ASPEL ESTATES LTD
BANGOR


Company number NI032917
Status Active
Incorporation Date 8 September 1997
Company Type Private Limited Company
Address 6 CRAIGDARRAGH ROAD, HELENS BAY, BANGOR, NORTHERN IRELAND, BT19 1UA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from J L Grant & Co Unit 1, Building 10, Central Park Mallusk Road Newtownabbey BT36 4FS to 6 Craigdarragh Road Helens Bay Bangor BT19 1UA on 22 December 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ASPEL ESTATES LTD are www.aspelestates.co.uk, and www.aspel-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Aspel Estates Ltd is a Private Limited Company. The company registration number is NI032917. Aspel Estates Ltd has been working since 08 September 1997. The present status of the company is Active. The registered address of Aspel Estates Ltd is 6 Craigdarragh Road Helens Bay Bangor Northern Ireland Bt19 1ua. . MARTIN, Pauline Margaret is a Secretary of the company. MARTIN, Alan is a Director of the company. Director MARTIN, Pauline has been resigned. Director NESBITT, Terence Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARTIN, Pauline Margaret
Appointed Date: 08 September 1997

Director
MARTIN, Alan
Appointed Date: 08 September 1997
77 years old

Resigned Directors

Director
MARTIN, Pauline
Resigned: 25 August 2003
Appointed Date: 08 September 1997
73 years old

Director
NESBITT, Terence Michael
Resigned: 29 January 2001
Appointed Date: 29 January 2001
77 years old

Persons With Significant Control

Mr Alan Martin
Notified on: 3 November 2016
77 years old
Nature of control: Has significant influence or control

ASPEL ESTATES LTD Events

22 Dec 2016
Registered office address changed from J L Grant & Co Unit 1, Building 10, Central Park Mallusk Road Newtownabbey BT36 4FS to 6 Craigdarragh Road Helens Bay Bangor BT19 1UA on 22 December 2016
14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8

11 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 9

...
... and 55 more events
06 Oct 1997
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ASPEL ESTATES LTD Charges

19 April 2006
Standard security
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Deed of charge - all monies. The lands comprised in folio…
12 April 2006
Mortgage or charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. The company's premises situate and…
1 October 2004
Mortgage or charge
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the companys property at…
22 January 2004
Mortgage or charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). Site 77 castlehill…
19 January 2004
Mortgage or charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage (court order). 54 wheatfield gardens…
7 January 2004
Mortgage or charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Square East, Belfast
Description: Solicitors' undertaking - all monies the company's property…
9 December 2003
Mortgage or charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking. The companys property at…
14 November 2003
Mortgage or charge
Delivered: 24 November 2003
Status: Outstanding
Persons entitled: Square East Belfast Ulster Bank Limited
Description: Solicitors' undertaking - all monies the company's property…
14 November 2003
Mortgage or charge
Delivered: 24 November 2003
Status: Outstanding
Persons entitled: Square East, Belfast Ulster Bank Limited
Description: Solicitors' undertaking - all monies the company's property…
14 November 2003
Mortgage or charge
Delivered: 24 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Square East, Belfast
Description: Solicitors' undertaking - all monies the company's property…