ASPIN GROUP LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7SJ

Company number 04293636
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address NEXUS HOUSE BOUNDARY WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, ENGLAND, HP2 7SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Termination of appointment of Andrew Michael Hoffman as a director on 3 April 2017; Appointment of Mr Russell Ward as a director on 27 March 2017. The most likely internet sites of ASPIN GROUP LIMITED are www.aspingroup.co.uk, and www.aspin-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Aspin Group Limited is a Private Limited Company. The company registration number is 04293636. Aspin Group Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Aspin Group Limited is Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead England Hp2 7sj. . LEE, Stephen is a Secretary of the company. HEALEY, Lee Arthur is a Director of the company. JOHNSTON, Paul Nicholas is a Director of the company. LEE, Stephen John is a Director of the company. TRUMAN, Martin is a Director of the company. WARD, Russell is a Director of the company. Secretary MCMAHON, Barry John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HOFFMAN, Andrew Michael has been resigned. Director MCMAHON, Barry John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEE, Stephen
Appointed Date: 31 January 2009

Director
HEALEY, Lee Arthur
Appointed Date: 24 April 2015
48 years old

Director
JOHNSTON, Paul Nicholas
Appointed Date: 24 April 2015
62 years old

Director
LEE, Stephen John
Appointed Date: 24 April 2015
62 years old

Director
TRUMAN, Martin
Appointed Date: 24 April 2015
60 years old

Director
WARD, Russell
Appointed Date: 27 March 2017
64 years old

Resigned Directors

Secretary
MCMAHON, Barry John
Resigned: 31 January 2009
Appointed Date: 25 September 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 September 2001
Appointed Date: 25 September 2001

Director
HOFFMAN, Andrew Michael
Resigned: 03 April 2017
Appointed Date: 25 September 2001
55 years old

Director
MCMAHON, Barry John
Resigned: 03 March 2017
Appointed Date: 25 September 2001
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 September 2001
Appointed Date: 25 September 2001

Persons With Significant Control

Mr Barry John Mcmahon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Michael Hoffman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ldc Iv Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ASPIN GROUP LIMITED Events

09 May 2017
Group of companies' accounts made up to 31 July 2016
06 Apr 2017
Termination of appointment of Andrew Michael Hoffman as a director on 3 April 2017
27 Mar 2017
Appointment of Mr Russell Ward as a director on 27 March 2017
06 Mar 2017
Termination of appointment of Barry John Mcmahon as a director on 3 March 2017
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 95 more events
31 Oct 2001
New secretary appointed;new director appointed
01 Oct 2001
Registered office changed on 01/10/01 from: 44 upper belgrave road bristol avon BS8 2XN
01 Oct 2001
Secretary resigned
01 Oct 2001
Director resigned
25 Sep 2001
Incorporation

ASPIN GROUP LIMITED Charges

24 April 2015
Charge code 0429 3636 0002
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Generic references only…
11 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…