Suite 350
Greenwood Village
Co 80111
Director Name | Lynn Seymour Parkin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2023(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Heathrow, Stockley Park, The Square The Square 6-9 Stockley Park Uxbridge UB11 1FW |
Director Name | Michael Philip Gruet |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2023(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Heathrow, Stockley Park, The Square The Square 6-9 Stockley Park Uxbridge UB11 1FW |
Director Name | Ms Carol Elizabeth Snell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 1730 Fox Drive San Jose California 95131-2312 Foreign |
Director Name | Mr Steven William Holmes |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1995) |
Role | Managing Director |
Correspondence Address | 4 Stable Cottages The Mine Block,Hadham Hall Little Hadham Hertfordshire SG11 2EB |
Director Name | Mr John David Hayden |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1993) |
Role | Consultant |
Correspondence Address | Sumner House Evesham Road Stow On The Wold Cheltenham Gloucestershire GL54 1EJ Wales |
Secretary Name | Mr Anthony Frederick Frank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 10 St Georges Road London NW11 0LR |
Director Name | William Robert Hahn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1995) |
Role | Chief Finacial Officer |
Correspondence Address | 20659 Verde Vista Lane Saratoga California 95070 |
Director Name | Mrs Linda Frances Johnstone |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Foxes Sheepcote Lane Paley Street Maidenhead Berkshire SL6 3JU |
Director Name | Mr Philip Wright |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2001) |
Role | Technical Dir |
Country of Residence | England |
Correspondence Address | 143 Farm Road Edgware Middlesex HA8 9LP |
Director Name | Mr David James Parcell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Hawkshill Way Esher Surrey KT10 8LH |
Secretary Name | Richard John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 24 Williamson Way Rickmansworth Hertfordshire WD3 2GL |
Secretary Name | Mrs Christine Ann Viney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 11 Tonsley Hill Wandsworth London SW18 1BE |
Director Name | Paul Tollan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2003) |
Role | Managing Director |
Correspondence Address | 4 Preston Close Twickenham Middlesex TW2 5RU |
Director Name | Larry P White |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2002) |
Role | Vp Corporate Controller |
Correspondence Address | 1310 Ridder Park Drive San Jose California 95131 2313 Foreign |
Director Name | Bruce Ruberg |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2005) |
Role | Controller |
Correspondence Address | 95 Red Fir Court Danville California 94506 United States |
Director Name | Christine Marie Gorjanc |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2003(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2005) |
Role | Accountant |
Correspondence Address | 3179 Kawalker Lane San Jose California 95127 Foreign |
Director Name | Stephen Yu |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2003(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2005) |
Role | Attorney |
Correspondence Address | 1507 Todd Street Mountain View California 94040 United States |
Director Name | David John West |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2008) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Barrington Court Thames Side Staines Middlesex TW18 2HB |
Director Name | Michael John Provenzano Iii |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 August 2012) |
Role | Vp Finance/Chief F O |
Country of Residence | United States |
Correspondence Address | 8 Arcadia Lane Salem New Hampshire 03079 Foreign |
Director Name | Mark Andrew King |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2015) |
Role | Vp Europe & Africa |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bradgate Road Hinckley Leicestershire LE10 1LA |
Director Name | Ralph Steven Breslauer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2007) |
Role | Exec Vp Sales & Marketing |
Correspondence Address | 1392 Beacon Street Newton Massachusetts 02468 United States |
Secretary Name | Kunwarjit Singh Suri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2011) |
Role | Company Director |
Correspondence Address | 46 Grasholm Way Langley Slough Berkshire SL3 8WF |
Director Name | Jonathan Montgomery Moulton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2007(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 July 2008) |
Role | Lawyer Attorney At Law |
Correspondence Address | 14 Old Coach Road North Reading Massachusetts 01864 United States |
Secretary Name | Tamzin Jane Matthew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(23 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | 2 The Square Stockley Park Uxbridge Middlesex UB11 1AD |
Director Name | Robert Joseph Krakauer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2012(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 300 Apollow Drive Chelmsford Ma 01824 United States |
