ASPERS (SWANSEA) LIMITED
LONDON ASPINALL'S (SWANSEA) LIMITED FINLAW 431 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 0JD

Company number 04917863
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address 1 HANS STREET, LONDON, SW1X 0JD
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 1 October 2016 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of ASPERS (SWANSEA) LIMITED are www.aspersswansea.co.uk, and www.aspers-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspers Swansea Limited is a Private Limited Company. The company registration number is 04917863. Aspers Swansea Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Aspers Swansea Limited is 1 Hans Street London Sw1x 0jd. . KENNEDY, Martyn Philip Bannerman is a Secretary of the company. ASPINALL, John Damian Androcles is a Director of the company. KENNEDY, Martyn Philip Bannerman is a Director of the company. Secretary LEATHERS, Michael Russell has been resigned. Nominee Secretary FILEX SERVICES LIMITED has been resigned. Nominee Director FILEX NOMINEES LIMITED has been resigned. Director HERD, Andrew William has been resigned. Director OSBORNE, James Francis has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
KENNEDY, Martyn Philip Bannerman
Appointed Date: 09 May 2005

Director
ASPINALL, John Damian Androcles
Appointed Date: 24 November 2003
65 years old

Director
KENNEDY, Martyn Philip Bannerman
Appointed Date: 24 November 2003
69 years old

Resigned Directors

Secretary
LEATHERS, Michael Russell
Resigned: 09 May 2005
Appointed Date: 24 November 2003

Nominee Secretary
FILEX SERVICES LIMITED
Resigned: 24 November 2003
Appointed Date: 01 October 2003

Nominee Director
FILEX NOMINEES LIMITED
Resigned: 24 November 2003
Appointed Date: 01 October 2003

Director
HERD, Andrew William
Resigned: 31 December 2010
Appointed Date: 02 October 2006
67 years old

Director
OSBORNE, James Francis
Resigned: 02 October 2006
Appointed Date: 24 November 2003
79 years old

Persons With Significant Control

Aspers H Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASPERS (SWANSEA) LIMITED Events

20 Dec 2016
Full accounts made up to 30 June 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
17 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Apr 2016
Memorandum and Articles of Association
...
... and 55 more events
18 Dec 2003
Secretary resigned
08 Dec 2003
Registered office changed on 08/12/03 from: 179 great portland street london W1W 5LS
08 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Nov 2003
Company name changed finlaw 431 LIMITED\certificate issued on 26/11/03
01 Oct 2003
Incorporation

ASPERS (SWANSEA) LIMITED Charges

2 July 2010
Guarantee & debenture
Delivered: 22 July 2010
Status: Satisfied on 14 April 2016
Persons entitled: Pbl Luxembourg S.A. as Security Trustee for Publishing and Broadcasting (Finance) Limited ("Pb(F)L")
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Composite group debenture
Delivered: 9 July 2010
Status: Satisfied on 12 May 2011
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: For details of properties charged please refer to the form…
21 June 2007
Debenture
Delivered: 9 July 2007
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2007
Legal charge
Delivered: 9 July 2007
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: L/H salubrious place phase ii wind street t/n CYM349855. By…