ASPIRATION PROPERTIES LIMITED
CANTERBURY BROOMCO (3013) LIMITED

Hellopages » Kent » Shepway » CT4 6TB

Company number 04528570
Status Active - Proposal to Strike off
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address THE MASTERS HOUSE HIGH STREET, ELHAM, CANTERBURY, KENT, CT4 6TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ASPIRATION PROPERTIES LIMITED are www.aspirationproperties.co.uk, and www.aspiration-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Aspiration Properties Limited is a Private Limited Company. The company registration number is 04528570. Aspiration Properties Limited has been working since 06 September 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Aspiration Properties Limited is The Masters House High Street Elham Canterbury Kent Ct4 6tb. . JORDAN, Simon is a Director of the company. Secretary JACOB, Stephen John has been resigned. Secretary YEOWARD, David James has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director YEOWARD, David James has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JORDAN, Simon
Appointed Date: 02 October 2002
58 years old

Resigned Directors

Secretary
JACOB, Stephen John
Resigned: 09 December 2010
Appointed Date: 30 January 2003

Secretary
YEOWARD, David James
Resigned: 30 January 2003
Appointed Date: 02 October 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 October 2002
Appointed Date: 06 September 2002

Nominee Director
DLA NOMINEES LIMITED
Resigned: 02 October 2002
Appointed Date: 06 September 2002

Director
YEOWARD, David James
Resigned: 22 November 2004
Appointed Date: 02 October 2002
59 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 October 2002
Appointed Date: 06 September 2002

ASPIRATION PROPERTIES LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
29 Nov 2016
First Gazette notice for compulsory strike-off
23 Aug 2016
Total exemption small company accounts made up to 30 September 2015
05 Dec 2015
Compulsory strike-off action has been discontinued
03 Dec 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

...
... and 48 more events
14 Oct 2002
Secretary resigned;director resigned
14 Oct 2002
Director resigned
14 Oct 2002
New secretary appointed;new director appointed
14 Oct 2002
New director appointed
06 Sep 2002
Incorporation