AQUATREAT GROUP LIMITED
LONDON AQUATREAT CHEMICALS LIMITED

Hellopages » Greater London » Camden » WC1H 9LT

Company number 01149661
Status Active
Incorporation Date 6 December 1973
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9LT
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 March 2017; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of AQUATREAT GROUP LIMITED are www.aquatreatgroup.co.uk, and www.aquatreat-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquatreat Group Limited is a Private Limited Company. The company registration number is 01149661. Aquatreat Group Limited has been working since 06 December 1973. The present status of the company is Active. The registered address of Aquatreat Group Limited is Lynton House 7 12 Tavistock Square London United Kingdom Wc1h 9lt. The company`s financial liabilities are £46.4k. It is £0k against last year. And the total assets are £46.6k, which is £0k against last year. CLEAREY, Barbara Irene is a Director of the company. Secretary CLEAREY, Barbara Irene has been resigned. Secretary CLEAREY, Ruby Mary has been resigned. Director CLEAREY, Ruby Mary has been resigned. Director CLEAREY, Stanley Arthur has been resigned. Director DENT, Madeleine Mary has been resigned. Director PARKER, Raymond Michael has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


aquatreat group Key Finiance

LIABILITIES £46.4k
CASH n/a
TOTAL ASSETS £46.6k
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CLEAREY, Barbara Irene
Resigned: 24 January 2012
Appointed Date: 15 April 2003

Secretary
CLEAREY, Ruby Mary
Resigned: 15 April 2003

Director
CLEAREY, Ruby Mary
Resigned: 21 September 2001
110 years old

Director
CLEAREY, Stanley Arthur
Resigned: 25 March 1996
108 years old

Director
DENT, Madeleine Mary
Resigned: 31 December 2000
76 years old

Director
PARKER, Raymond Michael
Resigned: 08 November 2015
Appointed Date: 01 January 1993
91 years old

Persons With Significant Control

Mrs Barbara Irene Clearey
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AQUATREAT GROUP LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 June 2016
13 Mar 2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 March 2017
28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Nov 2015
Termination of appointment of Raymond Michael Parker as a director on 8 November 2015
...
... and 96 more events
12 Apr 1988
Return made up to 01/11/87; no change of members

05 Feb 1987
Accounts made up to 31 December 1985

29 Nov 1986
Return made up to 25/10/86; full list of members

02 May 1986
Accounts made up to 31 December 1984

02 May 1986
Annual return made up to 01/08/85

AQUATREAT GROUP LIMITED Charges

23 April 2008
Debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2005
Debenture
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 1992
Debenture
Delivered: 1 June 1992
Status: Satisfied on 1 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…