Aspinwall & Company Limited BRENTFORD


Aspinwall & Company started in year 1985 as Private Limited Company with registration number 01946101. The Aspinwall & Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Brentford at 27 Great West Road. Postal code: TW8 9BW.

At the moment there are 2 directors in the the company, namely Christopher W. and Patricia M.. In addition one secretary - Latoya S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aspinwall & Company Limited Address / Contact

Office Address 27 Great West Road
Town Brentford
Post code TW8 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01946101
Date of Incorporation Tue, 10th Sep 1985
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher W.

Position: Director

Appointed: 05 October 2023

Latoya S.

Position: Secretary

Appointed: 10 July 2023

Patricia M.

Position: Director

Appointed: 17 November 2020

Bradley A.

Position: Director

Appointed: 17 November 2020

Resigned: 03 October 2023

Victor J.

Position: Secretary

Appointed: 24 May 2019

Resigned: 10 July 2023

Brenda C.

Position: Director

Appointed: 26 April 2019

Resigned: 17 November 2020

David E.

Position: Director

Appointed: 05 September 2018

Resigned: 26 April 2019

Tejender C.

Position: Secretary

Appointed: 23 May 2018

Resigned: 26 April 2019

Jonathan S.

Position: Director

Appointed: 30 November 2016

Resigned: 26 April 2019

Michael N.

Position: Secretary

Appointed: 17 March 2015

Resigned: 23 May 2018

Leon P.

Position: Director

Appointed: 13 March 2015

Resigned: 05 December 2016

Peter M.

Position: Director

Appointed: 30 October 2009

Resigned: 30 May 2014

John P.

Position: Director

Appointed: 30 October 2009

Resigned: 18 December 2013

Craig W.

Position: Director

Appointed: 30 October 2009

Resigned: 21 March 2014

Gregory S.

Position: Director

Appointed: 30 October 2009

Resigned: 13 March 2015

Graeme D.

Position: Secretary

Appointed: 30 October 2009

Resigned: 22 May 2015

Timothy G.

Position: Director

Appointed: 30 June 2009

Resigned: 30 October 2009

Alison S.

Position: Secretary

Appointed: 28 February 2008

Resigned: 30 October 2009

Lee M.

Position: Director

Appointed: 12 February 2008

Resigned: 30 October 2009

Am Nominees Limited

Position: Corporate Director

Appointed: 01 February 2007

Resigned: 12 February 2008

Valerie M.

Position: Director

Appointed: 01 February 2007

Resigned: 24 April 2008

Claudia G.

Position: Secretary

Appointed: 01 February 2007

Resigned: 28 February 2008

Andrew S.

Position: Secretary

Appointed: 03 June 2003

Resigned: 01 February 2007

Andrew S.

Position: Director

Appointed: 03 June 2003

Resigned: 01 February 2007

Barry N.

Position: Director

Appointed: 16 April 2003

Resigned: 01 February 2007

Keith W.

Position: Secretary

Appointed: 12 March 2003

Resigned: 03 June 2003

David M.

Position: Director

Appointed: 22 October 1999

Resigned: 28 March 2003

Simon C.

Position: Director

Appointed: 01 May 1998

Resigned: 03 June 1999

Richard B.

Position: Secretary

Appointed: 08 January 1998

Resigned: 27 August 1999

John M.

Position: Director

Appointed: 24 February 1997

Resigned: 30 April 1998

Jeffrey I.

Position: Secretary

Appointed: 24 February 1997

Resigned: 12 March 2003

Jeffrey I.

Position: Director

Appointed: 24 February 1997

Resigned: 08 January 1998

Peter P.

Position: Director

Appointed: 17 June 1996

Resigned: 31 July 1997

Kwang S.

Position: Director

Appointed: 01 March 1996

Resigned: 15 June 1999

Anthony B.

Position: Director

Appointed: 01 September 1994

Resigned: 04 April 1996

Alan H.

Position: Secretary

Appointed: 21 April 1994

Resigned: 24 February 1997

Peter Y.

Position: Director

Appointed: 15 February 1993

Resigned: 28 June 2001

Glen A.

Position: Director

Appointed: 15 February 1993

Resigned: 27 March 1997

Mark L.

Position: Director

Appointed: 15 February 1993

Resigned: 24 February 1997

Anna B.

Position: Director

Appointed: 15 February 1993

Resigned: 30 June 1994

Barbara C.

Position: Director

Appointed: 01 January 1993

Resigned: 24 February 1997

Charles L.

Position: Secretary

Appointed: 10 April 1991

Resigned: 21 April 1994

David M.

Position: Director

Appointed: 10 April 1991

Resigned: 14 December 1942

David D.

Position: Director

Appointed: 10 April 1991

Resigned: 24 February 1997

John L.

Position: Director

Appointed: 10 April 1991

Resigned: 24 February 1997

Rodney A.

Position: Director

Appointed: 10 April 1991

Resigned: 28 June 2001

Robert E.

Position: Director

Appointed: 10 April 1991

Resigned: 24 February 1997

Richard M.

Position: Director

Appointed: 10 April 1991

Resigned: 29 October 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Enviros Limited from Brentford, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enviros Limited

27 Great West Road, Salford Quays, Brentford, TW8 9BW, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of England And Wales
Registration number 3072541
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-06-30
filed on: 11th, November 2022
Free Download (13 pages)

Company search