ASPIRATIONS HOLDINGS LIMITED

Address:
Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

ASPIRATIONS HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04385792. The registration start date is March 4, 2002. The current status is Active.

Company Overview

Company Number 04385792
Company Name ASPIRATIONS HOLDINGS LIMITED
Registered Address Office 2, Griffin House
12 Riggs Approach
London
E10 7QN
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-03-04
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-01
Returns Last Update 2016-03-04
Confirmation Statement Due Date 2021-04-15
Confirmation Statement Last Update 2020-03-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address OFFICE 2, GRIFFIN HOUSE
12 RIGGS APPROACH
Post Town LONDON
Post Code E10 7QN
Country ENGLAND

Companies with the same post code

Entity Name Office Address
KID KANDY KLOTHES LIMITED 14 Rigg Approach, London, E10 7QN, England
AL MADINAH HAJJ & UMRAH LTD 12 Rigg Approach, London, E10 7QN, United Kingdom
RAPID CARZ LTD 22-24 Rigg Approach, London, London, E10 7QN, United Kingdom
BNGTV LIMITED 22 Rigg Approach, London, E10 7QN, United Kingdom
NEW WAVE RECORDS LIMITED New Wave Records, 9 Rigg Approach, London, E10 7QN, United Kingdom
BRAMBLE E10 LIMITED Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom
MAGICSPELLSBREWERY LIMITED 24 Rigg Approach, Leyton, E10 7QN, United Kingdom
LE CHINA LIMITED 17 Rigg Approach, London, E10 7QN, England
CITY CAB RENTALS LTD 9 Rigg Approach, London, E10 7QN, England
3A BOSS LTD 17 Rigg Approach, Leyton, E10 7QN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AZZAM, Mohamed Muazzam Director (Active) Office 2, Griffin House, 12 Riggs Approach, London, England, E10 7QN March 1990 /
30 June 2011
British /
United Kingdom
Manager
AZAM, Sajeeda Parveen Secretary (Resigned) 66 Great Western Road, London, W11 1AF /
5 March 2004
/
AZAM, Sajeeda Parveen Secretary (Resigned) 66 Great Western Road, London, W11 1AF /
4 March 2002
/
SIMMONS, Joyce Irene Secretary (Resigned) 4 Vicarage Road, Woodford Green, Essex, IG8 8NH /
1 May 2003
/
ANDERSON, James James Director (Resigned) Office 2, Griffin House, 12 Riggs Approach, London, England, E10 7QN February 1949 /
2 March 2011
British /
United Kingdom
Manager
AZAM, Mohammed Director (Resigned) 66 Great Western Road, Notting Hill, London, W11 1AF November 1958 /
4 March 2002
British /
Director
AZAM, Shabir Sultan Director (Resigned) 153a Anson Road, London, NW2 4AL April 1987 /
20 November 2006
British /
England
Managing Director
HUSSAIN, Saqib Director (Resigned) 66 Great Western Road, Nottinghill, London, W11 1AF April 1972 /
26 August 2004
Pakistan /
Manager
MOHAMMED, Azam Director (Resigned) 66 Great Western Road, London, W11 1AF November 1958 /
7 April 2005
British /
Director
LUCIENE JAMES LIMITED Nominee Director (Resigned) 280 Grays Inn Road, London, WC1X 8EB /
4 March 2002
/

Competitor

Search similar business entities

Post Town LONDON
Post Code E10 7QN
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on ASPIRATIONS HOLDINGS 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches