited has been working since 04 December 1989.
The present status of the company is Active. The registered address of Aspen U K Limited is 25 Dewhurst Clough Road Egerton Bolton Bl7 9ty. . MCGUINNESS, Ian is a Secretary of the company. MCGUINNESS, Graham is a Director of the company. MCGUINNESS, Pamela Mary is a Director of the company. MCGUINNESS, Peter John is a Director of the company. Director FEMTEN, Bjorn E has been resigned. Director HOGLUND, Anders has been resigned. Director MCGUINNESS, Ian has been resigned. Director RHODES, Phillip has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
RHODES, Phillip
Resigned: 31 December 2006
Appointed Date: 01 May 2004
69 years old
Persons With Significant Control
Mr Ian Mcguinness
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more
ASPEN (U.K.) LIMITED Events
05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
31 Jul 2015
Total exemption full accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
...
... and 68 more events
25 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Jan 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 Jan 1990
Company name changed fareround LIMITED\certificate issued on 11/01/90
10 Jan 1990
Company name changed\certificate issued on 10/01/90
04 Dec 1989
Incorporation