Aspen Group Limited
- Liquidation
- Incorporated on 29 Jun 1960
Reg Address: 30 Finsbury Square, London EC2P 2YU
Previous Names:
Aspen Communications Public Limited Company - 6 Feb 1985
Excom Limited - 10 Dec 1984
Pensord Holdings Limited - 29 Jun 1960
Company Classifications:
7415 - Holding Companies including Head Offices
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2009, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Aspen Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Henry Paul John Meakin | Secretary | 12 Jun 2002 | British | Active |
2 | ASPEN CORPORATE DIRECTOR LIMITED | Secretary | 19 Aug 1999 | - | Resigned 12 Jun 2002 |
3 | ASPEN CORPORATE DIRECTOR LIMITED | Director | 19 Aug 1999 | - | Resigned 12 Jun 2002 |
4 | Henry Paul John Meakin | Director | 10 Aug 1999 | British | Active |
5 | Michael David Comras | Director | 15 Sep 1998 | British | Resigned 6 Aug 1999 |
6 | Michael David Comras | Secretary | 7 May 1998 | British | Resigned 19 Aug 1999 |
7 | Rodney Pennington Baker Bates | Director | 13 Nov 1997 | British | Resigned 10 Aug 1999 |
8 | Jean Carr | Director | 9 Sep 1997 | British | Resigned 9 Aug 1999 |
9 | Frederick Edwin John Gedge Brackenbury | Director | 1 Jul 1997 | British | Resigned 10 Aug 1999 |
10 | Iain Keatings Burns | Director | 1 May 1996 | British | Resigned 5 Oct 1998 |
11 | Mark Andrew Rogers | Secretary | 1 Jul 1995 | British | Resigned 7 May 1998 |
12 | Mark Andrew Rogers | Director | 1 Jul 1995 | British | Resigned 10 Sep 1999 |
13 | James Douglas Salmon | Director | 28 Mar 1994 | British | Resigned 10 Aug 1999 |
14 | Ian Vinall | Director | 14 Jan 1994 | British | Resigned 11 Jun 1998 |
15 | Andrew James Mcrae | Director | 1 Jan 1993 | British | Resigned 31 Mar 1995 |
16 | Andrew James Mcrae | Secretary | 1 Jan 1993 | British | Resigned 1 Jul 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Aspen Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting | 15 Sep 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 30 Jun 2022 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 6 Jul 2021 | Download PDF |
4 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 31 Dec 2020 | Download PDF 5 Pages |
5 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 9 Jul 2020 | Download PDF 5 Pages |
6 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 15 Jan 2020 | Download PDF 5 Pages |
7 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 31 Jul 2019 | Download PDF 5 Pages |
8 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 23 Jan 2019 | Download PDF 5 Pages |
9 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 26 Jul 2018 | Download PDF 5 Pages |
10 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 16 Jan 2018 | Download PDF 5 Pages |
11 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 7 Jul 2017 | Download PDF 5 Pages |
12 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 20 Jan 2017 | Download PDF 5 Pages |
13 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 6 Jul 2016 | Download PDF 5 Pages |
14 | Address - Change Registered Office Company With Date Old New | 3 Mar 2016 | Download PDF 2 Pages |
15 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 11 Jan 2016 | Download PDF 5 Pages |
16 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 8 Jan 2015 | Download PDF 5 Pages |
17 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 25 Jun 2014 | Download PDF 5 Pages |
18 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 24 Dec 2013 | Download PDF 5 Pages |
19 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 20 Jun 2013 | Download PDF 5 Pages |
20 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 7 Feb 2013 | Download PDF 19 Pages |
21 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 24 Dec 2012 | Download PDF 8 Pages |
22 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 13 Aug 2012 | Download PDF 5 Pages |
23 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 5 Apr 2012 | Download PDF 5 Pages |
24 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 19 Dec 2011 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old | 19 Dec 2011 | Download PDF 2 Pages |
26 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 1 Dec 2011 | Download PDF 5 Pages |
27 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 1 Dec 2011 | Download PDF 5 Pages |
28 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 1 Dec 2011 | Download PDF 5 Pages |
29 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 1 Dec 2011 | Download PDF 5 Pages |
30 | Address - Change Registered Office Company With Date Old | 7 Jul 2011 | Download PDF 2 Pages |
