Churt Road
Hindhead
Surrey
GU26 6PP
Director Name | Mr Christopher Richard Deacon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grocery 135-137 Cloudesley Road London N1 0EN |
Director Name | Mr Andrew Jonathan Barrie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Marino Goodwin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Current |
Appointed | 23 March 2021(15 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Matthew Philip Jacobs |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Gordon Bryden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Pankaj Patel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Kenneth John Robertson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Director Name | Erik Francis Layzell |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2008) |
Role | Accounting Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Richard Sean Card |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2012) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Richard Venton Hawkings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Buffers Lane Leatherhead Surrey KT22 7XG |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Jonathan Barrie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Susan Meirion Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 19 June 2020) |
Role | Solicitor |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Robert Paul Kerry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Matthew Mark Spearing |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Colin Kenneth Kenton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Kieron McHale |
---|---|
Status | Resigned |
Appointed | 19 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Miss Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 01 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | aspiredefence.co.uk |
---|---|
Telephone | 0845 6023529 |
Telephone region | Unknown |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kbr (Aspire Services) Holdings No. 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,311 |
Cash | £5,235 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
18 April 2018 | Delivered on: 25 April 2018 Persons entitled: Aspire Defence Limited, Hill Park Court, Springfield Drive, Leatherhead, Surrey KT22 7NL Classification: A registered charge Outstanding |
---|---|
6 April 2006 | Delivered on: 12 April 2006 Persons entitled: Citicorp Trustee Company Limited Citicorp Trustee Company Limited Classification: The kbr sspv holdco limited debenture Secured details: All monies due or to become due from the company (if any) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the shares all dividends interest and other monies and the deposit moneys. See the mortgage charge document for full details. Outstanding |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages) |
13 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
13 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 11 January 2023 (1 page) |
24 January 2023 | Appointment of Mrs Sonia Galindo as a secretary on 23 January 2023 (2 pages) |
24 November 2022 | Appointment of Mr. Matthew Philip Jacobs as a director on 22 November 2022 (2 pages) |
12 October 2022 | Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 23 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 23 March 2021 (1 page) |
8 February 2021 | Full accounts made up to 31 December 2019 (17 pages) |
8 January 2021 | Appointment of Mr Andrew Marino Goodwin as a director on 1 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Colin Kenneth Kenton as a director on 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Robert Paul Kerry as a director on 31 December 2020 (1 page) |
3 December 2020 | Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages) |
7 October 2020 | Termination of appointment of Kieron Mchale as a secretary on 1 October 2020 (1 page) |
7 October 2020 | Appointment of Miss Gina Mary Wilson as a secretary on 1 October 2020 (2 pages) |
12 August 2020 | Appointment of Mr. Andrew Jonathan Barrie as a director on 31 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020 (1 page) |
2 July 2020 | Appointment of Mr. Kieron Mchale as a secretary on 19 June 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 July 2019 | Resolutions
|
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
25 April 2018 | Registration of charge 057041520002, created on 18 April 2018 (43 pages) |
20 April 2018 | Satisfaction of charge 1 in full (1 page) |
19 April 2018 | Termination of appointment of Matthew Mark Spearing as a director on 19 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 June 2016 | Appointment of Mr Colin Kenneth Kenton as a director on 30 March 2016 (2 pages) |
23 June 2016 | Appointment of Mr Colin Kenneth Kenton as a director on 30 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 February 2014 | Annual return made up to 9 February 2014 Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 Statement of capital on 2014-02-25
|
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 August 2013 | Appointment of Matthew Mark Spearing as a director (3 pages) |
20 August 2013 | Appointment of Matthew Mark Spearing as a director (3 pages) |
19 August 2013 | Termination of appointment of Andrew Barrie as a director (2 pages) |
19 August 2013 | Termination of appointment of Andrew Barrie as a director (2 pages) |
1 March 2013 | Annual return made up to 9 February 2013 (17 pages) |
1 March 2013 | Annual return made up to 9 February 2013 (17 pages) |
1 March 2013 | Annual return made up to 9 February 2013 (17 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 March 2012 | Appointment of Robert Paul Kerry as a director (3 pages) |
12 March 2012 | Appointment of Robert Paul Kerry as a director (3 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (17 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (17 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (17 pages) |
7 March 2012 | Termination of appointment of Richard Card as a director (2 pages) |
7 March 2012 | Termination of appointment of Richard Card as a director (2 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 March 2010 | Annual return made up to 9 February 2010 (13 pages) |
9 March 2010 | Annual return made up to 9 February 2010 (13 pages) |
9 March 2010 | Annual return made up to 9 February 2010 (13 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 March 2009 | Return made up to 09/02/09; full list of members (7 pages) |
12 March 2009 | Return made up to 09/02/09; full list of members (7 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 June 2008 | Appointment terminated secretary richard hawkings (1 page) |
23 June 2008 | Appointment terminated secretary richard hawkings (1 page) |
19 June 2008 | Secretary appointed susan meirion owen (2 pages) |
19 June 2008 | Secretary appointed susan meirion owen (2 pages) |
28 April 2008 | Director appointed andrew jonathan barrie (2 pages) |
28 April 2008 | Director appointed andrew jonathan barrie (2 pages) |
23 April 2008 | Appointment terminated director gordon bryden (1 page) |
23 April 2008 | Appointment terminated director gordon bryden (1 page) |
18 February 2008 | Return made up to 09/02/08; full list of members (7 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (7 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
15 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (4 pages) |
5 January 2007 | New director appointed (4 pages) |
5 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
12 April 2006 | Particulars of mortgage/charge (14 pages) |
12 April 2006 | Particulars of mortgage/charge (14 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
9 February 2006 | Incorporation (29 pages) |
9 February 2006 | Incorporation (29 pages) |