ASPIRE COURT 2006 LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH

Company number 05913101
Status Active
Incorporation Date 22 August 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of ASPIRE COURT 2006 LIMITED are www.aspirecourt2006.co.uk, and www.aspire-court-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Aspire Court 2006 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05913101. Aspire Court 2006 Limited has been working since 22 August 2006. The present status of the company is Active. The registered address of Aspire Court 2006 Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire Sl8 5qh. . Q1 PROFESSIONAL SERVICES LIMITED is a Secretary of the company. SHACKLETON, Margaret is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary WHITBY, William Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNAND, Nigel Francis has been resigned. Director RAJNARINE, Camilla Rehana, Dr has been resigned. Director WHITBY, Anthony William has been resigned. Director WHITBY, Rachel has been resigned. Director WHITBY, William Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Appointed Date: 01 July 2011

Director
SHACKLETON, Margaret
Appointed Date: 21 June 2012
78 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 01 July 2011
Appointed Date: 01 September 2009

Secretary
WHITBY, William Robert
Resigned: 09 November 2010
Appointed Date: 22 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2006
Appointed Date: 22 August 2006

Director
BURNAND, Nigel Francis
Resigned: 01 November 2010
Appointed Date: 01 September 2009
67 years old

Director
RAJNARINE, Camilla Rehana, Dr
Resigned: 03 July 2014
Appointed Date: 21 June 2012
47 years old

Director
WHITBY, Anthony William
Resigned: 21 June 2012
Appointed Date: 22 August 2006
70 years old

Director
WHITBY, Rachel
Resigned: 21 June 2012
Appointed Date: 01 November 2010
58 years old

Director
WHITBY, William Robert
Resigned: 09 November 2010
Appointed Date: 22 August 2006
90 years old

ASPIRE COURT 2006 LIMITED Events

18 Oct 2016
Accounts for a dormant company made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 22 August 2016 with updates
14 Nov 2015
Accounts for a dormant company made up to 31 August 2015
14 Sep 2015
Annual return made up to 22 August 2015 no member list
14 Nov 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 31 more events
12 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

12 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

12 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

06 Sep 2006
Secretary resigned
22 Aug 2006
Incorporation