ASPECT SOFTWARE UK LIMITED
UXBRIDGE ASPECT COMMUNICATIONS UK LIMITED ASPECT TELECOMMUNICATIONS LIMITED

Hellopages » Greater London » Hillingdon » UB11 1AD

Company number 02181869
Status Active
Incorporation Date 21 October 1987
Company Type Private Limited Company
Address 2 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1AD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Appointment of Stephen Gregory Clevenger as a director on 13 March 2017; Termination of appointment of Robert Joseph Krakauer as a director on 23 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of ASPECT SOFTWARE UK LIMITED are www.aspectsoftwareuk.co.uk, and www.aspect-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.6 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspect Software Uk Limited is a Private Limited Company. The company registration number is 02181869. Aspect Software Uk Limited has been working since 21 October 1987. The present status of the company is Active. The registered address of Aspect Software Uk Limited is 2 The Square Stockley Park Uxbridge Middlesex Ub11 1ad. . ABOGADO NOMINEES LIMITED is a Secretary of the company. CLEVENGER, Stephen Gregory is a Director of the company. MOYEN, Sherri Lynn is a Director of the company. Secretary CLARK, Richard John has been resigned. Secretary FRANK, Anthony Frederick has been resigned. Secretary MATTHEW, Tamzin Jane has been resigned. Secretary SURI, Kunwarjit Singh has been resigned. Secretary VINEY, Christine Ann has been resigned. Director BRESLAUER, Ralph Steven has been resigned. Director GORJANC, Christine Marie has been resigned. Director HAHN, William Robert has been resigned. Director HAYDEN, John David has been resigned. Director HOLMES, Steven William has been resigned. Director JOHNSTONE, Linda Frances has been resigned. Director KING, Mark Andrew has been resigned. Director KRAKAUER, Robert Joseph has been resigned. Director MCGRATH, Michael Denis has been resigned. Director MOULTON, Jonathan Montgomery has been resigned. Director PARCELL, David James has been resigned. Director PROVENZANO III, Michael John has been resigned. Director RUBERG, Bruce has been resigned. Director SNELL, Carol Elizabeth has been resigned. Director TOLLAN, Paul has been resigned. Director WEST, David John has been resigned. Director WHITE, Larry P has been resigned. Director WRIGHT, Philip has been resigned. Director YU, Stephen has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 27 June 2011

Director
CLEVENGER, Stephen Gregory
Appointed Date: 13 March 2017
61 years old

Director
MOYEN, Sherri Lynn
Appointed Date: 29 July 2016
49 years old

Resigned Directors

Secretary
CLARK, Richard John
Resigned: 31 May 1999
Appointed Date: 05 November 1997

Secretary
FRANK, Anthony Frederick
Resigned: 05 November 1997

Secretary
MATTHEW, Tamzin Jane
Resigned: 08 June 2011
Appointed Date: 03 March 2011

Secretary
SURI, Kunwarjit Singh
Resigned: 03 March 2011
Appointed Date: 31 July 2007

Secretary
VINEY, Christine Ann
Resigned: 31 July 2007
Appointed Date: 01 June 1999

Director
BRESLAUER, Ralph Steven
Resigned: 30 September 2007
Appointed Date: 22 September 2005
61 years old

Director
GORJANC, Christine Marie
Resigned: 22 September 2005
Appointed Date: 24 October 2003
68 years old

Director
HAHN, William Robert
Resigned: 31 July 1995
Appointed Date: 25 March 1994
74 years old

Director
HAYDEN, John David
Resigned: 02 August 1993
105 years old

Director
HOLMES, Steven William
Resigned: 01 January 1995
71 years old

Director
JOHNSTONE, Linda Frances
Resigned: 27 August 1999
Appointed Date: 01 January 1995
72 years old

Director
KING, Mark Andrew
Resigned: 18 December 2015
Appointed Date: 22 September 2005
60 years old

Director
KRAKAUER, Robert Joseph
Resigned: 23 January 2017
Appointed Date: 08 August 2012
59 years old

Director
MCGRATH, Michael Denis
Resigned: 29 July 2016
Appointed Date: 11 January 2013
58 years old

Director
MOULTON, Jonathan Montgomery
Resigned: 11 July 2008
Appointed Date: 30 November 2007
65 years old

Director
PARCELL, David James
Resigned: 12 January 2001
Appointed Date: 01 July 1997
72 years old

Director
PROVENZANO III, Michael John
Resigned: 08 August 2012
Appointed Date: 22 September 2005
55 years old

Director
RUBERG, Bruce
Resigned: 04 March 2005
Appointed Date: 12 December 2002
69 years old

Director
SNELL, Carol Elizabeth
Resigned: 02 August 1993
76 years old

Director
TOLLAN, Paul
Resigned: 10 October 2003
Appointed Date: 08 March 2001
71 years old

Director
WEST, David John
Resigned: 30 September 2008
Appointed Date: 09 March 2004
67 years old

Director
WHITE, Larry P
Resigned: 12 December 2002
Appointed Date: 22 August 2001
76 years old

Director
WRIGHT, Philip
Resigned: 08 March 2001
Appointed Date: 01 January 1997
70 years old

Director
YU, Stephen
Resigned: 22 September 2005
Appointed Date: 24 October 2003
60 years old

ASPECT SOFTWARE UK LIMITED Events

23 Mar 2017
Appointment of Stephen Gregory Clevenger as a director on 13 March 2017
22 Mar 2017
Termination of appointment of Robert Joseph Krakauer as a director on 23 January 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2016
Compulsory strike-off action has been discontinued
29 Dec 2016
Full accounts made up to 31 December 2015
...
... and 162 more events
26 May 1988
New director appointed

09 May 1988
Director resigned;new director appointed

09 May 1988
Registered office changed on 09/05/88 from: icc house, 110 whitchurch road, cardiff, CF4 3LY

19 Feb 1988
Company name changed apextime LIMITED\certificate issued on 22/02/88
21 Oct 1987
Incorporation

ASPECT SOFTWARE UK LIMITED Charges

20 December 2002
Deposit agreement and charge on cash deposits
Delivered: 24 December 2002
Status: Partially satisfied
Persons entitled: Abn Amro Bank N.V.
Description: The sum of £1,600,000.00. see the mortgage charge document…
2 February 1994
Rent deposit deed
Delivered: 14 February 1994
Status: Satisfied on 30 September 2013
Persons entitled: Cheshire County Council
Description: The company's interest in the balance at any time credited…
2 February 1994
Rent deposit deed
Delivered: 8 February 1994
Status: Satisfied on 30 September 2013
Persons entitled: Cheshire County Council
Description: The sum of £98,336.
1 February 1993
Rent deposit deed
Delivered: 22 February 1993
Status: Satisfied on 30 September 2013
Persons entitled: Cheshire County Council
Description: The balance at any time credited to a 90 day treasury…
1 February 1993
Rent deposit deed
Delivered: 22 February 1993
Status: Satisfied on 30 September 2013
Persons entitled: Cheshire County Council
Description: The balance at any time credited to a 90 day treasury…
25 May 1989
Debenture
Delivered: 5 May 1989
Status: Satisfied on 21 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…