ASP ARCHITECTURAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02440905. The registration start date is November 8, 1989. The current status is Active.
Company Number | 02440905 |
Company Name | ASP ARCHITECTURAL LIMITED |
Registered Address |
Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1989-11-08 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-12-06 |
Returns Last Update | 2015-11-08 |
Confirmation Statement Due Date | 2021-11-22 |
Confirmation Statement Last Update | 2020-11-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
TRIAD HOUSE MOUNTBATTEN COURT WORRALL STREET |
Post Town | CONGLETON |
County | CHESHIRE |
Post Code | CW12 1DT |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MOUNTBATTEN COURT PROPERTIES LIMITED | Triad House Mountbatten Court, Worrall Street, Congleton, Cheshire, CW12 1DT, England |
WE LOVE YOUR BRAND LIMITED | Triad House Mountbatten Court, Worrall Street, Congleton, Cheshire, CW12 1DT, England |
TRIAD TRADE TEXTILES LIMITED | Triad House Mountbatten Court, Worrall Street, Congleton, Cheshire, CW12 1DT |
Entity Name | Office Address |
---|---|
SOAPY JOE'S VALETING CENTRE LIMITED | Meadow Mill, Worrall Street, Congleton, Cheshire, CW12 1DT, United Kingdom |
SAFE PLACES FOR CHILDREN SECRETARIAT | First Floor, Triad House Mountbatten Court, Worrall Street, Congleton, Cheshire, CW12 1DT, United Kingdom |
TRIAD UK LIMITED | Triad House, Mountbatten Court, Worrall Street, Congleton, CW12 1DT |
SYMBIOSYS LIMITED | First Floor, Park View House, Worrall Street, Congleton, Cheshire, CW12 1DT |
SYMBIOSYS BUSINESS SOLUTIONS LIMITED | First Floor Park View House, Worrall Street, Congleton, Cheshire, CW12 1DT |
PAVILION PROPERTY MANAGEMENT (SANDBACH) LTD | Shepherds Mill, Worrall Street, Congleton, Cheshire, CW12 1DT |
NEWFOUND ENERGY LIMITED | Park View House, Worrall Street, Congleton, Cheshire, CW12 1DT |
MOMENTUM BUSINESS GIFTS LTD | Park View House, Worrall Street, Congleton, Cheshire, CW12 1DT |
A.J. PHILLIPS LTD. | Century Mill, Worrall Street, Congleton, Cheshire, CW12 1DT |
UROFOAM LIMITED | The Boat House Park View House, Worrall Street, Congleton, Cheshire, CW12 1DT |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PRICE, Stephen | Director (Active) | Ash Lea, Newton Hall Lane, Mobberley, Knutsford, Cheshire, WA16 7LQ | October 1959 / 5 February 2010 |
British / England |
Company Director |
AXON, Dorothy | Secretary (Resigned) | 2 Clifton Avenue, Heald Green, Stockport, Cheshire, SK8 3UG | / 23 March 2007 |
/ |
|
PRICE, Stephen | Secretary (Resigned) | Ash Lea, Newton Hall Lane, Mobberley, Knutsford, Cheshire, WA16 7LQ | / |
British / |
|
WILLIAMS, Dawn | Secretary (Resigned) | 19 Chamberlain Drive, Wilmslow, Cheshire, SK9 2SN | / 1 November 2003 |
/ |
|
BARNES, Alison | Director (Resigned) | 15 Granville Road, Cheadle Hulme, Cheshire, SK8 5QL | April 1956 / 19 March 2007 |
British / |
Director |
BARNES, Alison | Director (Resigned) | 15 Granville Road, Cheadle Hulme, Cheshire, SK8 5QL | April 1956 / 1 April 1999 |
British / |
Company Director |
PRICE, Alice | Director (Resigned) | 68 Lloyd Street, Fallowfield, Manchester, M14 | April 1927 / |
British / |
Secretary |
PRICE, Stephen | Director (Resigned) | Ash Lea, Newton Hall Lane, Mobberley, Knutsford, Cheshire, WA16 7LQ | October 1959 / |
British / England |
Company Director |
PRICE, Walter | Director (Resigned) | 68 Lloyd Street, Fallowfield, Manchester, M14 | March 1924 / |
British / |
Sales Representative |
WILLIAMS, Dawn | Director (Resigned) | 19 Chamberlain Drive, Wilmslow, Cheshire, SK9 2SN | April 1964 / 18 June 2007 |
British / |
Sales Coordinator |
WILLIAMS, Dawn | Director (Resigned) | 19 Chamberlain Drive, Wilmslow, Cheshire, SK9 2SN | April 1964 / 1 November 2003 |
British / |
Sales Coordinator |
Post Town | CONGLETON |
Post Code | CW12 1DT |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on ASP ARCHITECTURAL LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.