ASPEN HOUSE MARKETING LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 03061868
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ASPEN HOUSE MARKETING LIMITED are www.aspenhousemarketing.co.uk, and www.aspen-house-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspen House Marketing Limited is a Private Limited Company. The company registration number is 03061868. Aspen House Marketing Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Aspen House Marketing Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northants Nn18 9ez. . WARD, Deanne is a Secretary of the company. WARD, Deanne is a Director of the company. WILLIAMS, David James is a Director of the company. Secretary RICHARDS, Roy Harvey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICHARDS, Roy Harvey has been resigned. Director WOOLLEY, Nigel Roland has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WARD, Deanne
Appointed Date: 23 August 1996

Director
WARD, Deanne
Appointed Date: 26 May 1995
63 years old

Director
WILLIAMS, David James
Appointed Date: 26 May 1995
63 years old

Resigned Directors

Secretary
RICHARDS, Roy Harvey
Resigned: 23 August 1996
Appointed Date: 26 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1995
Appointed Date: 26 May 1995

Director
RICHARDS, Roy Harvey
Resigned: 23 August 1996
Appointed Date: 26 May 1995
99 years old

Director
WOOLLEY, Nigel Roland
Resigned: 23 August 1996
Appointed Date: 26 May 1995
73 years old

ASPEN HOUSE MARKETING LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
02 Sep 1996
Return made up to 26/05/96; full list of members
05 Jul 1995
Ad 26/01/95--------- £ si 98@1=98 £ ic 2/100
05 Jul 1995
Accounting reference date notified as 31/12
05 Jun 1995
Secretary resigned
26 May 1995
Incorporation

ASPEN HOUSE MARKETING LIMITED Charges

16 January 1998
Debenture
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…