ASPIRE BUSINESS SOLUTIONS LTD

3 officers / 18 resignations

TODD, FRANCESCA ANNE

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
19 August 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CAPITA GROUP SECRETARY LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Secretary
Appointed on
5 June 2015
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Appointed on
5 June 2015
Nationality
OTHER

COWAN, JAMES

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

BAKER, CHRISTOPHER FRANCIS HENRY

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

MCBRINN, WILLIAM STEPHEN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 September 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

RADFORD, Jamie Leigh

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
November 1975
Appointed on
3 September 2015
Resigned on
1 September 2016
Nationality
British
Occupation
Director

RODGERSON, Craig Hilton

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
May 1964
Appointed on
5 June 2015
Resigned on
14 November 2016
Nationality
British
Occupation
Director

CHURCHILL, IAN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
5 June 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

COLLIER, MICHAEL PATRICK

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
5 June 2015
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

MAYNARD, STEFAN JOHN

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
5 June 2015
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

BEARDSMORE, LYNN

Correspondence address
29 AMIS WAY, STRATFORD UPON AVON, WARWICKSHIRE, UNITED KINGDOM, CV37 7JD
Role RESIGNED
Secretary
Appointed on
11 May 2012
Resigned on
5 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CV37 7JD £418,000

MURPHY, EAMONN JOSEPH

Correspondence address
205 WALTON ROAD, SALE, CHESHIRE, M33 4ER
Role RESIGNED
Secretary
Appointed on
1 June 2003
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4ER £470,000

BEARDSMORE, LYNN

Correspondence address
232 LOXLEY ROAD, STATFORD UPON AVON, WARWICKSHIRE, UNITED KINGDOM, CV37 7DU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 June 2003
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7DU £998,000

WHEATLEY, RICHARD JAMES

Correspondence address
1 SIDINGS CLOSE, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B60 3SG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
1 June 2003
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B60 3SG £465,000

HOTCHKISS, BRIAN

Correspondence address
LODORE COTHERIDGE LANE, ECKINGTON, PERSHORE, WORCESTERSHIRE, WR10 3BA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 April 2003
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR10 3BA £490,000

MURPHY, LAURA

Correspondence address
205 WALTON ROAD, SALE, CHESHIRE, M33 4ER
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
15 February 2002
Resigned on
1 June 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode M33 4ER £470,000

DUPORT DIRECTOR LIMITED

Correspondence address
2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Director
Appointed on
15 February 2002
Resigned on
15 February 2002

Average house price in the postcode BS9 3BH £1,018,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
15 February 2002
Resigned on
15 February 2002

Average house price in the postcode BS9 3BH £1,018,000

MURPHY, EAMONN JOSEPH

Correspondence address
205 WALTON ROAD, SALE, CHESHIRE, M33 4ER
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
15 February 2002
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode M33 4ER £470,000

MURPHY, LAURA

Correspondence address
205 WALTON ROAD, SALE, CHESHIRE, M33 4ER
Role RESIGNED
Secretary
Appointed on
15 February 2002
Resigned on
1 June 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode M33 4ER £470,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company