ASPEX FURNITURE LIMITED
SURREY

Hellopages » Surrey » Tandridge » CR3 5UF

Company number 03255374
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address 77 HIGH STREET, CATERHAM, SURREY, CR3 5UF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 101,000 . The most likely internet sites of ASPEX FURNITURE LIMITED are www.aspexfurniture.co.uk, and www.aspex-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Aspex Furniture Limited is a Private Limited Company. The company registration number is 03255374. Aspex Furniture Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of Aspex Furniture Limited is 77 High Street Caterham Surrey Cr3 5uf. . MACHUGH, Julie is a Secretary of the company. MACHUGH, Hugh Andrew Brian is a Director of the company. Secretary ATKINSON, Geoffrey Bryce has been resigned. Secretary MACHUGH, Peter Brian has been resigned. Secretary NEATE, Gary Keith has been resigned. Secretary PHILLIPS, Ricky has been resigned. Secretary PHILLIPS, Ricky has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director MACHUGH, Neil Charles John has been resigned. Director NEATE, Gary Keith has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MACHUGH, Julie
Appointed Date: 30 November 2007

Director
MACHUGH, Hugh Andrew Brian
Appointed Date: 26 September 1996
62 years old

Resigned Directors

Secretary
ATKINSON, Geoffrey Bryce
Resigned: 04 August 1999
Appointed Date: 26 September 1996

Secretary
MACHUGH, Peter Brian
Resigned: 25 June 2006
Appointed Date: 15 November 2001

Secretary
NEATE, Gary Keith
Resigned: 15 November 2001
Appointed Date: 04 August 1999

Secretary
PHILLIPS, Ricky
Resigned: 25 June 2006
Appointed Date: 25 June 2006

Secretary
PHILLIPS, Ricky
Resigned: 30 November 2007
Appointed Date: 25 June 2006

Nominee Secretary
WAYNE, Harold
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Director
MACHUGH, Neil Charles John
Resigned: 31 August 1997
Appointed Date: 26 September 1996
60 years old

Director
NEATE, Gary Keith
Resigned: 31 August 1997
Appointed Date: 26 September 1996
65 years old

Nominee Director
WAYNE, Yvonne
Resigned: 26 September 1996
Appointed Date: 26 September 1996
45 years old

Persons With Significant Control

Mr Hugh Andrew Brian Machugh
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ASPEX FURNITURE LIMITED Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 101,000

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 101,000

...
... and 64 more events
08 Oct 1996
New secretary appointed
08 Oct 1996
Director resigned
08 Oct 1996
Secretary resigned
08 Oct 1996
Registered office changed on 08/10/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
26 Sep 1996
Incorporation

ASPEX FURNITURE LIMITED Charges

13 April 2012
Floating charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Alternative Investment Solutions (General) Limited
Description: All the fixed and moveable plant machinery tools vehicles…
31 October 2000
Legal charge
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 77 high st caterham surrey.
3 October 2000
Legal charge
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 77 high street caterham surrey.
19 August 1998
Debenture
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…