ASPECTS (HORSHAM) MANAGEMENT LIMITED
BILLINGSHURST

Hellopages » West Sussex » Chichester » RH14 0JG

Company number 04227112
Status Active
Incorporation Date 1 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHARF FARM, NEWBRIDGE ROAD, BILLINGSHURST, WEST SUSSEX, RH14 0JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 1 June 2016 no member list; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASPECTS (HORSHAM) MANAGEMENT LIMITED are www.aspectshorshammanagement.co.uk, and www.aspects-horsham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Pulborough Rail Station is 4.8 miles; to Christs Hospital Rail Station is 5.4 miles; to Amberley Rail Station is 9.1 miles; to Ockley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspects Horsham Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04227112. Aspects Horsham Management Limited has been working since 01 June 2001. The present status of the company is Active. The registered address of Aspects Horsham Management Limited is Wharf Farm Newbridge Road Billingshurst West Sussex Rh14 0jg. The company`s financial liabilities are £5.89k. It is £-0.29k against last year. And the total assets are £6.7k, which is £-0.24k against last year. LIVERMORE, Roy David is a Director of the company. WESTGARTH, Michael Kenneth is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LEHAN, John Andrew has been resigned. Secretary ROWLEY, Paul has been resigned. Secretary STRACHAN, Sylvia Rose has been resigned. Secretary M M SECRETARIAL LTD has been resigned. Director BYERS, Lynne has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director EVANS, Richard has been resigned. Director FENDI, Anne Marie has been resigned. Director HANNELL, Guy Patrick has been resigned. Director HINRICH, Anthony Michael has been resigned. Director HUGHES, Alexandra Helen has been resigned. Director POOLE, Thomas has been resigned. Director REARDON, Pamela Mae has been resigned. Director ROWLEY, Paul has been resigned. Director STRACHAN, Sylvia Rose has been resigned. Director WIBLING, Andrew Charles has been resigned. The company operates in "Residents property management".


aspects (horsham) management Key Finiance

LIABILITIES £5.89k
-5%
CASH n/a
TOTAL ASSETS £6.7k
-4%
All Financial Figures

Current Directors

Director
LIVERMORE, Roy David
Appointed Date: 05 August 2003
91 years old

Director
WESTGARTH, Michael Kenneth
Appointed Date: 13 June 2012
82 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 01 June 2001
Appointed Date: 01 June 2001

Secretary
LEHAN, John Andrew
Resigned: 05 September 2008
Appointed Date: 25 July 2003

Secretary
ROWLEY, Paul
Resigned: 05 August 2003
Appointed Date: 30 May 2003

Secretary
STRACHAN, Sylvia Rose
Resigned: 30 May 2003
Appointed Date: 01 June 2001

Secretary
M M SECRETARIAL LTD
Resigned: 13 June 2012
Appointed Date: 17 December 2008

Director
BYERS, Lynne
Resigned: 17 July 2004
Appointed Date: 25 July 2003
63 years old

Director
DWYER, Daniel John
Resigned: 01 June 2001
Appointed Date: 01 June 2001
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 01 June 2001
Appointed Date: 01 June 2001
50 years old

Director
EVANS, Richard
Resigned: 05 August 2003
Appointed Date: 30 May 2003
55 years old

Director
FENDI, Anne Marie
Resigned: 05 April 2002
Appointed Date: 01 June 2001
58 years old

Director
HANNELL, Guy Patrick
Resigned: 01 November 2010
Appointed Date: 25 July 2003
51 years old

Director
HINRICH, Anthony Michael
Resigned: 13 April 2006
Appointed Date: 05 August 2003
51 years old

Director
HUGHES, Alexandra Helen
Resigned: 01 September 2011
Appointed Date: 05 August 2003
57 years old

Director
POOLE, Thomas
Resigned: 11 June 2013
Appointed Date: 01 September 2011
75 years old

Director
REARDON, Pamela Mae
Resigned: 05 August 2003
Appointed Date: 03 September 2002
67 years old

Director
ROWLEY, Paul
Resigned: 05 August 2003
Appointed Date: 30 May 2003
71 years old

Director
STRACHAN, Sylvia Rose
Resigned: 30 May 2003
Appointed Date: 23 March 2002
77 years old

Director
WIBLING, Andrew Charles
Resigned: 05 August 2003
Appointed Date: 01 June 2001
71 years old

ASPECTS (HORSHAM) MANAGEMENT LIMITED Events

12 Apr 2017
Micro company accounts made up to 31 December 2016
08 Jun 2016
Annual return made up to 1 June 2016 no member list
11 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2015
Annual return made up to 1 June 2015 no member list
11 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 63 more events
29 Jun 2001
New secretary appointed
29 Jun 2001
New director appointed
29 Jun 2001
New director appointed
29 Jun 2001
Registered office changed on 29/06/01 from: 96/99 temple chambers temple avenue, london EC4Y 0HP
01 Jun 2001
Incorporation