ASPECT CEILINGS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8RN

Company number 02298382
Status Active
Incorporation Date 21 September 1988
Company Type Private Limited Company
Address 2B ACHILLES HOUSE CALLEVA PARK, ALDERMASTON, READING, RG7 8RN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 600 . The most likely internet sites of ASPECT CEILINGS LIMITED are www.aspectceilings.co.uk, and www.aspect-ceilings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Aspect Ceilings Limited is a Private Limited Company. The company registration number is 02298382. Aspect Ceilings Limited has been working since 21 September 1988. The present status of the company is Active. The registered address of Aspect Ceilings Limited is 2b Achilles House Calleva Park Aldermaston Reading Rg7 8rn. . HORSLEY, Steven Robert is a Secretary of the company. HORSLEY, Steven Robert is a Director of the company. STEVENS, James Walter is a Director of the company. Director HORSLEY, Peter Gerald has been resigned. Director HORSLEY, Peter Glyndwr has been resigned. The company operates in "Other building completion and finishing".


Current Directors


Director

Director

Resigned Directors

Director
HORSLEY, Peter Gerald
Resigned: 22 March 1991
72 years old

Director
HORSLEY, Peter Glyndwr
Resigned: 30 June 1995
96 years old

Persons With Significant Control

Mr James Walter Stevens
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Robert Horsley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPECT CEILINGS LIMITED Events

02 Apr 2017
Confirmation statement made on 18 March 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 January 2016
05 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 600

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 600

...
... and 83 more events
18 Nov 1988
Registered office changed on 18/11/88 from: 50 lincoln's inn fields london WC2A 3PF

18 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1988
Company name changed upperseek LIMITED\certificate issued on 19/10/88

21 Sep 1988
Incorporation

ASPECT CEILINGS LIMITED Charges

6 March 2003
Rent deposit deed
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Lindy Ball
Description: The sum of £3,250.