ASPINGTON LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 7SA

Company number 06579367
Status Active
Incorporation Date 29 April 2008
Company Type Private Limited Company
Address 651A MAULDETH ROAD WEST, CHORLTON, MANCHESTER, M21 7SA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of ASPINGTON LTD are www.aspington.co.uk, and www.aspington.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Aspington Ltd is a Private Limited Company. The company registration number is 06579367. Aspington Ltd has been working since 29 April 2008. The present status of the company is Active. The registered address of Aspington Ltd is 651a Mauldeth Road West Chorlton Manchester M21 7sa. . SHARIF, Michelle Naimah is a Director of the company. Secretary SHARIF, Mohammed Naheem has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SHARIF, Michelle Naimah
Appointed Date: 20 August 2008
56 years old

Resigned Directors

Secretary
SHARIF, Mohammed Naheem
Resigned: 04 June 2009
Appointed Date: 20 August 2008

Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 May 2008
Appointed Date: 29 April 2008

Persons With Significant Control

Mrs Michelle Naimah Sharif
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ASPINGTON LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Nov 2016
Satisfaction of charge 3 in full
08 Nov 2016
Satisfaction of charge 1 in full
08 Nov 2016
Satisfaction of charge 2 in full
08 Nov 2016
Satisfaction of charge 4 in full
...
... and 33 more events
20 Aug 2008
Secretary appointed mr mohammed naheem sharif
20 Aug 2008
Director appointed mrs michelle sharif
28 May 2008
Registered office changed on 28/05/2008 from 39A leicester road salford manchester M7 4AS
28 May 2008
Appointment terminated director form 10 directors fd LTD
29 Apr 2008
Incorporation

ASPINGTON LTD Charges

4 November 2016
Charge code 0657 9367 0011
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land being 90, 90A & 90B mitford street…
20 May 2016
Charge code 0657 9367 0010
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42-44 market street farnworth bolton in the county of…
14 March 2013
Legal charge
Delivered: 16 March 2013
Status: Satisfied on 8 November 2016
Persons entitled: Chromolyte Limited
Description: Mitford street clinin mitford street stretford manchester…
22 February 2013
Mortgage deed
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 47 sedgeborough rd manchester t/n GM202796…
15 February 2013
Mortgage
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of altrincahm road and west side…
22 November 2012
Legal charge
Delivered: 29 November 2012
Status: Satisfied on 8 November 2016
Persons entitled: Chromolyte Limited
Description: 47 sedgborough road, manchester and land adjoining the…
6 August 2012
Legal charge
Delivered: 9 August 2012
Status: Satisfied on 8 November 2016
Persons entitled: Chromolyte Limited
Description: 44 copsterhill road oldham t/no GM19710.
12 July 2012
Legal charge
Delivered: 13 July 2012
Status: Satisfied on 8 November 2016
Persons entitled: Gainford Care Homes Limited
Description: 30 trenchard drive manchester: 43 raby street moss side…
11 May 2012
Legal charge
Delivered: 15 May 2012
Status: Satisfied on 8 November 2016
Persons entitled: Chromolyte Limited
Description: Land on the south side of attrincham road and the west side…
2 May 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied on 8 November 2016
Persons entitled: Chromolyte Limited
Description: 4 and 4A yarburgh street, moss side, manchester t/no…
13 January 2012
Legal charge
Delivered: 3 February 2012
Status: Satisfied on 8 November 2016
Persons entitled: Albert Marcel Zachariah
Description: Land on the south side of altrincham road and the west side…