ASPIRE RESEARCH LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S40 3JX

Company number 03435757
Status Active
Incorporation Date 17 September 1997
Company Type Private Limited Company
Address 596A CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, S40 3JX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Director's details changed for Donald Anthony Farrow on 22 June 2016. The most likely internet sites of ASPIRE RESEARCH LIMITED are www.aspireresearch.co.uk, and www.aspire-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Aspire Research Limited is a Private Limited Company. The company registration number is 03435757. Aspire Research Limited has been working since 17 September 1997. The present status of the company is Active. The registered address of Aspire Research Limited is 596a Chatsworth Road Chesterfield Derbyshire S40 3jx. . GORDON, Stephen is a Secretary of the company. FARROW, Donald Anthony is a Director of the company. FARROW, Vivienne is a Director of the company. GORDON, Pamela Jayne is a Director of the company. GORDON, Stephen is a Director of the company. YOUNG, Barry Stuart is a Director of the company. YOUNG, Jeannie is a Director of the company. Secretary YOUNG, Barry Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAGDEN, Judith Louise has been resigned. Director BLAGDEN, Mark David, Dr has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GORDON, Stephen
Appointed Date: 27 April 2006

Director
FARROW, Donald Anthony
Appointed Date: 27 April 2006
71 years old

Director
FARROW, Vivienne
Appointed Date: 27 April 2006
69 years old

Director
GORDON, Pamela Jayne
Appointed Date: 27 April 2006
64 years old

Director
GORDON, Stephen
Appointed Date: 27 April 2006
64 years old

Director
YOUNG, Barry Stuart
Appointed Date: 17 September 1997
73 years old

Director
YOUNG, Jeannie
Appointed Date: 13 November 1997
70 years old

Resigned Directors

Secretary
YOUNG, Barry Stuart
Resigned: 27 April 2006
Appointed Date: 17 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1997
Appointed Date: 17 September 1997

Director
BLAGDEN, Judith Louise
Resigned: 14 December 1998
Appointed Date: 30 November 1997
64 years old

Director
BLAGDEN, Mark David, Dr
Resigned: 10 August 2005
Appointed Date: 17 September 1997
65 years old

Persons With Significant Control

Mr Donald Anthony Farrow
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Stephen Gordon Llb
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Barry Stuart Young
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

ASPIRE RESEARCH LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 17 September 2016 with updates
22 Jun 2016
Director's details changed for Donald Anthony Farrow on 22 June 2016
22 Jun 2016
Director's details changed for Vivienne Farrow on 22 June 2016
22 Jun 2016
Director's details changed for Stephen Gordon on 22 June 2016
...
... and 59 more events
13 Jan 1998
New director appointed
13 Jan 1998
New director appointed
31 Dec 1997
Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100
22 Sep 1997
Secretary resigned
17 Sep 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ASPIRE RESEARCH LIMITED Charges

25 June 2012
Mortgage deed
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 grove road chesterfield derbyshire t/no…
25 November 2011
Mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a whitegates & 9 church lane calow…
19 October 2011
Debenture
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whitegates church lane calow chesterfield derbyshire. By…