AQUILA MALDON LIMITED
WEMBLEY SHERRIFF UNO LIMITED

Hellopages » Greater London » Brent » HA9 9NQ

Company number 06441210
Status Active
Incorporation Date 29 November 2007
Company Type Private Limited Company
Address 22 BARN RISE, WEMBLEY, MIDDLESEX, HA9 9NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 064412100004, created on 16 December 2016; Confirmation statement made on 29 November 2016 with updates; Registration of charge 064412100003, created on 31 October 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of AQUILA MALDON LIMITED are www.aquilamaldon.co.uk, and www.aquila-maldon.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Aquila Maldon Limited is a Private Limited Company. The company registration number is 06441210. Aquila Maldon Limited has been working since 29 November 2007. The present status of the company is Active. The registered address of Aquila Maldon Limited is 22 Barn Rise Wembley Middlesex Ha9 9nq. . HIRST, Paul Gary 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 ATKINSON, Graeme Ross has been resigned. Secretary SHERRIFF, Mark has been resigned. Director RICHARDS, Michael John has been resigned. Director SHERRIFF, George Albert has been resigned. Director YELDHAM, Grahame Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIRST, Paul Gary
Appointed Date: 02 April 2008

Director
CHAMBERS, Anthony David
Appointed Date: 01 December 2009
70 years old

Director
FREEDMAN, Daniel
Appointed Date: 11 May 2016
54 years old

Director
HIRST, Paul Gary
Appointed Date: 02 April 2008
63 years old

Resigned Directors

Secretary
ATKINSON, Graeme Ross
Resigned: 10 December 2007
Appointed Date: 29 November 2007

Secretary
SHERRIFF, Mark
Resigned: 02 April 2008
Appointed Date: 10 December 2007

Director
RICHARDS, Michael John
Resigned: 25 March 2011
Appointed Date: 02 April 2008
73 years old

Director
SHERRIFF, George Albert
Resigned: 02 April 2008
Appointed Date: 10 December 2007
88 years old

Director
YELDHAM, Grahame Richard
Resigned: 10 December 2007
Appointed Date: 29 November 2007
73 years old

Persons With Significant Control

Aquila Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUILA MALDON LIMITED Events

19 Dec 2016
Registration of charge 064412100004, created on 16 December 2016
13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
01 Nov 2016
Registration of charge 064412100003, created on 31 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

11 May 2016
Appointment of Mr Daniel Freedman as a director on 11 May 2016
31 Mar 2016
Accounts for a small company made up to 30 July 2015
...
... and 45 more events
14 Jan 2008
New director appointed
14 Jan 2008
New secretary appointed
14 Jan 2008
Secretary resigned
14 Jan 2008
Director resigned
29 Nov 2007
Incorporation

AQUILA MALDON LIMITED Charges

16 December 2016
Charge code 0644 1210 0004
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: None…
31 October 2016
Charge code 0644 1210 0003
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: Part of land previously known as blackwater trading estate…
3 April 2008
Charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H brooks brothers existing timber yard the causeway…
2 April 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…