This company is commonly known as Aspin Rail Limited. The company was founded 20 years ago and was given the registration number 04915707. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 74990 - Non-trading company.
Name | : | ASPIN RAIL LIMITED |
---|---|---|
Company Number | : | 04915707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2003 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, West 46th Street, 11 Floor, New York, United States, NY 10036 | Director | 21 February 2018 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Director | 21 February 2018 | Active |
16, West 46th Street, 11 Floor, New York, United States, NY 10036 | Director | 21 February 2018 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Secretary | 31 January 2009 | Active |
457 London Road, Boxmoor, Hemel Hempstead, HP3 9BE | Secretary | 01 October 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 30 September 2003 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Director | 01 October 2003 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Director | 27 March 2017 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Director | 01 October 2003 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Director | 27 March 2017 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 30 September 2003 | Active |
Aspin Construction Group Limited | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nexus House, Boundary Way, Hemel Hempstead, England, HP2 7SJ |
Nature of control | : |
|
Mr Barry John Mcmahon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nexus House, Boundary Way, Hemel Hempstead, England, HP2 7SJ |
Nature of control | : |
|
Mr Andrew Michael Hoffman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nexus House, Boundary Way, Hemel Hempstead, England, HP2 7SJ |
Nature of control | : |
|
Ldc Iv Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 39, Queens Road, Aberdeen, Scotland, AB15 4ZN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2019-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Gazette | Gazette filings brought up to date. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Resolution | Resolution. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Accounts | Change account reference date company current extended. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.