ASPALL INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 2BG

Company number 08127310
Status Active
Incorporation Date 3 July 2012
Company Type Private Limited Company
Address WATERHOUSE 4 FLOOR 41, SPRING GARDENS, MANCHESTER, LANCASHIRE, ENGLAND, M2 2BG
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 fifty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Director's details changed for Grant Chapman on 1 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASPALL INVESTMENTS LIMITED are www.aspallinvestments.co.uk, and www.aspall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspall Investments Limited is a Private Limited Company. The company registration number is 08127310. Aspall Investments Limited has been working since 03 July 2012. The present status of the company is Active. The registered address of Aspall Investments Limited is Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire England M2 2bg. . CHAPMAN, Grant is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHAPMAN, Grant
Appointed Date: 03 July 2012
60 years old

Persons With Significant Control

Mr Grant Chapman
Notified on: 1 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Edward Evans
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Charles Holmes
Notified on: 1 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPALL INVESTMENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Jan 2017
Director's details changed for Grant Chapman on 1 November 2016
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Registration of charge 081273100033, created on 20 September 2016
07 Oct 2016
Registration of charge 081273100027, created on 20 September 2016
...
... and 47 more events
12 Dec 2013
Total exemption small company accounts made up to 31 July 2013
20 Nov 2013
Registration of charge 081273100001
20 Nov 2013
Registration of charge 081273100002
15 Jul 2013
Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15

03 Jul 2012
Incorporation

ASPALL INVESTMENTS LIMITED Charges

20 September 2016
Charge code 0812 7310 0039
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Land on the north west side of brancker street…
20 September 2016
Charge code 0812 7310 0038
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Common parts of ascribe house, brancker street…
20 September 2016
Charge code 0812 7310 0037
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 22 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0036
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 23 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0035
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Land on the north west side of brancker street…
20 September 2016
Charge code 0812 7310 0034
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 18 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0033
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Land on the south side of brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0032
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Land on the west side of brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0031
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 21 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0030
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 17 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0029
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 19 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0028
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Brancker buildings, manchester road, westhougton registered…
20 September 2016
Charge code 0812 7310 0027
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 16 ascribe house brancker street westhoughton…
20 September 2016
Charge code 0812 7310 0026
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 20 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0025
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 15 ascribe house brancker street westhoughton…
20 September 2016
Charge code 0812 7310 0024
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 14 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0023
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 13 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0022
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 12 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0021
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 11 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0020
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 10 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0019
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 9 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0018
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 8 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0017
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 7 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0016
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 6 ascribe house brancker street westhoughton…
20 September 2016
Charge code 0812 7310 0015
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 5 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0014
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Apartment 4 ascribe house brancker street westhoughton…
20 September 2016
Charge code 0812 7310 0013
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Apartment 3 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0012
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Apartment 2 ascribe house, brancker street, westhoughton…
20 September 2016
Charge code 0812 7310 0011
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Apartment 1 ascribe house, brancker street, westhoughton…
23 December 2015
Charge code 0812 7310 0010
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Ascribe house brancker street westhoughton bolton…
23 December 2015
Charge code 0812 7310 0009
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Ascribe house bracker street westhoughton bolton…
28 September 2015
Charge code 0812 7310 0008
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Branker buildings and land on the south, west and north…
28 September 2015
Charge code 0812 7310 0007
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Branker buildings, ascribe house manchester road…
19 May 2015
Charge code 0812 7310 0006
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Contains fixed charge…
29 October 2014
Charge code 0812 7310 0005
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 359 abbey road barrow-in-furness t/no CU1959…
13 December 2013
Charge code 0812 7310 0004
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Contains fixed charge…
13 December 2013
Charge code 0812 7310 0003
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land at keepers wood way chorley lancashire,2 moorfield…
15 November 2013
Charge code 0812 7310 0002
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…
15 November 2013
Charge code 0812 7310 0001
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: 359 abbey road barrow in furness. Notification of addition…