AIDEN SPACKMAN LIMITED
TUNBRIDGE WELLS ZEST BOOKS LIMITED HANDY LOOKY LIMITED ZEST BOOKS LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1EN

Company number 06515006
Status Active
Incorporation Date 27 February 2008
Company Type Private Limited Company
Address OXFORD HOUSE OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, UNITED KINGDOM, TN1 1EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 97 Judd Street London WC1H 9JG to Oxford House Oxford House 15-17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 20 December 2016. The most likely internet sites of AIDEN SPACKMAN LIMITED are www.aidenspackman.co.uk, and www.aiden-spackman.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Aiden Spackman Limited is a Private Limited Company. The company registration number is 06515006. Aiden Spackman Limited has been working since 27 February 2008. The present status of the company is Active. The registered address of Aiden Spackman Limited is Oxford House Oxford House 15 17 Mount Ephraim Road Tunbridge Wells United Kingdom Tn1 1en. . SPACKMAN, Aiden Corey is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Director BEWLEY, Bianca Anne has been resigned. Director CAIRNEY, Jamie has been resigned. Director LOGAN, Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SPACKMAN, Aiden Corey
Appointed Date: 28 February 2008
50 years old

Resigned Directors

Secretary
FORSTER, Astrid Sandra Clare
Resigned: 14 November 2011
Appointed Date: 27 February 2008

Director
BEWLEY, Bianca Anne
Resigned: 28 February 2008
Appointed Date: 28 February 2008
48 years old

Director
CAIRNEY, Jamie
Resigned: 28 February 2008
Appointed Date: 28 February 2008
48 years old

Director
LOGAN, Elizabeth
Resigned: 28 February 2008
Appointed Date: 27 February 2008
59 years old

Persons With Significant Control

Mr Aiden Corey Spackman
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – 75% or more

AIDEN SPACKMAN LIMITED Events

09 Mar 2017
Confirmation statement made on 27 February 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Registered office address changed from 97 Judd Street London WC1H 9JG to Oxford House Oxford House 15-17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 20 December 2016
12 May 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

20 Apr 2016
Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 97 Judd Street London WC1H 9JG on 20 April 2016
...
... and 26 more events
23 Dec 2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
23 Dec 2008
Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\
23 Dec 2008
Director appointed miss bianca anne bewley
23 Dec 2008
Appointment terminated director elizabeth logan
27 Feb 2008
Incorporation