Aspire Defence Limited TIDWORTH


Aspire Defence started in year 2005 as Private Limited Company with registration number 05572542. The Aspire Defence company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Tidworth at Aspire Business Centre. Postal code: SP9 7QD. Since February 10, 2006 Aspire Defence Limited is no longer carrying the name Intercede 2076.

At present there are 12 directors in the the company, namely James H., Vanessa C. and Alexander T. and others. In addition one secretary - Angus M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hilary E. who worked with the the company until 1 June 2006.

Aspire Defence Limited Address / Contact

Office Address Aspire Business Centre
Office Address2 Ordnance Road
Town Tidworth
Post code SP9 7QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05572542
Date of Incorporation Fri, 23rd Sep 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

James H.

Position: Director

Appointed: 23 June 2022

Vanessa C.

Position: Director

Appointed: 24 March 2022

Alexander T.

Position: Director

Appointed: 05 January 2022

Nicola S.

Position: Director

Appointed: 30 May 2019

David B.

Position: Director

Appointed: 28 April 2016

Allan T.

Position: Director

Appointed: 30 June 2014

Chip S.

Position: Director

Appointed: 27 March 2014

Peter M.

Position: Director

Appointed: 29 August 2013

Arthur M.

Position: Director

Appointed: 29 August 2013

Graham B.

Position: Director

Appointed: 27 January 2011

Matthew W.

Position: Director

Appointed: 11 December 2009

Angus M.

Position: Secretary

Appointed: 01 June 2006

Angus M.

Position: Director

Appointed: 31 January 2006

Dougal M.

Position: Director

Appointed: 24 November 2022

Resigned: 19 December 2023

Clement L.

Position: Director

Appointed: 25 November 2021

Resigned: 23 June 2022

Elena W.

Position: Director

Appointed: 30 August 2018

Resigned: 25 November 2021

Scott S.

Position: Director

Appointed: 07 December 2017

Resigned: 24 June 2021

Andre K.

Position: Director

Appointed: 07 December 2017

Resigned: 11 September 2018

Amanda C.

Position: Director

Appointed: 24 September 2015

Resigned: 07 December 2017

Andrew B.

Position: Director

Appointed: 29 January 2015

Resigned: 05 November 2022

Anthony F.

Position: Director

Appointed: 28 August 2014

Resigned: 11 September 2018

Timothy B.

Position: Director

Appointed: 21 November 2013

Resigned: 01 August 2014

Keith P.

Position: Director

Appointed: 27 June 2013

Resigned: 24 September 2015

Vu H.

Position: Director

Appointed: 16 May 2013

Resigned: 11 August 2014

Mark W.

Position: Director

Appointed: 30 November 2012

Resigned: 07 December 2017

Rebekah B.

Position: Director

Appointed: 06 September 2011

Resigned: 21 March 2014

Brian S.

Position: Director

Appointed: 21 October 2010

Resigned: 28 April 2016

Nicholas C.

Position: Director

Appointed: 11 December 2009

Resigned: 21 October 2010

Simon U.

Position: Director

Appointed: 26 March 2009

Resigned: 28 March 2013

Siva N.

Position: Director

Appointed: 29 January 2009

Resigned: 06 September 2011

Andrew B.

Position: Director

Appointed: 07 April 2008

Resigned: 18 July 2013

Richard L.

Position: Director

Appointed: 31 December 2007

Resigned: 27 June 2013

Phillip C.

Position: Director

Appointed: 27 July 2007

Resigned: 01 October 2011

Geoffrey Q.

Position: Director

Appointed: 27 July 2007

Resigned: 12 August 2018

David H.

Position: Director

Appointed: 30 June 2007

Resigned: 31 December 2007

Gordon B.

Position: Director

Appointed: 28 November 2006

Resigned: 07 April 2008

Kenneth K.

Position: Director

Appointed: 28 November 2006

Resigned: 22 October 2008

Francis H.

Position: Director

Appointed: 31 May 2006

Resigned: 27 June 2013

Thomas K.

Position: Director

Appointed: 31 May 2006

Resigned: 30 June 2007

Mark W.

Position: Director

Appointed: 06 April 2006

Resigned: 27 July 2007

Keith W.

Position: Director

Appointed: 08 February 2006

Resigned: 30 April 2006

Siva N.

Position: Director

Appointed: 08 February 2006

Resigned: 28 November 2006

Larry H.

Position: Director

Appointed: 08 February 2006

Resigned: 30 May 2019

Duncan D.

Position: Director

Appointed: 08 February 2006

Resigned: 31 May 2006

Se H.

Position: Director

Appointed: 08 February 2006

Resigned: 11 September 2006

Arthur M.

Position: Director

Appointed: 08 February 2006

Resigned: 27 June 2013

Hilary E.

Position: Secretary

Appointed: 31 January 2006

Resigned: 01 June 2006

Peter S.

Position: Director

Appointed: 31 January 2006

Resigned: 11 July 2014

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 23 September 2005

Resigned: 31 January 2006

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 23 September 2005

Resigned: 31 January 2006

Mitre Directors Limited

Position: Corporate Director

Appointed: 23 September 2005

Resigned: 31 January 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Aspire Defence Holdings Limited from Tidworth, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Aspire Defence Holdings Limited

Aspire Business Centre Ordnance Road, Tidworth, England, SP9 7QD, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4730885
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Intercede 2076 February 10, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (43 pages)

Company search

Advertisements