CARILLION (ASPIRE SERVICES) LIMITED
WOLVERHAMPTON MOWLEM (ASPIRE SERVICES) LIMITED

Hellopages » West Midlands » Wolverhampton » WV3 0SR

Company number 05704254
Status Active
Incorporation Date 9 February 2006
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Richard Gregg Lumby as a director on 20 February 2017; Appointment of Mr Philip Ernest Shepley as a director on 20 February 2017; Confirmation statement made on 9 February 2017 with updates. The most likely internet sites of CARILLION (ASPIRE SERVICES) LIMITED are www.carillionaspireservices.co.uk, and www.carillion-aspire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Carillion Aspire Services Limited is a Private Limited Company. The company registration number is 05704254. Carillion Aspire Services Limited has been working since 09 February 2006. The present status of the company is Active. The registered address of Carillion Aspire Services Limited is Carillion House 84 Salop Street Wolverhampton United Kingdom Wv3 0sr. . GEORGE, Timothy Francis is a Secretary of the company. HOWSON, Richard John is a Director of the company. PARKER, Asa Daniel is a Director of the company. SHEPLEY, Philip Ernest is a Director of the company. Secretary CARILLION SECRETARIAT LIMITED has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary MOWLEM SECRETARIAT LIMITED has been resigned. Director CRAGG, Peter Austin has been resigned. Director DOHERTY, Nicholas Anthony has been resigned. Director GILL, Matthew Clement Hugh has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director HURCOMB, David Stuart has been resigned. Director KASHER, Michael Harrison has been resigned. Director LUMBY, Richard Gregg has been resigned. Director NICKSON, Stephen Edwin has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GEORGE, Timothy Francis
Appointed Date: 18 September 2012

Director
HOWSON, Richard John
Appointed Date: 10 December 2009
57 years old

Director
PARKER, Asa Daniel
Appointed Date: 23 July 2013
52 years old

Director
SHEPLEY, Philip Ernest
Appointed Date: 20 February 2017
52 years old

Resigned Directors

Secretary
CARILLION SECRETARIAT LIMITED
Resigned: 18 September 2012
Appointed Date: 01 March 2006

Secretary
MITRE SECRETARIES LIMITED
Resigned: 22 March 2006
Appointed Date: 09 February 2006

Secretary
MOWLEM SECRETARIAT LIMITED
Resigned: 24 May 2006
Appointed Date: 01 March 2006

Director
CRAGG, Peter Austin
Resigned: 04 July 2006
Appointed Date: 08 March 2006
70 years old

Director
DOHERTY, Nicholas Anthony
Resigned: 29 July 2008
Appointed Date: 08 March 2006
60 years old

Director
GILL, Matthew Clement Hugh
Resigned: 21 July 2011
Appointed Date: 24 November 2010
53 years old

Director
HARRIS, Rodney Hewer
Resigned: 28 September 2010
Appointed Date: 25 August 2006
64 years old

Director
HURCOMB, David Stuart
Resigned: 08 December 2009
Appointed Date: 04 July 2006
61 years old

Director
KASHER, Michael Harrison
Resigned: 23 July 2013
Appointed Date: 21 July 2011
59 years old

Director
LUMBY, Richard Gregg
Resigned: 20 February 2017
Appointed Date: 04 July 2006
64 years old

Director
NICKSON, Stephen Edwin
Resigned: 23 May 2006
Appointed Date: 08 March 2006
71 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 22 March 2006
Appointed Date: 09 February 2006

Director
MITRE SECRETARIES LIMITED
Resigned: 22 March 2006
Appointed Date: 09 February 2006

Persons With Significant Control

Carillion (Aspire Services) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARILLION (ASPIRE SERVICES) LIMITED Events

21 Feb 2017
Termination of appointment of Richard Gregg Lumby as a director on 20 February 2017
21 Feb 2017
Appointment of Mr Philip Ernest Shepley as a director on 20 February 2017
10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

...
... and 54 more events
28 Mar 2006
New director appointed
28 Mar 2006
New director appointed
15 Mar 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
15 Mar 2006
Registered office changed on 15/03/06 from: mitre house 160 aldersgate street london EC1A 4DD
09 Feb 2006
Incorporation