ASPIRE TECHNOLOGY SOLUTIONS LTD
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE10 0UX

Company number 06031628
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address HEWORTH HALL, SHIELDS ROAD, GATESHEAD, TYNE AND WEAR, NE10 0UX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mr Stephen George Laverick as a director on 8 November 2016; Statement of capital following an allotment of shares on 8 November 2016 GBP 113 ; Full accounts made up to 29 February 2016. The most likely internet sites of ASPIRE TECHNOLOGY SOLUTIONS LTD are www.aspiretechnologysolutions.co.uk, and www.aspire-technology-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Dunston Rail Station is 3.5 miles; to Metrocentre Rail Station is 4.5 miles; to Chester-le-Street Rail Station is 6.8 miles; to Cramlington Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspire Technology Solutions Ltd is a Private Limited Company. The company registration number is 06031628. Aspire Technology Solutions Ltd has been working since 18 December 2006. The present status of the company is Active. The registered address of Aspire Technology Solutions Ltd is Heworth Hall Shields Road Gateshead Tyne and Wear Ne10 0ux. . BEGG, Nigel is a Secretary of the company. BEGG, Nigel is a Director of the company. ERRINGTON, Michael is a Director of the company. FRASER, Chris is a Director of the company. LAVERICK, Stephen George is a Director of the company. Director PATMORE, Edward Richard has been resigned. Director WALTON, Andrew has been resigned. Director WILSON, Stuart has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BEGG, Nigel
Appointed Date: 18 December 2006

Director
BEGG, Nigel
Appointed Date: 18 December 2006
53 years old

Director
ERRINGTON, Michael
Appointed Date: 28 February 2014
58 years old

Director
FRASER, Chris
Appointed Date: 18 December 2006
44 years old

Director
LAVERICK, Stephen George
Appointed Date: 08 November 2016
56 years old

Resigned Directors

Director
PATMORE, Edward Richard
Resigned: 30 April 2010
Appointed Date: 01 November 2007
45 years old

Director
WALTON, Andrew
Resigned: 09 June 2011
Appointed Date: 23 November 2009
50 years old

Director
WILSON, Stuart
Resigned: 30 September 2014
Appointed Date: 28 February 2014
39 years old

Persons With Significant Control

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

Mr Chris Fraser
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPIRE TECHNOLOGY SOLUTIONS LTD Events

15 Mar 2017
Appointment of Mr Stephen George Laverick as a director on 8 November 2016
09 Dec 2016
Statement of capital following an allotment of shares on 8 November 2016
  • GBP 113

08 Dec 2016
Full accounts made up to 29 February 2016
17 Nov 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 113

16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
...
... and 49 more events
02 Feb 2008
Return made up to 18/12/07; full list of members
02 Feb 2008
Accounting reference date extended from 31/12/07 to 28/02/08
09 Nov 2007
New director appointed
16 Mar 2007
Registered office changed on 16/03/07 from: 33 poplar drive, whitburn sunderland tyne and wear SR6 7AS
18 Dec 2006
Incorporation

ASPIRE TECHNOLOGY SOLUTIONS LTD Charges

24 January 2014
Charge code 0603 1628 0002
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 February 2011
Debenture
Delivered: 8 February 2011
Status: Satisfied on 7 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…