AQUARIUS METALS LIMITED
LONDON

Hellopages » City of London » City of London » EC1Y 4AG
Company number 01569665
Status Active
Incorporation Date 23 June 1981
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Derek Richard Webb as a director on 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 50,000 . The most likely internet sites of AQUARIUS METALS LIMITED are www.aquariusmetals.co.uk, and www.aquarius-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquarius Metals Limited is a Private Limited Company. The company registration number is 01569665. Aquarius Metals Limited has been working since 23 June 1981. The present status of the company is Active. The registered address of Aquarius Metals Limited is Milton Gate 60 Chiswell Street London Ec1y 4ag. . A G SECRETARIAL LIMITED is a Secretary of the company. WILLIAMS, Sara is a Director of the company. Secretary HARTLEY, Mark Graham has been resigned. Secretary LAWRENCE, Bernardette Julia has been resigned. Director BENFIELD, Mark has been resigned. Director LAWRENCE, Bernardette Julia has been resigned. Director LAWRENCE, Mary Helen has been resigned. Director SHAW, Lesley Cecilia has been resigned. Director WEBB, Derek Richard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 October 2007

Director
WILLIAMS, Sara
Appointed Date: 14 August 2001
58 years old

Resigned Directors

Secretary
HARTLEY, Mark Graham
Resigned: 01 October 2007
Appointed Date: 14 August 2001

Secretary
LAWRENCE, Bernardette Julia
Resigned: 14 August 2001

Director
BENFIELD, Mark
Resigned: 01 January 2014
Appointed Date: 14 August 2001
63 years old

Director
LAWRENCE, Bernardette Julia
Resigned: 14 August 2001
81 years old

Director
LAWRENCE, Mary Helen
Resigned: 14 August 2001
107 years old

Director
SHAW, Lesley Cecilia
Resigned: 01 January 2014
Appointed Date: 14 February 1996
71 years old

Director
WEBB, Derek Richard
Resigned: 30 April 2016
Appointed Date: 14 August 2001
79 years old

AQUARIUS METALS LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Termination of appointment of Derek Richard Webb as a director on 30 April 2016
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
05 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000

...
... and 107 more events
17 Nov 1987
Accounts made up to 31 July 1987

17 Nov 1987
Accounting reference date extended from 31/07 to 30/09

07 Nov 1986
Return made up to 31/10/86; full list of members

17 Oct 1986
Full accounts made up to 31 July 1986

23 Jun 1981
Certificate of incorporation

AQUARIUS METALS LIMITED Charges

21 January 2004
All assets debenture deed
Delivered: 23 January 2004
Status: Partially satisfied
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 2001
Debenture deed
Delivered: 18 August 2001
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1984
Legal charge
Delivered: 27 July 1984
Status: Satisfied on 14 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H 26 birch road east wyrley trading estate aston…
6 July 1984
Legal charge
Delivered: 13 July 1984
Status: Satisfied on 16 August 2001
Persons entitled: J. E. Smallwood L. Terry
Description: 26 birch road east wyrley trading estate aston birmingham…
13 June 1983
Legal charge
Delivered: 20 June 1983
Status: Satisfied on 16 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H unit 20, birch road east aston, birmingham, west…
24 August 1982
Legal charge
Delivered: 31 August 1982
Status: Satisfied on 16 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H unit 20 wyrley road aston birmingham west midlands…
3 May 1982
Debenture
Delivered: 24 May 1982
Status: Satisfied on 30 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…