ASPECT PROPERTY GROUP LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03822169
Status Active
Incorporation Date 4 August 1999
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 1,000 . The most likely internet sites of ASPECT PROPERTY GROUP LIMITED are www.aspectpropertygroup.co.uk, and www.aspect-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Aspect Property Group Limited is a Private Limited Company. The company registration number is 03822169. Aspect Property Group Limited has been working since 04 August 1999. The present status of the company is Active. The registered address of Aspect Property Group Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . BECK, Laurence Jeremy is a Secretary of the company. BECK, Jonathan Russell is a Director of the company. BECK, Laurence Jeremy is a Director of the company. BERKO, Daniel Charles is a Director of the company. Secretary BECK, Jonathan Russell has been resigned. Nominee Secretary CETC (NOMINEES) LIMITED has been resigned. Director BECK, Barry Alexander has been resigned. Director BECK, Jonathan Russell has been resigned. Nominee Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. Director SMITH, Richard has been resigned. Director WERTH, Jason has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BECK, Laurence Jeremy
Appointed Date: 06 November 2000

Director
BECK, Jonathan Russell
Appointed Date: 18 December 2014
58 years old

Director
BECK, Laurence Jeremy
Appointed Date: 04 August 1999
56 years old

Director
BERKO, Daniel Charles
Appointed Date: 18 December 2014
43 years old

Resigned Directors

Secretary
BECK, Jonathan Russell
Resigned: 06 November 2000
Appointed Date: 04 August 1999

Nominee Secretary
CETC (NOMINEES) LIMITED
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Director
BECK, Barry Alexander
Resigned: 18 December 2014
Appointed Date: 04 August 1999
82 years old

Director
BECK, Jonathan Russell
Resigned: 15 March 2010
Appointed Date: 04 August 1999
58 years old

Nominee Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Director
SMITH, Richard
Resigned: 26 October 2004
Appointed Date: 04 August 1999
57 years old

Director
WERTH, Jason
Resigned: 23 December 2009
Appointed Date: 04 August 1999
53 years old

ASPECT PROPERTY GROUP LIMITED Events

30 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000

30 Mar 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000

18 Jun 2015
Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014
18 Jun 2015
Secretary's details changed for Mr Laurence Jeremy Beck on 7 November 2014
...
... and 60 more events
13 Oct 1999
New secretary appointed;new director appointed
13 Oct 1999
New director appointed
13 Oct 1999
New director appointed
13 Oct 1999
New director appointed
04 Aug 1999
Incorporation

ASPECT PROPERTY GROUP LIMITED Charges

3 November 2006
Third party charge of shares
Delivered: 8 November 2006
Status: Satisfied on 16 December 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: 100 ordinary shares of £1.00 in the share capital of the…