ASPIRE DESIGN (NOTTINGHAM) LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 7EP

Company number 03835056
Status Active
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address UNIT 24 NOTTINGHAM SOUTH & WILFORD BUSINESS PARK, RUDDINGTON LANE, NOTTINGHAM, ENGLAND, NG11 7EP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 24 Greville Street Greville Street London EC1N 8SS England to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 6 April 2017; Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 24 Greville Street Greville Street London EC1N 8SS on 8 February 2017; Director's details changed for Miss Christine Macdonald on 8 February 2017. The most likely internet sites of ASPIRE DESIGN (NOTTINGHAM) LTD are www.aspiredesignnottingham.co.uk, and www.aspire-design-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Radcliffe (Notts) Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 5.7 miles; to Bulwell Rail Station is 6.1 miles; to Hucknall Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspire Design Nottingham Ltd is a Private Limited Company. The company registration number is 03835056. Aspire Design Nottingham Ltd has been working since 02 September 1999. The present status of the company is Active. The registered address of Aspire Design Nottingham Ltd is Unit 24 Nottingham South Wilford Business Park Ruddington Lane Nottingham England Ng11 7ep. The company`s financial liabilities are £2.63k. It is £-0.86k against last year. And the total assets are £11.22k, which is £2.56k against last year. MACDONALD, Christine is a Director of the company. Secretary BOON, Nicholas has been resigned. Secretary MACDONALD, Hannalore Erna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOON, Nicholas has been resigned. Director PEFFER, Karen has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


aspire design (nottingham) Key Finiance

LIABILITIES £2.63k
-25%
CASH n/a
TOTAL ASSETS £11.22k
+29%
All Financial Figures

Current Directors

Director
MACDONALD, Christine
Appointed Date: 02 September 1999
56 years old

Resigned Directors

Secretary
BOON, Nicholas
Resigned: 22 June 2000
Appointed Date: 02 September 1999

Secretary
MACDONALD, Hannalore Erna
Resigned: 01 March 2010
Appointed Date: 22 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Director
BOON, Nicholas
Resigned: 22 June 2000
Appointed Date: 02 September 1999
66 years old

Director
PEFFER, Karen
Resigned: 29 May 2009
Appointed Date: 04 May 2004
57 years old

Persons With Significant Control

Miss Christine Macdonald
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ASPIRE DESIGN (NOTTINGHAM) LTD Events

06 Apr 2017
Registered office address changed from 24 Greville Street Greville Street London EC1N 8SS England to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 6 April 2017
08 Feb 2017
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 24 Greville Street Greville Street London EC1N 8SS on 8 February 2017
08 Feb 2017
Director's details changed for Miss Christine Macdonald on 8 February 2017
04 Jan 2017
Registered office address changed from C/O Crunch Accounting Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
30 Dec 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 45 more events
03 Jul 2000
Secretary resigned;director resigned
03 Jul 2000
New secretary appointed
20 Sep 1999
Ad 02/09/99--------- £ si 99@1=99 £ ic 1/100
07 Sep 1999
Secretary resigned
02 Sep 1999
Incorporation

ASPIRE DESIGN (NOTTINGHAM) LTD Charges

16 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…