Company number 03337894
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address 147 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 2DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Termination of appointment of John Masters as a director on 8 May 2017; Termination of appointment of John Masters as a secretary on 8 May 2017; Confirmation statement made on 20 March 2017 with updates. The most likely internet sites of CHOICEASPECT CONSULTING LIMITED are www.choiceaspectconsulting.co.uk, and www.choiceaspect-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Brentford Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.7 miles; to Balham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choiceaspect Consulting Limited is a Private Limited Company.
The company registration number is 03337894. Choiceaspect Consulting Limited has been working since 21 March 1997.
The present status of the company is Active. The registered address of Choiceaspect Consulting Limited is 147 Chiswick High Road London England W4 2dt. . SOROUR, Husam Faisal is a Director of the company. Secretary MASTERS, John has been resigned. Secretary MILLEA, Robert Ian has been resigned. Secretary MOORE, Virginia Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MASTERS, John has been resigned. Director MOORE, Edward Andrew David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
choiceaspect consulting Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1997
Appointed Date: 21 March 1997
Director
MASTERS, John
Resigned: 08 May 2017
Appointed Date: 02 July 2015
82 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1997
Appointed Date: 21 March 1997
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1997
Appointed Date: 21 March 1997
Persons With Significant Control
Mr John Masters
Notified on: 20 March 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Husam Faisal Sorour
Notified on: 20 March 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHOICEASPECT CONSULTING LIMITED Events
15 May 2017
Termination of appointment of John Masters as a director on 8 May 2017
15 May 2017
Termination of appointment of John Masters as a secretary on 8 May 2017
20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Registered office address changed from Hambrook Lodge Hambrook Lane Chilham Kent CT4 8DJ England to 147 Chiswick High Road London W4 2DT on 19 August 2016
...
... and 54 more events
01 Apr 1997
New director appointed
01 Apr 1997
Registered office changed on 01/04/97 from: 1 mitchell lane bristol BS1 6BU
01 Apr 1997
Secretary resigned;director resigned
01 Apr 1997
Director resigned
21 Mar 1997
Incorporation