ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1V 3QY

Company number 03551628
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 106 ST GEORGES SQUARE, LONDON, SW1V 3QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 5 . The most likely internet sites of ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED are www.aspectpurposepropertymanagement.co.uk, and www.aspectpurpose-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspectpurpose Property Management Limited is a Private Limited Company. The company registration number is 03551628. Aspectpurpose Property Management Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Aspectpurpose Property Management Limited is 106 St Georges Square London Sw1v 3qy. . SOBCZYNSKI, Wojciech Adam is a Secretary of the company. ARMSTRONG, Thomas Paul is a Director of the company. BETTS, Richard Alan is a Director of the company. CHAN, Anne is a Director of the company. FERGUSON, Elizabeth is a Director of the company. SOBCZYNSKI, Wojciech Adam is a Director of the company. Secretary BUCHAN, Ione Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHAN, Ione Ann has been resigned. Director LLOYD JENNINGS, Henry Ashley has been resigned. Director OTSUKA, Nobuka has been resigned. Director SILVERTOP, Angela Jacqueline has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SOBCZYNSKI, Wojciech Adam
Appointed Date: 11 March 2008

Director
ARMSTRONG, Thomas Paul
Appointed Date: 05 November 1998
67 years old

Director
BETTS, Richard Alan
Appointed Date: 03 March 2016
67 years old

Director
CHAN, Anne
Appointed Date: 11 March 2008
75 years old

Director
FERGUSON, Elizabeth
Appointed Date: 01 January 2003
57 years old

Director
SOBCZYNSKI, Wojciech Adam
Appointed Date: 05 November 1998
81 years old

Resigned Directors

Secretary
BUCHAN, Ione Ann
Resigned: 11 March 2008
Appointed Date: 05 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1998
Appointed Date: 23 April 1998

Director
BUCHAN, Ione Ann
Resigned: 11 March 2008
Appointed Date: 05 November 1998
77 years old

Director
LLOYD JENNINGS, Henry Ashley
Resigned: 11 March 2008
Appointed Date: 09 December 2002
80 years old

Director
OTSUKA, Nobuka
Resigned: 08 December 2002
Appointed Date: 05 November 1998
60 years old

Director
SILVERTOP, Angela Jacqueline
Resigned: 22 April 2002
Appointed Date: 05 November 1998
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 1998
Appointed Date: 23 April 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1998
Appointed Date: 23 April 1998

ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED Events

16 May 2017
Confirmation statement made on 23 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5

03 Mar 2016
Appointment of Mr Richard Alan Betts as a director on 3 March 2016
03 Mar 2016
Director's details changed for Thomas Paul Armstrong on 3 March 2016
...
... and 50 more events
08 Dec 1998
New secretary appointed;new director appointed
08 Dec 1998
Registered office changed on 08/12/98 from: 1 mitchell lane bristol BS1 6BU
08 Dec 1998
Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital

08 Dec 1998
£ nc 100/5 05/11/98
23 Apr 1998
Incorporation