ASPECT 14 MANAGEMENT LIMITED

Flat 140 Aspect14 Elmwood Lane, Leeds, LS2 8WG, England
StatusACTIVE
Company No.04803518
Category
Incorporated18 Jun 2003
Age20 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

ASPECT 14 MANAGEMENT LIMITED is an active with number 04803518. It was incorporated 20 years, 11 months, 29 days ago, on 18 June 2003. The company address is Flat 140 Aspect14 Elmwood Lane, Leeds, LS2 8WG, England.



People

OPREA, Aurel

Secretary

ACTIVE

Assigned on 09 Feb 2012

Current time on role 12 years, 4 months, 8 days

GOULD, Andrew Jonathon

Director

Company Director

ACTIVE

Assigned on 06 Nov 2012

Current time on role 11 years, 7 months, 11 days

OPREA, Aurel

Director

Financial Preformance Analysist

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 9 months, 16 days

WILLIAMS, Christopher Harold

Director

Company Director

ACTIVE

Assigned on 18 Dec 2012

Current time on role 11 years, 5 months, 30 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 10 Nov 2009

Resigned on 10 Nov 2009

Time on role

CARR, Peter Anthony

Secretary

RESIGNED

Assigned on 15 Apr 2008

Resigned on 01 Jan 2009

Time on role 8 months, 16 days

CLAPHAM, Colin Richard

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Oct 2009

Time on role 8 months, 30 days

DE FEO, Caterina

Secretary

RESIGNED

Assigned on 27 May 2005

Resigned on 12 Nov 2007

Time on role 2 years, 5 months, 16 days

HASTINGS, Jonathan Philip

Secretary

Company Secretary

RESIGNED

Assigned on 25 Nov 2003

Resigned on 27 May 2005

Time on role 1 year, 6 months, 2 days

JORDAN, James John

Secretary

RESIGNED

Assigned on 12 Nov 2007

Resigned on 15 Apr 2008

Time on role 5 months, 3 days

LISTER, Pauline

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Dec 2010

Time on role 1 year, 2 months

MARSHALL, William James Dixon

Secretary

RESIGNED

Assigned on 01 Dec 2010

Resigned on 28 Jan 2011

Time on role 1 month, 27 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Jun 2003

Resigned on 25 Nov 2003

Time on role 5 months, 7 days

WINN & CO (YORKSHIRE) LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jan 2010

Resigned on 09 Feb 2012

Time on role 2 years, 12 days

ADAMS, David Shaun

Director

Technical Director

RESIGNED

Assigned on 23 Jun 2003

Resigned on 16 Feb 2004

Time on role 7 months, 23 days

ANTUNES, Jorge Faustino

Director

Chemical Engineer

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Jan 2012

Time on role 2 years, 3 months, 17 days

BANKS, Steven

Director

Retail

RESIGNED

Assigned on 01 Sep 2011

Resigned on 03 Apr 2012

Time on role 7 months, 2 days

BROWN, Samuel Christopher

Director

Accountant

RESIGNED

Assigned on 01 Nov 2009

Resigned on 16 Aug 2011

Time on role 1 year, 9 months, 15 days

CANNON, Tom

Director

Cameraman

RESIGNED

Assigned on 05 Jul 2011

Resigned on 24 Feb 2012

Time on role 7 months, 19 days

DEAKIN, Alison Jane

Director

Sales Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 21 Dec 2007

Time on role 2 months, 4 days

KEMP, Scott Austin

Director

Researcher

RESIGNED

Assigned on 01 Sep 2011

Resigned on 27 Apr 2012

Time on role 7 months, 26 days

MANFREDONIA, Michael Federico

Director

Chef

RESIGNED

Assigned on 05 Jul 2011

Resigned on 24 Feb 2012

Time on role 7 months, 19 days

MITCHELL, Stephen

Director

Retail Manager

RESIGNED

Assigned on 01 Sep 2011

Resigned on 03 May 2012

Time on role 8 months, 2 days

MOFFAT, Brian

Director

Managing Director

RESIGNED

Assigned on 23 Jun 2003

Resigned on 02 Jul 2003

Time on role 9 days

MURPHY, John

Director

Director & General Manager

RESIGNED

Assigned on 21 Dec 2007

Resigned on 01 Oct 2009

Time on role 1 year, 9 months, 10 days

OLDFIELD, Samuel John

Director

None

RESIGNED

Assigned on 21 Oct 2009

Resigned on 18 Jan 2012

Time on role 2 years, 2 months, 28 days

OXTOBY, Paul Sidney

Director

Commercial Director

RESIGNED

Assigned on 23 Jun 2003

Resigned on 26 May 2006

Time on role 2 years, 11 months, 3 days

PURDY, Martin Robert

Director

Commercial Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 06 Sep 2007

Time on role 1 year, 2 months, 24 days

RAFI, Mohamad

Director

Company Director

RESIGNED

Assigned on 02 Nov 2012

Resigned on 19 Jun 2015

Time on role 2 years, 7 months, 17 days

SINA, Umit

Director

Landlord

RESIGNED

Assigned on 01 Sep 2011

Resigned on 26 Oct 2012

Time on role 1 year, 1 month, 25 days

THUBRON, Daniel

Director

Photographer

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Jan 2012

Time on role 2 years, 3 months, 17 days

YANG, Zhaokang, Dr

Director

University Research Scientist

RESIGNED

Assigned on 01 Sep 2011

Resigned on 26 Oct 2012

Time on role 1 year, 1 month, 25 days

CASTLEFORD MARKETING LIMITED

Corporate-director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 18 Dec 2012

Time on role 7 months, 29 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 23 Jun 2003

Time on role 5 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 23 Jun 2003

Time on role 5 days

TAYLOR WOODROW HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Nov 2003

Resigned on 01 Oct 2009

Time on role 5 years, 10 months, 6 days


Some Companies

DINAN GARAGE LIMITED

18 HIGH STREET,DEVON,EX9 6LQ

Number:04675108
Status:ACTIVE
Category:Private Limited Company

FISH ACCOUNTING & TRANSLATING LIMITED

3 KENTINGS,CAMBRIDGE,CB23 7DT

Number:11417551
Status:ACTIVE
Category:Private Limited Company

FLASHY WINGS MINISTRY LTD

31 HARDEN HOUSE,LONDON,SE5 8PP

Number:07595606
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARRY POTTER THEATRICAL PRODUCTIONS (BROADWAY) LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10674724
Status:ACTIVE
Category:Private Limited Company

LE PETIT SALON LTD.

WHISTAMERE FARMCOTE,WOLVERHAMPTON,WV5 7AF

Number:08529504
Status:ACTIVE
Category:Private Limited Company

QUICK FLOOR PLANS LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:07458925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source