AQUILA INSTRUMENTS LIMITED
SAWBRIDGEWORTH

Hellopages » Essex » Epping Forest » CM21 9RG

Company number 03910503
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, SHEERING LOWER ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9RG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of E.L.S. Accounting Limited as a secretary on 30 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AQUILA INSTRUMENTS LIMITED are www.aquilainstruments.co.uk, and www.aquila-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Harlow Town Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.7 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquila Instruments Limited is a Private Limited Company. The company registration number is 03910503. Aquila Instruments Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Aquila Instruments Limited is Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire Cm21 9rg. . LOVERING, David, Dr is a Director of the company. Secretary BOWMAN, Terry has been resigned. Secretary GRASSKE, Paul Martin has been resigned. Secretary LOVERING, David, Dr has been resigned. Secretary E.L.S. ACCOUNTING LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWMAN, Terry has been resigned. Director ECCLES, Adrian John, Dr has been resigned. Director ECCLES, Adrian John, Dr has been resigned. Director EVANS, Denise Anne has been resigned. Director GRASSKE, Paul Martin has been resigned. Director LOVERING, David, Dr has been resigned. Director STEFANINI, Peter Francisco has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LOVERING, David, Dr
Appointed Date: 18 June 2008
59 years old

Resigned Directors

Secretary
BOWMAN, Terry
Resigned: 31 March 2006
Appointed Date: 26 March 2003

Secretary
GRASSKE, Paul Martin
Resigned: 18 June 2008
Appointed Date: 01 April 2006

Secretary
LOVERING, David, Dr
Resigned: 31 March 2003
Appointed Date: 17 January 2000

Secretary
E.L.S. ACCOUNTING LIMITED
Resigned: 30 December 2016
Appointed Date: 18 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
BOWMAN, Terry
Resigned: 31 March 2006
Appointed Date: 26 March 2003
75 years old

Director
ECCLES, Adrian John, Dr
Resigned: 17 June 2008
Appointed Date: 11 January 2007
65 years old

Director
ECCLES, Adrian John, Dr
Resigned: 31 March 2005
Appointed Date: 26 March 2003
65 years old

Director
EVANS, Denise Anne
Resigned: 26 March 2003
Appointed Date: 17 January 2000
65 years old

Director
GRASSKE, Paul Martin
Resigned: 18 June 2008
Appointed Date: 16 March 2005
62 years old

Director
LOVERING, David, Dr
Resigned: 11 January 2007
Appointed Date: 17 January 2000
59 years old

Director
STEFANINI, Peter Francisco
Resigned: 31 July 2007
Appointed Date: 26 March 2003
78 years old

Persons With Significant Control

Dr David Lovering
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

AQUILA INSTRUMENTS LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Termination of appointment of E.L.S. Accounting Limited as a secretary on 30 December 2016
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000

08 Jan 2016
Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 January 2016
...
... and 70 more events
02 May 2000
Ad 04/04/00--------- £ si 97592@1=97592 £ ic 1/97593
02 May 2000
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Jan 2000
Secretary resigned
17 Jan 2000
Incorporation

AQUILA INSTRUMENTS LIMITED Charges

13 October 2010
Rent deposit deed
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: City & Country Residential Limited
Description: All the deposit monies from time to time deposited pursuant…
14 August 2006
Debenture
Delivered: 1 September 2006
Status: Satisfied on 17 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 28 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2000
Mortgage debenture
Delivered: 17 June 2000
Status: Satisfied on 28 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…