Director Name | Mr Michael Denis McGrath |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2013(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit No. 6 Ida Business Park Dangan County Galway Ireland |
Director Name | Sherri Lynn Moyen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2016(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 300 Apollo Drive Chelmsford Massachusetts 01824 |
Director Name | Stephen Gregory Clevenger |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2017(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 2018) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | Aspect Software, Inc. 2325 East Camelback Road Ste. 700 Phoenix Az 85016 United States |
Director Name | Mr Stephen Mathew Ball |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2017(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Record Store Building 15 Pressing Lane Hayes UB3 1EP |
Director Name | Christopher Rudolph Debiase |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2019(31 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5 Technology Park Drive Westford Ma 01886 United States |
Director Name | Tracy Lynn Walker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 September 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5 Technology Park Drive Westford Ma 01886 United States |
Director Name | Stacy Jean Dejesus |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2020(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Technology Park Drive Suite 9 Westford Ma 01886 United States |
Director Name | Mr Timothy John Dahltorp |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2022(34 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8101 E. Prentice Place, Suite 350 Greenwood Village Co 80111 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2011(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 January 2024) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.aspect.com |
---|---|
Email address | [email protected] |
Telephone | 01449 757917 |
Telephone region | Stowmarket |
Registered Address | Heathrow, Stockley Park, The Square The Square 6-9 Stockley Park Uxbridge UB11 1FW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
181k at £1 | Aspect Telecommunications Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,660,000 |
Gross Profit | £9,027,000 |
Net Worth | £4,850,000 |
Cash | £3,680,000 |
Current Liabilities | £16,935,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,600,000.00. see the mortgage charge document for full details. Part Satisfied |
---|---|
2 February 1994 | Delivered on: 14 February 1994 Satisfied on: 30 September 2013 Persons entitled: Cheshire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in the event of default. Particulars: The company's interest in the balance at any time credited to the account. See the mortgage charge document for full details. Fully Satisfied |
2 February 1994 | Delivered on: 8 February 1994 Satisfied on: 30 September 2013 Persons entitled: Cheshire County Council Classification: Rent deposit deed Secured details: All monies and rents due from the company to the chargee under the terms of a lease dated 2ND february 1994. Particulars: The sum of £98,336. Fully Satisfied |
1 February 1993 | Delivered on: 22 February 1993 Satisfied on: 30 September 2013 Persons entitled: Cheshire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The balance at any time credited to a 90 day treasury reserve account opened with a deposit of £72,500 & all money from time to time withdrawn from it. Fully Satisfied |
1 February 1993 | Delivered on: 22 February 1993 Satisfied on: 30 September 2013 Persons entitled: Cheshire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The balance at any time credited to a 90 day treasury reserve account opened with a deposit of £106,700 & all money from time to time withdrawn from it. Fully Satisfied |
25 May 1989 | Delivered on: 5 May 1989 Satisfied on: 21 February 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Termination of appointment of Tracy Lynn Walker as a director on 18 September 2020 (1 page) |
29 September 2020 | Appointment of Stacy Jean Dejesus as a director on 21 September 2020 (2 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
23 May 2020 | Termination of appointment of Christopher Rudolph Debiase as a director on 1 May 2020 (1 page) |
23 May 2020 | Appointment of Tracy Lynn Walker as a director on 5 May 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
16 September 2019 | Appointment of Christopher Rudolph Debiase as a director on 8 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Stephen Mathew Ball as a director on 8 August 2019 (1 page) |
3 January 2019 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
3 January 2019 | Termination of appointment of Stephen Gregory Clevenger as a director on 19 October 2018 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 December 2017 (30 pages) |
