ASPIRE LEASING LIMITED
HOOK

Hellopages » Hampshire » Hart » RG29 1DU
Company number 07094089
Status Active
Incorporation Date 3 December 2009
Company Type Private Limited Company
Address 7 CRUMPLINS BUSINESS COURT, DUNLEYS HILL ODIHAM, HOOK, HAMPSHIRE, RG29 1DU
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 December 2016 with updates; Termination of appointment of Anthony Charles Debney as a director on 28 April 2016. The most likely internet sites of ASPIRE LEASING LIMITED are www.aspireleasing.co.uk, and www.aspire-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Fleet Rail Station is 5.6 miles; to Basingstoke Rail Station is 6 miles; to Bentley (Hants) Rail Station is 6.3 miles; to Bramley (Hants) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspire Leasing Limited is a Private Limited Company. The company registration number is 07094089. Aspire Leasing Limited has been working since 03 December 2009. The present status of the company is Active. The registered address of Aspire Leasing Limited is 7 Crumplins Business Court Dunleys Hill Odiham Hook Hampshire Rg29 1du. . MULLER, Alan is a Director of the company. Director COWAN, Graham Michael has been resigned. Director DEBNEY, Anthony Charles has been resigned. The company operates in "Financial leasing".


Current Directors

Director
MULLER, Alan
Appointed Date: 03 December 2009
55 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 03 December 2009
Appointed Date: 03 December 2009
82 years old

Director
DEBNEY, Anthony Charles
Resigned: 28 April 2016
Appointed Date: 03 December 2009
81 years old

Persons With Significant Control

Aspire Catering Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ASPIRE LEASING LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 September 2016
12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Apr 2016
Termination of appointment of Anthony Charles Debney as a director on 28 April 2016
16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000

...
... and 13 more events
08 Dec 2009
Appointment of Mr. Alan Muller as a director
08 Dec 2009
Appointment of Mr. Anthony Charles Debney as a director
04 Dec 2009
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 December 2009
03 Dec 2009
Termination of appointment of Graham Cowan as a director
03 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)