THE ASPIRATION COMPANY (UK) LIMITED
OLNEY BOOM & ZOOM LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK46 5AZ

Company number 04503423
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address 7 FOXHILL, OLNEY, BUCKINGHAMSHIRE, MK46 5AZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 3 . The most likely internet sites of THE ASPIRATION COMPANY (UK) LIMITED are www.theaspirationcompanyuk.co.uk, and www.the-aspiration-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Milton Keynes Central Rail Station is 9.2 miles; to Wellingborough Rail Station is 10 miles; to Woburn Sands Rail Station is 10.2 miles; to Ridgmont Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Aspiration Company Uk Limited is a Private Limited Company. The company registration number is 04503423. The Aspiration Company Uk Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of The Aspiration Company Uk Limited is 7 Foxhill Olney Buckinghamshire Mk46 5az. The company`s financial liabilities are £22.44k. It is £16.5k against last year. The cash in hand is £26.66k. It is £26.66k against last year. And the total assets are £46.19k, which is £16.8k against last year. WHITTLE, Claire Imogen is a Secretary of the company. WHITTLE, James Anthony is a Director of the company. Secretary BRIDGMAN, Albert has been resigned. Secretary WHITTLE, Claire Imogen has been resigned. Secretary AD VALOREM COMPANY SECRETARIAL LIMITED has been resigned. Secretary AD VALOREM COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director AD VALOREM DIRECTORS LTD has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


the aspiration company (uk) Key Finiance

LIABILITIES £22.44k
+277%
CASH £26.66k
TOTAL ASSETS £46.19k
+57%
All Financial Figures

Current Directors

Secretary
WHITTLE, Claire Imogen
Appointed Date: 31 August 2008

Director
WHITTLE, James Anthony
Appointed Date: 16 August 2002
70 years old

Resigned Directors

Secretary
BRIDGMAN, Albert
Resigned: 31 August 2008
Appointed Date: 15 September 2006

Secretary
WHITTLE, Claire Imogen
Resigned: 11 February 2004
Appointed Date: 16 August 2002

Secretary
AD VALOREM COMPANY SECRETARIAL LIMITED
Resigned: 25 September 2006
Appointed Date: 11 February 2004

Secretary
AD VALOREM COMPANY SECRETARIAL LIMITED
Resigned: 29 August 2002
Appointed Date: 07 August 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Director
AD VALOREM DIRECTORS LTD
Resigned: 29 August 2002
Appointed Date: 07 August 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Persons With Significant Control

Mr James Anthony Whittle
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE ASPIRATION COMPANY (UK) LIMITED Events

18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3

29 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Sep 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3

...
... and 41 more events
13 Aug 2002
Registered office changed on 13/08/02 from: advalorem 2-3 bassett court broad street newport pagnel MK16 0JN
10 Aug 2002
Registered office changed on 10/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Aug 2002
Secretary resigned
10 Aug 2002
Director resigned
05 Aug 2002
Incorporation