ASPECTUNIT PROPERTY MANAGEMENT LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR7 3BJ

Company number 03608315
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address 20 HENVER ROAD, NEWQUAY, CORNWALL, TR7 3BJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Appointment of Mr Roger David Bruce Jamison as a director on 24 March 2016. The most likely internet sites of ASPECTUNIT PROPERTY MANAGEMENT LIMITED are www.aspectunitpropertymanagement.co.uk, and www.aspectunit-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Aspectunit Property Management Limited is a Private Limited Company. The company registration number is 03608315. Aspectunit Property Management Limited has been working since 31 July 1998. The present status of the company is Active. The registered address of Aspectunit Property Management Limited is 20 Henver Road Newquay Cornwall Tr7 3bj. . MOSLEY, Andrew David is a Secretary of the company. ENTWISTLE, Zoe Jessica Margret is a Director of the company. FORD, Nicholas John, Dr is a Director of the company. GUINIVAN, Ian Michael is a Director of the company. JAMISON, Roger David Bruce is a Director of the company. MOSLEY, Andrew David is a Director of the company. SYMES, Amy is a Director of the company. Secretary CARR, Olive Ann has been resigned. Secretary RAWLINSON, John Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARR, Olive Ann has been resigned. Director CARR, Saul has been resigned. Director GRINNELL, Michael Francis has been resigned. Director LEFEVRE, Walter, Trustees Of Mr has been resigned. Director O'DWYER, Michael Joseph has been resigned. Director PADFIELD, Antony Jason has been resigned. Director PAYNTER, Philip has been resigned. Director RAWLINSON, John Leslie has been resigned. Director SHINE, Walter Elliott has been resigned. Director TAYLOR, Lecia has been resigned. Director TAYLOR, Stephen Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MOSLEY, Andrew David
Appointed Date: 31 July 2008

Director
ENTWISTLE, Zoe Jessica Margret
Appointed Date: 19 June 2003
50 years old

Director
FORD, Nicholas John, Dr
Appointed Date: 09 April 1999
69 years old

Director
GUINIVAN, Ian Michael
Appointed Date: 24 October 2014
64 years old

Director
JAMISON, Roger David Bruce
Appointed Date: 24 March 2016
61 years old

Director
MOSLEY, Andrew David
Appointed Date: 26 March 2007
58 years old

Director
SYMES, Amy
Appointed Date: 20 March 2013
89 years old

Resigned Directors

Secretary
CARR, Olive Ann
Resigned: 20 October 1999
Appointed Date: 08 October 1998

Secretary
RAWLINSON, John Leslie
Resigned: 31 July 2008
Appointed Date: 20 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 1998
Appointed Date: 31 July 1998

Director
CARR, Olive Ann
Resigned: 20 October 1999
Appointed Date: 08 October 1998
91 years old

Director
CARR, Saul
Resigned: 20 October 1999
Appointed Date: 08 October 1998
58 years old

Director
GRINNELL, Michael Francis
Resigned: 20 May 2002
Appointed Date: 11 June 1999
78 years old

Director
LEFEVRE, Walter, Trustees Of Mr
Resigned: 20 March 2013
Appointed Date: 29 January 1999
91 years old

Director
O'DWYER, Michael Joseph
Resigned: 01 January 2003
Appointed Date: 19 May 1999
95 years old

Director
PADFIELD, Antony Jason
Resigned: 18 November 2008
Appointed Date: 18 December 2003
55 years old

Director
PAYNTER, Philip
Resigned: 26 March 2007
Appointed Date: 20 May 2002
83 years old

Director
RAWLINSON, John Leslie
Resigned: 24 March 2016
Appointed Date: 09 April 1999
85 years old

Director
SHINE, Walter Elliott
Resigned: 19 June 2003
Appointed Date: 13 May 1999
70 years old

Director
TAYLOR, Lecia
Resigned: 23 October 2014
Appointed Date: 18 November 2008
53 years old

Director
TAYLOR, Stephen Peter
Resigned: 18 December 2003
Appointed Date: 01 March 2003
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 1998
Appointed Date: 31 July 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 1998
Appointed Date: 31 July 1998

ASPECTUNIT PROPERTY MANAGEMENT LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
11 Jul 2016
Appointment of Mr Roger David Bruce Jamison as a director on 24 March 2016
11 Jul 2016
Termination of appointment of John Leslie Rawlinson as a director on 24 March 2016
19 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 67 more events
19 Oct 1998
Director resigned
19 Oct 1998
New director appointed
19 Oct 1998
New secretary appointed;new director appointed
19 Oct 1998
Registered office changed on 19/10/98 from: 1 mitchell lane bristol BS1 6BU
31 Jul 1998
Incorporation