ASPEN MEDICAL 2005 LIMITED
ISLEWORTH ASPEN MEDICAL UK LIMITED

Hellopages » Greater London » Hounslow » TW7 4QE
Company number 05113751
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address THE STATION MASTERS HOUSE 168 THORNBURY ROAD, OSTERLEY VILLAGE, ISLEWORTH, MIDDLESEX, TW7 4QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 . The most likely internet sites of ASPEN MEDICAL 2005 LIMITED are www.aspenmedical2005.co.uk, and www.aspen-medical-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Aspen Medical 2005 Limited is a Private Limited Company. The company registration number is 05113751. Aspen Medical 2005 Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Aspen Medical 2005 Limited is The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex Tw7 4qe. . WALKER, Raymond David is a Secretary of the company. WALKER, Andrew David is a Director of the company. Secretary LONG, Richard Langford Hanslip has been resigned. Secretary LONG, Tina Alison has been resigned. Secretary WALKER, Raymond David has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KEYS, Glenn has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WALKER, Raymond David
Appointed Date: 27 April 2014

Director
WALKER, Andrew David
Appointed Date: 01 August 2005
63 years old

Resigned Directors

Secretary
LONG, Richard Langford Hanslip
Resigned: 08 August 2006
Appointed Date: 07 August 2006

Secretary
LONG, Tina Alison
Resigned: 01 June 2006
Appointed Date: 27 April 2004

Secretary
WALKER, Raymond David
Resigned: 27 April 2014
Appointed Date: 09 August 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 April 2004
Appointed Date: 27 April 2004

Director
KEYS, Glenn
Resigned: 01 August 2005
Appointed Date: 27 April 2004
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 April 2004
Appointed Date: 27 April 2004

Persons With Significant Control

Five Tigers Investment Corporation Ltd
Notified on: 27 April 2017
Nature of control: Has significant influence or control

ASPEN MEDICAL 2005 LIMITED Events

08 May 2017
Confirmation statement made on 27 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

27 Feb 2016
Company name changed aspen medical uk LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10

27 Feb 2016
Change of name notice
...
... and 35 more events
25 May 2004
Director resigned
25 May 2004
Secretary resigned
25 May 2004
New director appointed
25 May 2004
New secretary appointed
27 Apr 2004
Incorporation