ASPEN MAINTENANCE SERVICES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 04178615
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of ASPEN MAINTENANCE SERVICES LIMITED are www.aspenmaintenanceservices.co.uk, and www.aspen-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Aspen Maintenance Services Limited is a Private Limited Company. The company registration number is 04178615. Aspen Maintenance Services Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Aspen Maintenance Services Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . SWEETEN, Ian Roger is a Secretary of the company. SZARUTA, Susan Lorraine is a Secretary of the company. DRUITT, Gary Neil is a Director of the company. LATHAM, Adrian is a Director of the company. MILLWARD, Terence Douglas is a Director of the company. SWEETEN, Ian Roger is a Director of the company. Secretary FELSTEAD, Martin John has been resigned. Secretary HARROWER, Mary Elizabeth Anne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DRUITT, Gary Neil has been resigned. Director FELSTEAD, Martin John has been resigned. Director MILLWARD, Terence Douglas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SWEETEN, Ian Roger
Appointed Date: 18 July 2010

Secretary
SZARUTA, Susan Lorraine
Appointed Date: 16 July 2012

Director
DRUITT, Gary Neil
Appointed Date: 02 January 2014
62 years old

Director
LATHAM, Adrian
Appointed Date: 13 March 2001
65 years old

Director
MILLWARD, Terence Douglas
Appointed Date: 02 January 2014
70 years old

Director
SWEETEN, Ian Roger
Appointed Date: 13 March 2001
57 years old

Resigned Directors

Secretary
FELSTEAD, Martin John
Resigned: 11 March 2004
Appointed Date: 13 March 2001

Secretary
HARROWER, Mary Elizabeth Anne
Resigned: 14 March 2008
Appointed Date: 11 March 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
DRUITT, Gary Neil
Resigned: 18 July 2010
Appointed Date: 13 March 2001
62 years old

Director
FELSTEAD, Martin John
Resigned: 18 July 2010
Appointed Date: 13 March 2001
75 years old

Director
MILLWARD, Terence Douglas
Resigned: 18 July 2010
Appointed Date: 13 March 2001
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

ASPEN MAINTENANCE SERVICES LIMITED Events

20 Apr 2017
Confirmation statement made on 13 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
31 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 55 more events
14 Apr 2001
Director resigned
14 Apr 2001
New secretary appointed;new director appointed
14 Apr 2001
New director appointed
14 Apr 2001
Secretary resigned
13 Mar 2001
Incorporation

ASPEN MAINTENANCE SERVICES LIMITED Charges

18 March 2014
Charge code 0417 8615 0003
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings being aspen business centre bristol…
15 March 2014
Charge code 0417 8615 0002
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…