Waterman Aspen Ltd was founded on 08 December 1987 with its registered office in London. We don't know the number of employees at the company. Waterman Aspen Ltd has 9 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMBERTON, Mark Ashley | 01 January 2002 | - | 1 |
FRAYNE, John | 01 July 2017 | - | 1 |
HUMPHREY, Neil | 24 February 2014 | - | 1 |
MATHESON, Donald | 01 July 2017 | - | 1 |
BELLM, Robert Christopher | 01 January 2002 | 01 June 2018 | 1 |
GOVAN, Mark John | 01 July 2006 | 01 July 2012 | 1 |
PERVEZ, Khalid | 01 April 2008 | 01 July 2012 | 1 |
SKINNER, Graham Ronald | 01 January 2002 | 01 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HISCOCKS, Graham Robert | 13 February 2013 | 19 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 26 June 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
CH01 - Change of particulars for director | 09 November 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 22 December 2017 | |
AA01 - Change of accounting reference date | 24 October 2017 | |
PSC02 - N/A | 09 October 2017 | |
PSC02 - N/A | 31 July 2017 | |
AP01 - Appointment of director | 25 July 2017 | |
AP01 - Appointment of director | 25 July 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 03 April 2017 | |
TM02 - Termination of appointment of secretary | 19 December 2016 | |
RESOLUTIONS - N/A | 27 October 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AP01 - Appointment of director | 06 March 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
AR01 - Annual Return | 17 July 2013 | |
TM02 - Termination of appointment of secretary | 27 June 2013 | |
AP03 - Appointment of secretary | 27 June 2013 | |
AA - Annual Accounts | 12 February 2013 | |
TM01 - Termination of appointment of director | 11 October 2012 | |
TM01 - Termination of appointment of director | 11 October 2012 | |
TM01 - Termination of appointment of director | 11 October 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH03 - Change of particulars for secretary | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
AA - Annual Accounts | 27 May 2010 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
363a - Annual Return | 16 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2009 | |
AA - Annual Accounts | 21 April 2009 | |
395 - Particulars of a mortgage or charge | 09 December 2008 | |
363a - Annual Return | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 27 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2004 | |
AUD - Auditor's letter of resignation | 18 December 2003 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 20 June 2003 | |
225 - Change of Accounting Reference Date | 30 December 2002 | |
MISC - Miscellaneous document | 17 October 2002 | |
363s - Annual Return | 10 August 2002 | |
287 - Change in situation or address of Registered Office | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
CERTNM - Change of name certificate | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 02 January 2002 | |
AA - Annual Accounts | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 November 2001 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 23 November 2000 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 04 November 1999 | |
CERTNM - Change of name certificate | 04 August 1999 | |
363a - Annual Return | 19 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 21 July 1998 | |
395 - Particulars of a mortgage or charge | 22 April 1998 | |
AA - Annual Accounts | 02 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1997 | |
363s - Annual Return | 21 July 1997 | |
288b - Notice of resignation of directors or secretaries | 21 July 1997 | |
395 - Particulars of a mortgage or charge | 10 June 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 24 July 1996 | |
288 - N/A | 18 July 1996 | |
MISC - Miscellaneous document | 07 September 1995 | |
AA - Annual Accounts | 09 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 1995 | |
363s - Annual Return | 10 July 1995 | |
RESOLUTIONS - N/A | 10 July 1995 | |
RESOLUTIONS - N/A | 10 July 1995 | |
RESOLUTIONS - N/A | 10 July 1995 | |
RESOLUTIONS - N/A | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
123 - Notice of increase in nominal capital | 10 July 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 July 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
288 - N/A | 15 February 1995 | |
AA - Annual Accounts | 05 February 1995 | |
169 - Return by a company purchasing its own shares | 10 November 1994 | |
288 - N/A | 03 November 1994 | |
363s - Annual Return | 30 October 1994 | |
395 - Particulars of a mortgage or charge | 08 February 1994 | |
169 - Return by a company purchasing its own shares | 04 January 1994 | |
AA - Annual Accounts | 12 December 1993 | |
RESOLUTIONS - N/A | 21 September 1993 | |
363s - Annual Return | 03 August 1993 | |
288 - N/A | 15 December 1992 | |
288 - N/A | 15 December 1992 | |
288 - N/A | 14 December 1992 | |
288 - N/A | 02 December 1992 | |
AA - Annual Accounts | 27 November 1992 | |
288 - N/A | 10 September 1992 | |
RESOLUTIONS - N/A | 03 September 1992 | |
169 - Return by a company purchasing its own shares | 03 September 1992 | |
363s - Annual Return | 29 July 1992 | |
288 - N/A | 29 July 1992 | |
AA - Annual Accounts | 19 February 1992 | |
RESOLUTIONS - N/A | 26 July 1991 | |
RESOLUTIONS - N/A | 26 July 1991 | |
RESOLUTIONS - N/A | 26 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 July 1991 | |
123 - Notice of increase in nominal capital | 26 July 1991 | |
363a - Annual Return | 19 July 1991 | |
363b - Annual Return | 19 July 1991 | |
288 - N/A | 12 May 1991 | |
AA - Annual Accounts | 10 February 1991 | |
RESOLUTIONS - N/A | 10 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 1990 | |
363 - Annual Return | 05 July 1990 | |
395 - Particulars of a mortgage or charge | 02 March 1990 | |
AA - Annual Accounts | 23 January 1990 | |
288 - N/A | 31 October 1989 | |
RESOLUTIONS - N/A | 18 September 1989 | |
RESOLUTIONS - N/A | 18 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 September 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 September 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 September 1988 | |
PUC 2 - N/A | 20 July 1988 | |
PUC 5 - N/A | 20 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 June 1988 | |
288 - N/A | 15 December 1987 | |
NEWINC - New incorporation documents | 08 December 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge by way of debenture | 05 July 2010 | Outstanding |
N/A |
Debenture | 04 December 2008 | Outstanding |
N/A |
Debenture | 21 April 1998 | Outstanding |
N/A |
Fixed charge on book debts | 05 June 1997 | Outstanding |
N/A |
Assignment | 04 February 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 27 February 1990 | Fully Satisfied |
N/A |