ASPECT CONSULTANTS LTD
LEAMINGTON SPA ASPECT FINANCIAL CONSULTANTS LIMITED

Hellopages » Warwickshire » Warwick » CV32 5AE

Company number 05748725
Status Active
Incorporation Date 20 March 2006
Company Type Private Limited Company
Address EMPIRE HOUSE, 1B DORMER PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 150 . The most likely internet sites of ASPECT CONSULTANTS LTD are www.aspectconsultants.co.uk, and www.aspect-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.7 miles; to Coventry Rail Station is 7.8 miles; to Berkswell Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspect Consultants Ltd is a Private Limited Company. The company registration number is 05748725. Aspect Consultants Ltd has been working since 20 March 2006. The present status of the company is Active. The registered address of Aspect Consultants Ltd is Empire House 1b Dormer Place Leamington Spa Warwickshire Cv32 5ae. . DIXON, Andrew George is a Director of the company. MCEVOY, Derrick Jude Michael is a Director of the company. TYLER, Paul Graham is a Director of the company. Secretary WOOD, Helen Clare has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUBBALL, Steven Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DIXON, Andrew George
Appointed Date: 23 March 2006
59 years old

Director
MCEVOY, Derrick Jude Michael
Appointed Date: 01 May 2007
60 years old

Director
TYLER, Paul Graham
Appointed Date: 24 May 2006
56 years old

Resigned Directors

Secretary
WOOD, Helen Clare
Resigned: 03 October 2013
Appointed Date: 23 March 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 March 2006
Appointed Date: 20 March 2006

Director
HUBBALL, Steven Charles
Resigned: 30 November 2009
Appointed Date: 05 March 2007
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 March 2006
Appointed Date: 20 March 2006

Persons With Significant Control

Mr Andrew George Dixon
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Derrick Jude Michael Mcevoy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Graham Tyler
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPECT CONSULTANTS LTD Events

22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150

29 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 150

...
... and 36 more events
19 Apr 2006
New director appointed
19 Apr 2006
Registered office changed on 19/04/06 from: marquess court 69 southampton row london WC1B 4ET
19 Apr 2006
Secretary resigned
19 Apr 2006
Director resigned
20 Mar 2006
Incorporation