ASPECT DESIGN & DEVELOPMENT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK7 8NL

Company number 06393972
Status Active
Incorporation Date 9 October 2007
Company Type Private Limited Company
Address 2 COPPERHOUSE COURT, CALDECOTE BUSINESS PARK, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK7 8NL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 January 2017 with updates; Registered office address changed from 5 Luke Place Middleton Milton Keynes Buckinghamshire MK10 9BS England to 2 Copperhouse Court Caldecote Business Park Milton Keynes Buckinghamshire MK7 8NL on 25 November 2016. The most likely internet sites of ASPECT DESIGN & DEVELOPMENT LIMITED are www.aspectdesigndevelopment.co.uk, and www.aspect-design-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Aspect Design Development Limited is a Private Limited Company. The company registration number is 06393972. Aspect Design Development Limited has been working since 09 October 2007. The present status of the company is Active. The registered address of Aspect Design Development Limited is 2 Copperhouse Court Caldecote Business Park Milton Keynes Buckinghamshire England Mk7 8nl. . SCOFIELD, Paul Anthony is a Secretary of the company. SCOFIELD, Paul Anthony is a Director of the company. SCOFIELD, Susan Janice is a Director of the company. Secretary PCS (SECRETARIES) LIMITED has been resigned. Director HUGHES, Darren Lee has been resigned. Director PCS (DIRECTORS) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
SCOFIELD, Paul Anthony
Appointed Date: 09 October 2007

Director
SCOFIELD, Paul Anthony
Appointed Date: 09 October 2007
59 years old

Director
SCOFIELD, Susan Janice
Appointed Date: 04 February 2008
56 years old

Resigned Directors

Secretary
PCS (SECRETARIES) LIMITED
Resigned: 09 October 2007
Appointed Date: 09 October 2007

Director
HUGHES, Darren Lee
Resigned: 23 September 2010
Appointed Date: 09 October 2007
50 years old

Director
PCS (DIRECTORS) LIMITED
Resigned: 09 October 2007
Appointed Date: 09 October 2007

Persons With Significant Control

Mr Paul Anthony Scofield
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Janice Scofield
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rod Shepherd
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPECT DESIGN & DEVELOPMENT LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
25 Nov 2016
Registered office address changed from 5 Luke Place Middleton Milton Keynes Buckinghamshire MK10 9BS England to 2 Copperhouse Court Caldecote Business Park Milton Keynes Buckinghamshire MK7 8NL on 25 November 2016
10 Mar 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6

18 Feb 2016
Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to 5 Luke Place Middleton Milton Keynes Buckinghamshire MK10 9BS on 18 February 2016
...
... and 26 more events
26 Oct 2007
New secretary appointed;new director appointed
26 Oct 2007
Registered office changed on 26/10/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
18 Oct 2007
Director resigned
18 Oct 2007
Secretary resigned
09 Oct 2007
Incorporation