Aspire Recruitment Group Ltd was founded on 10 April 1997 and has its registered office in Northampton, it's status at Companies House is "Liquidation". The companies directors are Oudot, Paul Robert, Hagan, Brian, Gray, Timothy Andrew, Hagan, Carol Anne, Percival-smith, Ashley Ian, Percival-smith, Nina.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAGAN, Brian | 10 April 1997 | - | 1 |
PERCIVAL-SMITH, Ashley Ian | 01 June 2005 | 05 November 2012 | 1 |
PERCIVAL-SMITH, Nina | 01 June 2005 | 05 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OUDOT, Paul Robert | 11 June 1998 | - | 1 |
GRAY, Timothy Andrew | 11 April 1997 | 17 April 1997 | 1 |
HAGAN, Carol Anne | 17 April 1997 | 11 June 1998 | 1 |
Document Type | Date | |
---|---|---|
WU15 - N/A | 03 August 2020 | |
WU07 - N/A | 11 September 2019 | |
WU07 - N/A | 14 August 2018 | |
LIQ MISC - N/A | 27 July 2016 | |
LIQ MISC - N/A | 12 August 2015 | |
AD01 - Change of registered office address | 01 July 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 27 June 2014 | |
COCOMP - Order to wind up | 31 December 2013 | |
AR01 - Annual Return | 17 April 2013 | |
CH01 - Change of particulars for director | 13 April 2013 | |
CH01 - Change of particulars for director | 13 April 2013 | |
CH03 - Change of particulars for secretary | 13 April 2013 | |
AA - Annual Accounts | 21 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
CH01 - Change of particulars for director | 14 September 2012 | |
CH01 - Change of particulars for director | 14 September 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 25 May 2011 | |
RESOLUTIONS - N/A | 25 January 2011 | |
RESOLUTIONS - N/A | 25 January 2011 | |
SH01 - Return of Allotment of shares | 25 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 22 November 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
CERTNM - Change of name certificate | 31 May 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 12 December 2002 | |
363s - Annual Return | 17 April 2002 | |
RESOLUTIONS - N/A | 28 January 2002 | |
RESOLUTIONS - N/A | 28 January 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 27 December 2000 | |
363s - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 29 February 2000 | |
363s - Annual Return | 27 April 1999 | |
AA - Annual Accounts | 29 January 1999 | |
395 - Particulars of a mortgage or charge | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
288b - Notice of resignation of directors or secretaries | 15 July 1998 | |
363s - Annual Return | 12 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
NEWINC - New incorporation documents | 10 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 20 November 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 10 October 2007 | Outstanding |
N/A |
Mortgage debenture | 27 November 1998 | Outstanding |
N/A |