ASPECT PLACE MANAGEMENT COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5XF

Company number 04355831
Status Active
Incorporation Date 18 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 REEVES WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Lynn Isobel Mwaka as a director on 15 November 2016. The most likely internet sites of ASPECT PLACE MANAGEMENT COMPANY LIMITED are www.aspectplacemanagementcompany.co.uk, and www.aspect-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Aspect Place Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04355831. Aspect Place Management Company Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Aspect Place Management Company Limited is 3 Reeves Way South Woodham Ferrers Chelmsford Essex Cm3 5xf. . ESSEX PROPERTIES LTD is a Secretary of the company. DAUDORAVICIUS, Mantas is a Director of the company. ENNIS, Adrian Christopher is a Director of the company. Secretary SULLIVAN, Carol Ann has been resigned. Secretary SULLIVAN, James Victor has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CHIKHI, Badia has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director MWAKA, Lynn Isobel has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESSEX PROPERTIES LTD
Appointed Date: 01 January 2016

Director
DAUDORAVICIUS, Mantas
Appointed Date: 13 May 2008
44 years old

Director
ENNIS, Adrian Christopher
Appointed Date: 13 May 2008
74 years old

Resigned Directors

Secretary
SULLIVAN, Carol Ann
Resigned: 30 April 2013
Appointed Date: 13 May 2008

Secretary
SULLIVAN, James Victor
Resigned: 01 January 2016
Appointed Date: 30 April 2013

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 May 2008
Appointed Date: 18 January 2002

Director
CHIKHI, Badia
Resigned: 09 October 2009
Appointed Date: 03 March 2008
50 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 08 October 2003
Appointed Date: 18 January 2002
38 years old

Director
MWAKA, Lynn Isobel
Resigned: 15 November 2016
Appointed Date: 10 June 2015
51 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 13 May 2008
Appointed Date: 08 October 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 May 2008
Appointed Date: 18 January 2002

ASPECT PLACE MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Termination of appointment of Lynn Isobel Mwaka as a director on 15 November 2016
21 Jan 2016
Annual return made up to 18 January 2016 no member list
21 Jan 2016
Appointment of Essex Properties Ltd as a secretary on 1 January 2016
...
... and 47 more events
21 Oct 2003
Auditor's resignation
16 Oct 2003
New director appointed
16 Oct 2003
Director resigned
13 Jan 2003
Annual return made up to 18/01/03
18 Jan 2002
Incorporation