This company is commonly known as Asc Aspire Limited. The company was founded 16 years ago and was given the registration number 06486323. The firm's registered office is in ROCHESTER. You can find them at C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | ASC ASPIRE LIMITED |
---|---|---|
Company Number | : | 06486323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2008 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C7-C8 Spectrum Business Centre, Anthony's Way, Rochester, England, ME2 4NP | Secretary | 29 June 2018 | Active |
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP | Director | 05 November 2018 | Active |
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP | Director | 24 September 2010 | Active |
65 Alexandra Corniche, Hythe, CT21 5RW | Secretary | 28 January 2008 | Active |
Unit C7, Spectrum Business Centre, Anthony's Way, Rochester, England, ME2 4NP | Corporate Secretary | 29 January 2013 | Active |
Unit C7, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP | Corporate Secretary | 20 February 2008 | Active |
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP | Director | 29 June 2018 | Active |
354, Maidstone Road, Chatham, United Kingdom, ME5 9SD | Director | 14 October 2013 | Active |
65 Alexandra Corniche, Sandgate, Folkestone, CT21 5RW | Director | 11 September 2008 | Active |
65 Alexandra Corniche, Sandgate, Folkestone, CT21 5RW | Director | 28 January 2008 | Active |
Parsonage Farm House, Lake Lane, Barnham, PO22 0JD | Director | 28 January 2008 | Active |
Asc Asset Management Pty Ltd, Level 57, 19 Martin Place, Sydney, Australia, 2000 | Director | 29 June 2018 | Active |
Ms Caroline Vanina Judith Lucie Galloni D'Istria | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | C7-C8, Spectrum Business Centre, Rochester, United Kingdom, ME2 4NP |
Nature of control | : |
|
Mr Andrew Achilleos | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Crouch Croft, London, England, SE9 3HX |
Nature of control | : |
|
Mr Andrew Achilleos | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C7-C8, Spectrum Business Centre, Rochester, United Kingdom, ME2 4NP |
Nature of control | : |
|
Coral Business Consultancy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1308 Delaware Avenue, Wilmington, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2020-05-27 | Officers | Change corporate secretary company. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Change of name | Certificate change of name company. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-06-30 | Officers | Appoint person director company with name date. | Download |
2018-06-30 | Officers | Appoint person director company with name date. | Download |
2018-06-30 | Officers | Appoint person secretary company with name date. | Download |
2018-06-30 | Officers | Termination secretary company with name termination date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.