AQUA AIR LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 6RP

Company number 02920860
Status Active
Incorporation Date 20 April 1994
Company Type Private Limited Company
Address RAINBOW HOUSE DENFIELD SMITHY, CHESTER ROAD BUCKLOW HILL, KNUTSFORD, CHESHIRE, WA16 6RP
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 525 . The most likely internet sites of AQUA AIR LIMITED are www.aquaair.co.uk, and www.aqua-air.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Birchwood Rail Station is 6.7 miles; to Chassen Road Rail Station is 6.8 miles; to Chelford Rail Station is 7.5 miles; to Eccles Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aqua Air Limited is a Private Limited Company. The company registration number is 02920860. Aqua Air Limited has been working since 20 April 1994. The present status of the company is Active. The registered address of Aqua Air Limited is Rainbow House Denfield Smithy Chester Road Bucklow Hill Knutsford Cheshire Wa16 6rp. . BEECH, Paul Andrew is a Director of the company. BLADON, Barry Victor is a Director of the company. Secretary GEHM, Janet Susan has been resigned. Secretary KAYE, Raymond has been resigned. Secretary LEE, Raymond Vincent has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEPBURN, Cranston James Reynolds has been resigned. Director JONES, David Ian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT, Frank Howard has been resigned. Director TITHER, Derek has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
BEECH, Paul Andrew
Appointed Date: 27 August 2004
60 years old

Director
BLADON, Barry Victor
Appointed Date: 09 July 1998
83 years old

Resigned Directors

Secretary
GEHM, Janet Susan
Resigned: 27 October 2014
Appointed Date: 04 January 2001

Secretary
KAYE, Raymond
Resigned: 04 January 2001
Appointed Date: 26 June 1996

Secretary
LEE, Raymond Vincent
Resigned: 26 June 1996
Appointed Date: 27 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 May 1994
Appointed Date: 20 April 1994

Director
HEPBURN, Cranston James Reynolds
Resigned: 04 January 1996
Appointed Date: 29 July 1994
82 years old

Director
JONES, David Ian
Resigned: 14 March 2002
Appointed Date: 09 July 1998
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 May 1994
Appointed Date: 20 April 1994

Director
SCOTT, Frank Howard
Resigned: 01 February 2007
Appointed Date: 27 May 1994
80 years old

Director
TITHER, Derek
Resigned: 01 April 1995
Appointed Date: 01 December 1994
88 years old

Persons With Significant Control

Mr Barry Victor Bladon
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

AQUA AIR LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 525

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 525

...
... and 77 more events
29 Jul 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Jul 1994
Registered office changed on 04/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Jul 1994
New secretary appointed

04 Jul 1994
Secretary resigned;director resigned;new director appointed

20 Apr 1994
Incorporation

AQUA AIR LIMITED Charges

17 July 1996
Debenture
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…