31 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 27 Jun 2011 | Download PDF 2 Pages |
32 | Insolvency - Liquidation Voluntary Statement Of Affairs With Form Attached | 7 Jan 2009 | Download PDF 7 Pages |
33 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 7 Jan 2009 | Download PDF 1 Pages |
34 | Resolution | 7 Jan 2009 | Download PDF 1 Pages |
35 | Address - Legacy | 21 Dec 2008 | Download PDF 1 Pages |
36 | Annual Return - Legacy | 15 Jul 2008 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 19 Jun 2008 | Download PDF 8 Pages |
38 | Annual Return - Legacy | 14 Dec 2007 | Download PDF 7 Pages |
39 | Accounts - Total Exemption Small | 14 Dec 2007 | Download PDF 8 Pages |
40 | Gazette - Notice Compulsary | 4 Dec 2007 | Download PDF 1 Pages |
41 | Annual Return - Legacy | 17 Jul 2006 | Download PDF 7 Pages |
42 | Accounts - Total Exemption Small | 30 Jun 2006 | Download PDF 8 Pages |
43 | Annual Return - Legacy | 22 Aug 2005 | Download PDF 7 Pages |
44 | Accounts - Total Exemption Small | 11 May 2005 | Download PDF 8 Pages |
45 | Accounts - Full | 15 Mar 2005 | Download PDF 17 Pages |
46 | Annual Return - Legacy | 25 Jun 2004 | Download PDF 7 Pages |
47 | Accounts - Full | 4 Feb 2004 | Download PDF 18 Pages |
48 | Annual Return - Legacy | 27 Jun 2003 | Download PDF 7 Pages |
49 | Mortgage - Legacy | 14 Jun 2003 | Download PDF 2 Pages |
50 | Mortgage - Legacy | 7 Jun 2003 | Download PDF 2 Pages |
51 | Mortgage - Legacy | 7 Jun 2003 | Download PDF 2 Pages |
52 | Mortgage - Legacy | 7 Jun 2003 | Download PDF 2 Pages |
53 | Mortgage - Legacy | 7 Jun 2003 | Download PDF 2 Pages |
54 | Accounts - Full | 28 May 2003 | Download PDF 20 Pages |
55 | Annual Return - Legacy | 25 Jun 2002 | Download PDF 7 Pages |
56 | Officers - Legacy | 18 Jun 2002 | Download PDF 2 Pages |
57 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
58 | Accounts - Legacy | 26 Apr 2002 | Download PDF 1 Pages |
59 | Address - Legacy | 13 Dec 2001 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 7 Dec 2001 | Download PDF 7 Pages |
61 | Mortgage - Legacy | 21 Jun 2001 | Download PDF 3 Pages |
62 | Accounts - Full | 25 Jan 2001 | Download PDF 15 Pages |
63 | Annual Return - Legacy | 4 Jul 2000 | Download PDF 7 Pages |
64 | Accounts - Legacy | 15 Jun 2000 | Download PDF 1 Pages |
65 | Officers - Legacy | 24 Feb 2000 | Download PDF 1 Pages |
66 | Mortgage - Legacy | 30 Dec 1999 | Download PDF 18 Pages |
67 | Mortgage - Legacy | 30 Dec 1999 | Download PDF 19 Pages |
68 | Capital - Legacy | 23 Dec 1999 | Download PDF 8 Pages |
69 | Capital - Legacy | 23 Dec 1999 | Download PDF 8 Pages |
70 | Capital - Legacy | 23 Dec 1999 | Download PDF 8 Pages |
71 | Capital - Legacy | 23 Dec 1999 | Download PDF 8 Pages |
72 | Capital - Legacy | 23 Dec 1999 | Download PDF 8 Pages |
73 | Accounts - Full Group | 2 Nov 1999 | Download PDF 30 Pages |
74 | Resolution | 28 Oct 1999 | Download PDF |
75 | Resolution | 28 Oct 1999 | Download PDF 2 Pages |
76 | Reregistration - Legacy | 28 Oct 1999 | Download PDF 1 Pages |
77 | Incorporation - Re Registration Memorandum Articles | 28 Oct 1999 | Download PDF 84 Pages |
78 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 28 Oct 1999 | Download PDF 1 Pages |
79 | Officers - Legacy | 5 Oct 1999 | Download PDF 1 Pages |
80 | Officers - Legacy | 24 Sep 1999 | Download PDF 1 Pages |
81 | Mortgage - Legacy | 21 Sep 1999 | Download PDF 15 Pages |
82 | Officers - Legacy | 31 Aug 1999 | Download PDF 1 Pages |
83 | Officers - Legacy | 31 Aug 1999 | Download PDF 3 Pages |
84 | Officers - Legacy | 25 Aug 1999 | Download PDF 1 Pages |
85 | Officers - Legacy | 25 Aug 1999 | Download PDF 1 Pages |
86 | Officers - Legacy | 25 Aug 1999 | Download PDF 1 Pages |
87 | Officers - Legacy | 25 Aug 1999 | Download PDF 1 Pages |
88 | Mortgage - Legacy | 19 Aug 1999 | Download PDF 1 Pages |
89 | Mortgage - Legacy | 19 Aug 1999 | Download PDF 1 Pages |
90 | Officers - Legacy | 16 Aug 1999 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 26 Jul 1999 | Download PDF 7 Pages |
92 | Officers - Legacy | 7 Jun 1999 | Download PDF 1 Pages |
93 | Auditors - Resignation Company | 4 Nov 1998 | Download PDF 1 Pages |
94 | Officers - Legacy | 14 Oct 1998 | Download PDF 1 Pages |
95 | Mortgage - Legacy | 30 Sep 1998 | Download PDF 3 Pages |
96 | Officers - Legacy | 25 Sep 1998 | Download PDF 2 Pages |
97 | Accounts - Full Group | 26 Aug 1998 | Download PDF 34 Pages |
98 | Address - Legacy | 29 Jul 1998 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 9 Jul 1998 | Download PDF 7 Pages |
100 | Resolution | 30 Jun 1998 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.