ASPYRA TECHNOLOGIES LTD
EASTBOURNE STORCOMM TECHNOLOGIES LIMITED

Hellopages » East Sussex » Eastbourne » BN21 3YA

Company number 03535482
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address HUMPHREY AND COMPANY, 8-9 THE AVENUE, EASTBOURNE, BN21 3YA
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 20 March 2017 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of ASPYRA TECHNOLOGIES LTD are www.aspyratechnologies.co.uk, and www.aspyra-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Pevensey & Westham Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspyra Technologies Ltd is a Private Limited Company. The company registration number is 03535482. Aspyra Technologies Ltd has been working since 20 March 1998. The present status of the company is Active. The registered address of Aspyra Technologies Ltd is Humphrey and Company 8 9 The Avenue Eastbourne Bn21 3ya. The company`s financial liabilities are £4487.44k. It is £720.29k against last year. And the total assets are £202.94k, which is £11.66k against last year. CHALMERS, J Shawn is a Secretary of the company. CHALMERS, J Shawn is a Director of the company. Secretary HAWKINS, Sara Jane has been resigned. Secretary VARELA, Marina has been resigned. Secretary VILLAFANE, Anahita has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BESBECK, Steven M has been resigned. Director ELLIOTT, Samuel George has been resigned. Director LAWAL, Ademola has been resigned. Director LAZOS, Antone John has been resigned. Director ROYSTON, Peter Ronald has been resigned. Director SCHMID, Lawrence has been resigned. Director STEEVER, W Bruce has been resigned. Director SYM-SMITH, Claude Ian has been resigned. Director TUMBLESON, Jeffrey Dean has been resigned. Director VILLAFANE, Anahita has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


aspyra technologies Key Finiance

LIABILITIES £4487.44k
+19%
CASH n/a
TOTAL ASSETS £202.94k
+6%
All Financial Figures

Current Directors

Secretary
CHALMERS, J Shawn
Appointed Date: 30 August 2010

Director
CHALMERS, J Shawn
Appointed Date: 30 August 2010
66 years old

Resigned Directors

Secretary
HAWKINS, Sara Jane
Resigned: 31 October 2006
Appointed Date: 30 July 2002

Secretary
VARELA, Marina
Resigned: 30 August 2010
Appointed Date: 15 January 2010

Secretary
VILLAFANE, Anahita
Resigned: 15 January 2010
Appointed Date: 31 October 2006

Nominee Secretary
SISEC LIMITED
Resigned: 30 July 2002
Appointed Date: 20 March 1998

Director
BESBECK, Steven M
Resigned: 30 November 2007
Appointed Date: 02 March 2006
77 years old

Director
ELLIOTT, Samuel George
Resigned: 07 December 2007
Appointed Date: 20 March 1998
73 years old

Director
LAWAL, Ademola
Resigned: 04 October 2010
Appointed Date: 30 August 2010
49 years old

Director
LAZOS, Antone John
Resigned: 12 November 1999
Appointed Date: 20 March 1998
82 years old

Director
ROYSTON, Peter Ronald
Resigned: 10 July 2003
Appointed Date: 20 March 1998
97 years old

Director
SCHMID, Lawrence
Resigned: 30 August 2010
Appointed Date: 15 January 2010
84 years old

Director
STEEVER, W Bruce
Resigned: 12 November 1999
Appointed Date: 20 March 1998
81 years old

Director
SYM-SMITH, Claude Ian
Resigned: 15 January 2010
Appointed Date: 20 March 1998
95 years old

Director
TUMBLESON, Jeffrey Dean
Resigned: 30 August 2010
Appointed Date: 15 January 2010
58 years old

Director
VILLAFANE, Anahita
Resigned: 15 January 2010
Appointed Date: 02 March 2006
55 years old

Persons With Significant Control

Aspyra Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASPYRA TECHNOLOGIES LTD Events

23 Apr 2017
Micro company accounts made up to 31 December 2016
23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
13 Apr 2016
Micro company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 25,000

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
21 Mar 2000
Director resigned
11 Aug 1999
Full accounts made up to 31 December 1998
20 Apr 1999
Return made up to 20/03/99; full list of members
07 Apr 1998
Accounting reference date shortened from 31/03/99 to 31/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

ASPYRA TECHNOLOGIES LTD Charges

8 July 2002
Rent deposit deed
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Paul Dawson and Mark Pilgrim Stevens
Description: Bank deposit of £9,000.