ASPINAL OF LONDON GROUP LIMITED
HASLEMERE YRRET LIMITED HS 441 LIMITED

Hellopages » West Sussex » Chichester » GU27 3HA

Company number 06412916
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address ASPINAL HOUSE HIGHFIELD, MIDHURST ROAD FERNHURST, HASLEMERE, SURREY, GU27 3HA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Consolidation 01/12/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Consolidation of shares on 1 December 2016. The most likely internet sites of ASPINAL OF LONDON GROUP LIMITED are www.aspinaloflondongroup.co.uk, and www.aspinal-of-london-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Liphook Rail Station is 4.2 miles; to Witley Rail Station is 7.7 miles; to Milford (Surrey) Rail Station is 9.7 miles; to Bentley (Hants) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspinal of London Group Limited is a Private Limited Company. The company registration number is 06412916. Aspinal of London Group Limited has been working since 30 October 2007. The present status of the company is Active. The registered address of Aspinal of London Group Limited is Aspinal House Highfield Midhurst Road Fernhurst Haslemere Surrey Gu27 3ha. . APPLETON, Polly Clare Balfour is a Secretary of the company. BAZHENOV, Aleksei is a Director of the company. BURTON, Iain is a Director of the company. ROTHERAM, Sarah is a Director of the company. WATSON, Keith John is a Director of the company. Secretary CAVANAGH, Katie Victoria has been resigned. Secretary JOHNSON, Yvonne has been resigned. Secretary KING, Peter Derek has been resigned. Secretary NEW, Elaine has been resigned. Secretary TEHAN, Patrick Kieran has been resigned. Secretary WATSON, Keith John has been resigned. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director HENSON, Simon Douglas has been resigned. Director KING, Peter Derek has been resigned. Director MANDERS, Andrew Craig has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
APPLETON, Polly Clare Balfour
Appointed Date: 12 September 2016

Director
BAZHENOV, Aleksei
Appointed Date: 01 December 2015
52 years old

Director
BURTON, Iain
Appointed Date: 10 January 2008
73 years old

Director
ROTHERAM, Sarah
Appointed Date: 21 July 2014
52 years old

Director
WATSON, Keith John
Appointed Date: 10 January 2008
66 years old

Resigned Directors

Secretary
CAVANAGH, Katie Victoria
Resigned: 31 July 2014
Appointed Date: 12 December 2012

Secretary
JOHNSON, Yvonne
Resigned: 23 April 2012
Appointed Date: 01 July 2011

Secretary
KING, Peter Derek
Resigned: 25 February 2009
Appointed Date: 03 December 2007

Secretary
NEW, Elaine
Resigned: 09 January 2015
Appointed Date: 04 August 2014

Secretary
TEHAN, Patrick Kieran
Resigned: 12 September 2016
Appointed Date: 16 September 2015

Secretary
WATSON, Keith John
Resigned: 30 September 2009
Appointed Date: 25 February 2009

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 03 December 2007
Appointed Date: 30 October 2007

Director
HENSON, Simon Douglas
Resigned: 25 February 2009
Appointed Date: 10 December 2008
51 years old

Director
KING, Peter Derek
Resigned: 25 February 2009
Appointed Date: 03 December 2007
53 years old

Director
MANDERS, Andrew Craig
Resigned: 25 February 2009
Appointed Date: 03 December 2007
59 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 03 December 2007
Appointed Date: 30 October 2007

Persons With Significant Control

Mr. Iain Burton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ASPINAL OF LONDON GROUP LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 01/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Feb 2017
Consolidation of shares on 1 December 2016
11 Feb 2017
Change of share class name or designation
11 Feb 2017
Particulars of variation of rights attached to shares
...
... and 92 more events
27 Dec 2007
Director resigned
27 Dec 2007
New secretary appointed;new director appointed
27 Dec 2007
New director appointed
07 Dec 2007
Company name changed hs 441 LIMITED\certificate issued on 07/12/07
30 Oct 2007
Incorporation

ASPINAL OF LONDON GROUP LIMITED Charges

28 July 2015
Charge code 0641 2916 0006
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge…
16 March 2015
Charge code 0641 2916 0005
Delivered: 16 March 2015
Status: Satisfied on 22 September 2015
Persons entitled: Hsbc Bank PLC
Description: A mortgage over a life policy…
9 June 2014
Charge code 0641 2916 0004
Delivered: 24 June 2014
Status: Satisfied on 22 September 2015
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains fixed charge…
9 June 2014
Charge code 0641 2916 0003
Delivered: 24 June 2014
Status: Satisfied on 22 September 2015
Persons entitled: Assetz Capital Trust Company Limited
Description: None.
22 July 2011
Debenture
Delivered: 4 August 2011
Status: Satisfied on 22 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2008
Guarantee & debenture
Delivered: 20 May 2008
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…