Company NameAsplex Securities Limited
DirectorsJonathan Stephen Brand and Andrew Neil Sturt
Company StatusDissolved
Company Number00445697
CategoryPrivate Limited Company
Incorporation Date26 November 1947(76 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Stephen Brand
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(43 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressCards House Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameMr Andrew Neil Sturt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(43 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCivil Engineer & Property Developer
Country of ResidenceEngland
Correspondence AddressAdcroft House
Bourton
Dorset
SP8 5PQ
Secretary NameMrs Sheila Taylor
NationalityBritish
StatusCurrent
Appointed21 December 1990(43 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address29 Loddon Way
Ash
Surrey
GU12 6NT
Director NameMr Roger Billett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(43 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1991)
RoleProject Management Director
Correspondence Address11 Windy Wood
Godalming
Surrey
GU7 1XX
Director NameRt Hon Lord Charles Denman
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(43 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 March 1991)
RoleCompany Director
Correspondence AddressHighden House
Washington
Pulborough
Sussex
RH20 4BA
Director NameMr Benjamin Michael Norman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(43 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1991)
RoleDevelopment Executive
Correspondence AddressPlatt Cottage
The Common
Wonnersh
Surrey
GU5 0PJ
Director NameMr Michael James Tutill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(43 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1991)
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence Address81 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PQ
Director NameMr Geoffrey Windsor-Lewis
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(43 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1991)
RoleCompany Director
Correspondence AddressThe Thatched House
Harcourt Hill
Oxford
Oxfordshire
OX2 9AS

Location

Registered AddressSt Pauls Hse.
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£13,596,000
Gross Profit£4,095,000
Net Worth£860,000
Current Liabilities£5,406,000

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 October 2014Bona Vacantia disclaimer (1 page)
7 April 2005Dissolved (1 page)
7 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)
11 August 1995Liquidators statement of receipts and payments (12 pages)
15 January 1992Appointment of a voluntary liquidator (1 page)
30 August 1991Company name changed arundell house securities limite d\certificate issued on 30/08/91 (2 pages)
11 May 1948Company name changed\certificate issued on 11/05/48 (4 pages)
26 November 1947Certificate of incorporation (1 page)