26 January 2018 | Registered office address changed from The Record Store Pressing Lane, the Old Vinyl Factory Blyth Road Hayes UB3 1HA England to Record Store Building 15 Pressing Lane Hayes UB3 1EP on 26 January 2018 (1 page) |
24 January 2018 | Registered office address changed from 2 the Square Stockley Park Uxbridge Middlesex UB11 1AD to The Record Store Pressing Lane, the Old Vinyl Factory Blyth Road Hayes UB3 1HA on 24 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 September 2017 | Appointment of Mr Stephen Mathew Ball as a director on 28 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Stephen Mathew Ball as a director on 28 August 2017 (2 pages) |
23 March 2017 | Appointment of Stephen Gregory Clevenger as a director on 13 March 2017 (2 pages) |
23 March 2017 | Appointment of Stephen Gregory Clevenger as a director on 13 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Robert Joseph Krakauer as a director on 23 January 2017 (1 page) |
22 March 2017 | Termination of appointment of Robert Joseph Krakauer as a director on 23 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Appointment of Sherri Lynn Moyen as a director on 29 July 2016 (2 pages) |
18 August 2016 | Appointment of Sherri Lynn Moyen as a director on 29 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Michael Denis Mcgrath as a director on 29 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Michael Denis Mcgrath as a director on 29 July 2016 (1 page) |
15 February 2016 | Termination of appointment of Mark Andrew King as a director on 18 December 2015 (1 page) |
15 February 2016 | Termination of appointment of Mark Andrew King as a director on 18 December 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
20 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
25 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
5 October 2013 | Satisfaction of charge 6 in part (4 pages) |
5 October 2013 | Satisfaction of charge 6 in part (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 September 2013 | Satisfaction of charge 5 in full (4 pages) |
30 September 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Satisfaction of charge 5 in full (4 pages) |
30 September 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Satisfaction of charge 3 in full (4 pages) |
30 September 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Satisfaction of charge 3 in full (4 pages) |
5 March 2013 | Appointment of Mr Michael Denis Mcgrath as a director (2 pages) |
5 March 2013 | Appointment of Mr Michael Denis Mcgrath as a director (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 August 2012 | Appointment of Robert Joseph Krakauer as a director (3 pages) |
15 August 2012 | Termination of appointment of Michael Provenzano Iii as a director (2 pages) |
15 August 2012 | Appointment of Robert Joseph Krakauer as a director (3 pages) |
15 August 2012 | Termination of appointment of Michael Provenzano Iii as a director (2 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
11 October 2011 | Resolutions
|
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
19 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 July 2011 | Register(s) moved to registered inspection location (2 pages) |
7 July 2011 | Register inspection address has been changed (2 pages) |
7 July 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
7 July 2011 | Register(s) moved to registered inspection location (2 pages) |
7 July 2011 | Register inspection address has been changed (2 pages) |
7 July 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
16 June 2011 | Termination of appointment of Tamzin Matthew as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Tamzin Matthew as a secretary (2 pages) |
8 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of Kunwarjit Suri as a secretary (2 pages) |
16 March 2011 | Appointment of Tamzin Jane Matthew as a secretary (3 pages) |
16 March 2011 | Appointment of Tamzin Jane Matthew as a secretary (3 pages) |
16 March 2011 | Termination of appointment of Kunwarjit Suri as a secretary (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
26 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
31 December 2009 | Secretary's details changed for Kunwarjit Singh Suri on 2 October 2009 (1 page) |
31 December 2009 | Director's details changed for Mark Andrew King on 2 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Kunwarjit Singh Suri on 2 October 2009 (1 page) |
31 December 2009 | Director's details changed for Michael John Provenzano Iii on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mark Andrew King on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Michael John Provenzano Iii on 2 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Kunwarjit Singh Suri on 2 October 2009 (1 page) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mark Andrew King on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Michael John Provenzano Iii on 2 October 2009 (2 pages) |
7 April 2009 | Appointment terminated director jonathan moulton (1 page) |
7 April 2009 | Appointment terminated director jonathan moulton (1 page) |
