ASPEX LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 5PW

Company number 02058135
Status Active
Incorporation Date 24 September 1986
Company Type Private Limited Company
Address 52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2,532 . The most likely internet sites of ASPEX LIMITED are www.aspex.co.uk, and www.aspex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Aspex Limited is a Private Limited Company. The company registration number is 02058135. Aspex Limited has been working since 24 September 1986. The present status of the company is Active. The registered address of Aspex Limited is 52 High Street Pinner Middlesex Ha5 5pw. . HARROVIAN MANAGEMENT SERVICES LIMITED is a Secretary of the company. LING, William is a Director of the company. Secretary LING, William has been resigned. Secretary MB SECRETARIES LIMITED has been resigned. Secretary RUBIN, Raymond Alan has been resigned. Secretary SOLOMON, Janet Victoria has been resigned. Secretary VENTURE ADMINISTRATION LIMITED has been resigned. Director FURSE, Richard Charles has been resigned. Director HOLLAND MARTIN, Robert George has been resigned. Director MOORE, Christopher has been resigned. Director REDEL, Ronald Charles has been resigned. Director TAYLOR, Robert James has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
HARROVIAN MANAGEMENT SERVICES LIMITED
Appointed Date: 16 October 2001

Director
LING, William

76 years old

Resigned Directors

Secretary
LING, William
Resigned: 01 August 1997
Appointed Date: 24 February 1995

Secretary
MB SECRETARIES LIMITED
Resigned: 24 February 1995
Appointed Date: 30 June 1993

Secretary
RUBIN, Raymond Alan
Resigned: 06 August 1998
Appointed Date: 01 August 1997

Secretary
SOLOMON, Janet Victoria
Resigned: 16 October 2001
Appointed Date: 31 July 1998

Secretary
VENTURE ADMINISTRATION LIMITED
Resigned: 30 June 1993

Director
FURSE, Richard Charles
Resigned: 30 June 1993
68 years old

Director
HOLLAND MARTIN, Robert George
Resigned: 30 June 1993
86 years old

Director
MOORE, Christopher
Resigned: 25 August 1993
84 years old

Director
REDEL, Ronald Charles
Resigned: 01 December 1998
72 years old

Director
TAYLOR, Robert James
Resigned: 10 August 1993
84 years old

Persons With Significant Control

Mr William Ling
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

ASPEX LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,532

07 Jun 2015
Total exemption small company accounts made up to 31 March 2015
05 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,532

...
... and 102 more events
03 Mar 1987
Gazettable document

18 Feb 1987
Company name changed mixvote LIMITED\certificate issued on 18/02/87

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE

24 Sep 1986
Certificate of Incorporation