Company number 04358773
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 22 BARN RISE, WEMBLEY, MIDDLESEX, HA9 9NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Appointment of Mr Daniel Freedman as a director on 11 May 2016; Accounts for a small company made up to 30 July 2015. The most likely internet sites of AQUILA EHS LIMITED are www.aquilaehs.co.uk, and www.aquila-ehs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Aquila Ehs Limited is a Private Limited Company.
The company registration number is 04358773. Aquila Ehs Limited has been working since 23 January 2002.
The present status of the company is Active. The registered address of Aquila Ehs Limited is 22 Barn Rise Wembley Middlesex Ha9 9nq. . CHAMBERS, Anne Shirley is a Secretary of the company. CHAMBERS, Anthony David is a Director of the company. FREEDMAN, Daniel is a Director of the company. HIRST, Paul Gary is a Director of the company. Secretary C H REGISTRARS LIMITED has been resigned. Director SETHI, Nishi has been resigned. Director SIDDALL, John Stephen has been resigned. Director SUTHERLAND, Ian Michael has been resigned. Director WRIGHT, Martin James has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
C H REGISTRARS LIMITED
Resigned: 29 August 2002
Appointed Date: 23 January 2002
Director
SETHI, Nishi
Resigned: 29 August 2002
Appointed Date: 23 January 2002
67 years old
Persons With Significant Control
Aquila House Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AQUILA EHS LIMITED Events
19 November 2014
Charge code 0435 8773 0029
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Part of land lying to the north east high street…
6 November 2013
Charge code 0435 8773 0028
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Riverfront land bond street chelmsford. Notification of…
11 November 2011
Legal charge
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The land at the rear of the building at 24 and 25 high…
22 June 2011
Legal charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee)
Description: F/H land at the rear of 12 high street chelmsford t/no…
3 August 2009
Charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: The Govenor & Company of the Bank of Ireland
Description: L/H land lying south of waterloo lane, chelmsford t/no…
7 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H west side of bond street chelmsford t/no EX809081 the…
20 February 2008
Charge
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 2 high street chelmsford essex t/no EX768518 plant…
1 November 2007
Debenture
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Charge
Delivered: 8 September 2007
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: The f/h property known as 9 & 10 high street chelmsford t/n…
17 July 2007
Legal charge
Delivered: 20 July 2007
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property lying to the east of high street, chelmsford…
2 April 2007
Assignment and charge
Delivered: 4 April 2007
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the chargor's right,title and interest in the agreement…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h and l/h land k/a 6/8 high street, chelmsford, essex…
12 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land lying to the north east of high street chelmsford…
12 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land at the rear of 22/22A high street chelmsford essex…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a 13 and 14 high street chelmsford essex t/no…
16 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 23 high street, chelmsford, essex t/no…
18 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 26 high street chelmsford essex t/n EX326623 and all…
29 September 2005
Legal charge
Delivered: 6 October 2005
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a 20 and 21 high street, chelmsford, essex t/no…
9 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 73 springfield road chelmsford essex. See the mortgage…
14 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a land at waterloo lane t/n EX686675 the…
17 December 2004
Deed of assignment and charge
Delivered: 5 January 2005
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All right,title and interest in the option agreement in…
17 December 2004
Debenture
Delivered: 5 January 2005
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Including (I) land lying to the north east of high…
27 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied
on 9 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a car park lying to the east of high street…
31 December 2003
Legal charge
Delivered: 13 January 2004
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a land to the south of waterloo lane…
2 January 2003
Legal charge
Delivered: 7 January 2003
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining 26 high street chelmsford t/no:EX324835.
23 November 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the east of and adjoining 13 and 14 high…
21 November 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining aquila house waterloo lane chelmsford with…
21 November 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 15 to 19 high street chelmsford.
11 September 2002
Debenture
Delivered: 19 September 2002
Status: Satisfied
on 10 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…