ASPECTO TRADING LIMITED
BURY ASPECTO (HOLDINGS) LIMITED

Hellopages » Greater Manchester » Bury » BL9 8RR

Company number 07543166
Status Active
Incorporation Date 25 February 2011
Company Type Private Limited Company
Address EDINBURGH HOUSE HOLLINSBROOK WAY, PILSWORTH, BURY, LANCASHIRE, UNITED KINGDOM, BL9 8RR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Stephen Sipocz as a secretary on 10 January 2017. The most likely internet sites of ASPECTO TRADING LIMITED are www.aspectotrading.co.uk, and www.aspecto-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Aspecto Trading Limited is a Private Limited Company. The company registration number is 07543166. Aspecto Trading Limited has been working since 25 February 2011. The present status of the company is Active. The registered address of Aspecto Trading Limited is Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire United Kingdom Bl9 8rr. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. LIGHT, David Arthur is a Director of the company. SMALL, Brian Michael is a Director of the company. Secretary SIPOCZ, Stephen has been resigned. Director ACKROYD, Shane has been resigned. Director KINNAIRD, John has been resigned. Director PILKINGTON, Melvyn John has been resigned. Director PILKINGTON, Susan Jane has been resigned. Director ROBERTS, Norman has been resigned. Director SIPOCZ, Stephen has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MAWDSLEY, Siobhan
Appointed Date: 04 January 2017

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 04 January 2017

Director
COWGILL, Peter Alan
Appointed Date: 18 July 2016
72 years old

Director
LIGHT, David Arthur
Appointed Date: 14 September 2015
69 years old

Director
SMALL, Brian Michael
Appointed Date: 18 July 2016
68 years old

Resigned Directors

Secretary
SIPOCZ, Stephen
Resigned: 10 January 2017
Appointed Date: 25 February 2011

Director
ACKROYD, Shane
Resigned: 02 September 2016
Appointed Date: 25 February 2011
54 years old

Director
KINNAIRD, John
Resigned: 14 September 2015
Appointed Date: 31 July 2015
66 years old

Director
PILKINGTON, Melvyn John
Resigned: 21 May 2015
Appointed Date: 25 February 2011
69 years old

Director
PILKINGTON, Susan Jane
Resigned: 31 July 2015
Appointed Date: 25 February 2011
64 years old

Director
ROBERTS, Norman
Resigned: 02 September 2016
Appointed Date: 25 February 2011
64 years old

Director
SIPOCZ, Stephen
Resigned: 10 January 2017
Appointed Date: 25 February 2011
63 years old

ASPECTO TRADING LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2017
Termination of appointment of Stephen Sipocz as a secretary on 10 January 2017
26 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-04

26 Jan 2017
Change of name notice
...
... and 29 more events
02 Aug 2012
Particulars of a mortgage or charge / charge no: 1
28 May 2012
Statement of capital following an allotment of shares on 29 February 2012
  • GBP 200

01 Mar 2012
Annual return made up to 25 February 2012 with full list of shareholders
27 Sep 2011
Registered office address changed from Sevendale House 7 Dale Street 2Nd Floor Manchester M1 1JB United Kingdom on 27 September 2011
25 Feb 2011
Incorporation

ASPECTO TRADING LIMITED Charges

25 August 2015
Charge code 0754 3166 0002
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: NAPCO104 Limited (Crn: 09691172)
Description: All of the goodwill, equipment and intellectual property of…
31 July 2012
Debenture
Delivered: 2 August 2012
Status: Satisfied on 17 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…