ASPECTS DESIGN & MARKETING LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3EN

Company number 03214535
Status Active
Incorporation Date 20 June 1996
Company Type Private Limited Company
Address UNITS 9 & 10, SKETCHLEY MEADOWS BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 3EN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,000 ; Notice of completion of voluntary arrangement. The most likely internet sites of ASPECTS DESIGN & MARKETING LIMITED are www.aspectsdesignmarketing.co.uk, and www.aspects-design-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Nuneaton Rail Station is 3.5 miles; to Bedworth Rail Station is 4.8 miles; to Coventry Rail Station is 10.3 miles; to Rugby Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspects Design Marketing Limited is a Private Limited Company. The company registration number is 03214535. Aspects Design Marketing Limited has been working since 20 June 1996. The present status of the company is Active. The registered address of Aspects Design Marketing Limited is Units 9 10 Sketchley Meadows Burbage Hinckley Leicestershire Le10 3en. . CLARKE, Annette Wolsley is a Secretary of the company. CLARKE, Gary Edward is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BALL, Steven John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CLARKE, Annette Wolsley
Appointed Date: 20 June 1996

Director
CLARKE, Gary Edward
Appointed Date: 20 June 1996
70 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 June 1996
Appointed Date: 20 June 1996

Director
BALL, Steven John
Resigned: 10 April 2001
Appointed Date: 01 November 1997
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 June 1996
Appointed Date: 20 June 1996

ASPECTS DESIGN & MARKETING LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000

24 Jun 2016
Notice of completion of voluntary arrangement
14 Oct 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2015
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 55 more events
08 Jul 1996
Registered office changed on 08/07/96 from: 31 corsham street london N1 6DR
08 Jul 1996
New secretary appointed
08 Jul 1996
Secretary resigned
08 Jul 1996
Director resigned
20 Jun 1996
Incorporation

ASPECTS DESIGN & MARKETING LIMITED Charges

20 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4A druid st,hinckley leics; lt 187453 and lt 197412. with…
25 April 2000
Debenture
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: All book/other debts and benefit of all contracts policies…
28 November 1997
Legal mortgage
Delivered: 1 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Factory premises on the south east side of charles street…
24 November 1997
Debenture
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…