ASPIRE VENUES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6DP

Company number 07025759
Status Liquidation
Incorporation Date 22 September 2009
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Liquidators' statement of receipts and payments to 12 January 2017; Liquidators' statement of receipts and payments to 12 January 2016; Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 7 September 2015. The most likely internet sites of ASPIRE VENUES LIMITED are www.aspirevenues.co.uk, and www.aspire-venues.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Aspire Venues Limited is a Private Limited Company. The company registration number is 07025759. Aspire Venues Limited has been working since 22 September 2009. The present status of the company is Liquidation. The registered address of Aspire Venues Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . CAPLE, Simon Mark is a Director of the company. EDDLESTON, Lorraine is a Director of the company. The company operates in "Other business activities".


Current Directors

Director
CAPLE, Simon Mark
Appointed Date: 08 April 2010
59 years old

Director
EDDLESTON, Lorraine
Appointed Date: 22 September 2009
55 years old

ASPIRE VENUES LIMITED Events

17 Mar 2017
Liquidators' statement of receipts and payments to 12 January 2017
21 Mar 2016
Liquidators' statement of receipts and payments to 12 January 2016
07 Sep 2015
Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 7 September 2015
27 Mar 2015
Liquidators' statement of receipts and payments to 12 January 2015
12 Mar 2014
Liquidators' statement of receipts and payments to 12 January 2014
...
... and 9 more events
19 May 2010
Appointment of Simon Mark Caple as a director
14 Apr 2010
Change of share class name or designation
14 Apr 2010
Statement of capital following an allotment of shares on 8 April 2010
  • GBP 200

14 Apr 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Sep 2009
Incorporation