SILICON ASPIRE C.I.C.
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 7TG

Company number 08393369
Status Active
Incorporation Date 7 February 2013
Company Type Community Interest Company
Address OLD WELL HOUSE THE STREET, HARTLIP, SITTINGBOURNE, KENT, ENGLAND, ME9 7TG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registered office address changed from C/O Chavereys Limited Mall House the Mall Faversham Kent ME13 8JL to Old Well House the Street Hartlip Sittingbourne Kent ME9 7TG on 23 March 2017; Termination of appointment of Richard James Davis as a director on 15 January 2017. The most likely internet sites of SILICON ASPIRE C.I.C. are www.siliconaspire.co.uk, and www.silicon-aspire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Silicon Aspire C I C is a Community Interest Company. The company registration number is 08393369. Silicon Aspire C I C has been working since 07 February 2013. The present status of the company is Active. The registered address of Silicon Aspire C I C is Old Well House The Street Hartlip Sittingbourne Kent England Me9 7tg. . KNOX-JOHNSTON, Richard Alexander is a Secretary of the company. BRIGHTLEY-GILLOTT, Amalia is a Director of the company. JENSEN, Jonathan Edward is a Director of the company. KNOX-JOHNSTON, Richard Alexander is a Director of the company. MUIR, Rodney Frank is a Director of the company. Director BUXTON, Celia Marie has been resigned. Director DAVIS, Richard James has been resigned. Director DUNGATE, Paul Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KNOX-JOHNSTON, Richard Alexander
Appointed Date: 01 February 2016

Director
BRIGHTLEY-GILLOTT, Amalia
Appointed Date: 07 February 2013
39 years old

Director
JENSEN, Jonathan Edward
Appointed Date: 07 February 2013
51 years old

Director
KNOX-JOHNSTON, Richard Alexander
Appointed Date: 07 February 2013
84 years old

Director
MUIR, Rodney Frank
Appointed Date: 15 January 2017
77 years old

Resigned Directors

Director
BUXTON, Celia Marie
Resigned: 25 June 2015
Appointed Date: 07 February 2013
52 years old

Director
DAVIS, Richard James
Resigned: 15 January 2017
Appointed Date: 07 February 2013
77 years old

Director
DUNGATE, Paul Anthony
Resigned: 04 October 2013
Appointed Date: 07 February 2013
66 years old

Persons With Significant Control

Mr Richard Alexander Knox-Johnston Jp
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

SILICON ASPIRE C.I.C. Events

23 Mar 2017
Confirmation statement made on 7 February 2017 with updates
23 Mar 2017
Registered office address changed from C/O Chavereys Limited Mall House the Mall Faversham Kent ME13 8JL to Old Well House the Street Hartlip Sittingbourne Kent ME9 7TG on 23 March 2017
25 Jan 2017
Termination of appointment of Richard James Davis as a director on 15 January 2017
25 Jan 2017
Appointment of Mr Rodney Frank Muir as a director on 15 January 2017
05 Jan 2017
Register(s) moved to registered inspection location Old Well House the Street Hartlip Sittingbourne ME9 7TG
...
... and 7 more events
10 Nov 2014
Total exemption full accounts made up to 28 February 2014
05 Mar 2014
Annual return made up to 7 February 2014 no member list
14 Oct 2013
Termination of appointment of Paul Dungate as a director
14 Oct 2013
Director's details changed for Amalia Brightley-Gillot on 14 October 2013
07 Feb 2013
Incorporation of a Community Interest Company