7 April 2009 | Appointment terminated director david west (1 page) |
7 April 2009 | Appointment terminated director david west (1 page) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 June 2008 | Full accounts made up to 31 December 2006 (17 pages) |
10 June 2008 | Full accounts made up to 31 December 2006 (17 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 February 2006 | Memorandum and Articles of Association (11 pages) |
20 February 2006 | Memorandum and Articles of Association (11 pages) |
16 February 2006 | Memorandum and Articles of Association (10 pages) |
16 February 2006 | Memorandum and Articles of Association (10 pages) |
9 February 2006 | Company name changed aspect communications uk LIMITED\certificate issued on 09/02/06 (2 pages) |
9 February 2006 | Company name changed aspect communications uk LIMITED\certificate issued on 09/02/06 (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 May 2004 | Memorandum and Articles of Association (6 pages) |
19 May 2004 | Memorandum and Articles of Association (6 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
16 April 2004 | Registered office changed on 16/04/04 from: southbank house, blackprince road, london, SE1 7SJ (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: southbank house, blackprince road, london, SE1 7SJ (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 2 the square, stockley park, uxbridge, middlesex UB11 1AD (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 2 the square, stockley park, uxbridge, middlesex UB11 1AD (1 page) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 July 2003 | Return made up to 01/02/03; full list of members; amend (5 pages) |
2 July 2003 | Return made up to 01/02/03; full list of members; amend (5 pages) |
22 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
22 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
14 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 01/02/01; full list of members
|
28 February 2001 | Return made up to 01/02/01; full list of members
|
2 November 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
13 March 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
13 March 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 01/02/00; full list of members
|
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 01/02/00; full list of members
|
10 March 2000 | Director resigned (1 page) |
19 January 2000 | Company name changed aspect telecommunications limite d\certificate issued on 20/01/00 (3 pages) |
19 January 2000 | Company name changed aspect telecommunications limite d\certificate issued on 20/01/00 (3 pages) |
22 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
23 March 1998 | Full group accounts made up to 31 December 1996 (16 pages) |
23 March 1998 | Full group accounts made up to 31 December 1996 (16 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
9 February 1998 | Ad 12/11/97--------- £ si 1@1=1 £ ic 181000/181001 (2 pages) |
9 February 1998 | Particulars of contract relating to shares (3 pages) |
9 February 1998 | Particulars of contract relating to shares (3 pages) |
9 February 1998 | Ad 12/11/97--------- £ si 1@1=1 £ ic 181000/181001 (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: the harlequin centre, southall lane, southall, middlesex UB2 5NH (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: the harlequin centre, southall lane, southall, middlesex UB2 5NH (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members
|
24 February 1997 | Return made up to 01/02/97; full list of members
|
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 August 1995 | Director resigned (2 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
14 February 1994 | Particulars of mortgage/charge (3 pages) |
14 February 1994 | Particulars of mortgage/charge (3 pages) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
22 February 1993 | Particulars of mortgage/charge (3 pages) |
22 February 1993 | Particulars of mortgage/charge (3 pages) |
22 February 1993 | Particulars of mortgage/charge (3 pages) |
22 February 1993 | Particulars of mortgage/charge (3 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
30 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
30 May 1991 | Full accounts made up to 31 December 1990 (13 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
5 June 1989 | Particulars of mortgage/charge (3 pages) |
5 June 1989 | Particulars of mortgage/charge (3 pages) |
27 July 1988 | Nc inc already adjusted (1 page) |
27 July 1988 | Nc inc already adjusted (1 page) |
27 July 1988 | Resolutions
|
27 July 1988 | Resolutions
|
8 July 1988 | Nc inc already adjusted (1 page) |
8 July 1988 | Nc inc already adjusted (1 page) |
8 July 1988 | Resolutions
|
8 July 1988 | Resolutions
|
19 February 1988 | Company name changed apextime LIMITED\certificate issued on 22/02/88 (2 pages) |
19 February 1988 | Company name changed apextime LIMITED\certificate issued on 22/02/88 (2 pages) |
21 October 1987 | Incorporation (15 pages) |
21 October 1987 | Incorporation (15 pages) |