Check the

THE ASPIRATION GROUP LIMITED

Company
THE ASPIRATION GROUP LIMITED (05528305)

THE ASPIRATION GROUP

Phone: 01530 440 008
A⁺ rating

KEY FINANCES

Year
2012
Assets
£311.5k ▲ £79.86k (34.48 %)
Cash
£111.25k ▼ £-13.37k (-10.73 %)
Liabilities
£239.55k ▲ £32.57k (15.73 %)
Net Worth
£71.95k ▼ £-159.68k (-68.94 %)

REGISTRATION INFO

Company name
THE ASPIRATION GROUP LIMITED
Company number
05528305
VAT
GB873698854
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
theaspirationgroup.co.uk
Phones
01530 440 008
01530 270 221
07920 468 092
07826 936 665
07958 715 209
07785 614 530
07912 494 296
07741 260 760
Registered Address
THE COTTAGE, 41 MAIN STREET,
SWEPSTONE,
COALVILLE,
LEICS,
LE67 2SG

ECONOMIC ACTIVITIES

93199
Other sports activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Statement of capital following an allotment of shares on 4 September 2005 GBP 688.3
14 Feb 2017
Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2017
Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital

CHARGES

20 February 2012
Status
Satisfied on 18 January 2017
Delivered
29 February 2012
Persons entitled
National Westminster Bank PLC
Description
The deposit of £108,000 and all amounts in the future…

14 December 2010
Status
Outstanding
Delivered
23 December 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

THE ASPIRATION GROUP LIMITED DIRECTORS

Jacqueline Wordsworth

  Acting PSC
Appointed
04 August 2005
Role
Secretary
Address
The Cottage, 41 Main Street, Swepstone, Coalville, Leics, LE67 2SG
Name
WORDSWORTH, Jacqueline
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Amanda Clare Macchi

  Acting
Appointed
01 July 2016
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
The Cottage, 41 Main Street, Swepstone, Coalville, Leics, LE67 2SG
Country Of Residence
England
Name
MACCHI, Amanda Clare

Naime Torgut

  Acting
Appointed
01 October 2006
Occupation
Director Of Conference & Event
Role
Director
Age
44
Nationality
British
Address
The Cottage, 41 Main Street, Swepstone, Coalville, Leics, LE67 2SG
Country Of Residence
England
Name
TORGUT, Naime

Adrian Wheatcroft

  Acting
Appointed
01 July 2016
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
The Cottage, 41 Main Street, Swepstone, Coalville, Leics, LE67 2SG
Country Of Residence
England
Name
WHEATCROFT, Adrian

Simon Wordsworth

  Acting PSC
Appointed
04 August 2005
Occupation
Golf Professional
Role
Director
Age
56
Nationality
British
Address
The Cottage, 41 Main Street, Swepstone, Coalville, Leics, LE67 2SG
Country Of Residence
England
Name
WORDSWORTH, Simon
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

David Edward Atkin

  Resigned
Appointed
03 April 2012
Resigned
01 January 2016
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
The Cottage, 41 Main Street, Swepstone, Coalville, Leics, LE67 2SG
Country Of Residence
United Kingdom
Name
ATKIN, David Edward

Scotney Jarvis

  Resigned
Appointed
01 October 2006
Resigned
29 October 2014
Occupation
Director Of Sales
Role
Director
Age
60
Nationality
British
Address
Carisbrook House, 29 Birchfield Close, Two Gates, Tamworth, Staffordshire, B77 1GY
Country Of Residence
England
Name
JARVIS, Scotney

Neil Shinebaum

  Resigned
Appointed
03 January 2011
Resigned
29 October 2014
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
54 Burnfields Way, Aldridge, Walsall, WS9 8BE
Country Of Residence
England
Name
SHINEBAUM, Neil

REVIEWS


Check The Company
Excellent according to the company’s financial health.