CRUISEAQUA LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 02899235
Status Active
Incorporation Date 16 February 1994
Company Type Private Limited Company
Address FOURTH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF
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 fifty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 3 . The most likely internet sites of CRUISEAQUA LIMITED are www.cruiseaqua.co.uk, and www.cruiseaqua.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Cruiseaqua Limited is a Private Limited Company. The company registration number is 02899235. Cruiseaqua Limited has been working since 16 February 1994. The present status of the company is Active. The registered address of Cruiseaqua Limited is Fourth Floor Park Gate 161 163 Preston Road Brighton Bn1 6af. . WARNER, Tracey Ann is a Secretary of the company. WARNER, John Douglas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARNER, Tracey Ann
Appointed Date: 28 February 1994

Director
WARNER, John Douglas
Appointed Date: 28 February 1994
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1994
Appointed Date: 16 February 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 1994
Appointed Date: 16 February 1994

Persons With Significant Control

Mr John Douglas Warner
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CRUISEAQUA LIMITED Events

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 May 2016
Total exemption full accounts made up to 28 February 2016
10 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3

27 Jul 2015
Total exemption full accounts made up to 28 February 2015
09 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3

...
... and 46 more events
19 Apr 1995
Secretary's particulars changed
13 Mar 1994
Secretary resigned;new secretary appointed

13 Mar 1994
Director resigned;new director appointed

13 Mar 1994
Registered office changed on 13/03/94 from: 1 mitchell lane bristol B1 6BU

16 Feb 1994
Incorporation