AQUAID FRANCHISING LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 7SG

Company number 03505477
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 10 KINGS COURT, WILLIE SNAITH ROAD, NEWMARKET, SUFFOLK, ENGLAND, CB8 7SG
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 March 2016; Registered office address changed from 51 Newnham Road Cambridge Cambridgeshire CB3 9EY to 10 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 19 December 2016. The most likely internet sites of AQUAID FRANCHISING LIMITED are www.aquaidfranchising.co.uk, and www.aquaid-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Aquaid Franchising Limited is a Private Limited Company. The company registration number is 03505477. Aquaid Franchising Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Aquaid Franchising Limited is 10 Kings Court Willie Snaith Road Newmarket Suffolk England Cb8 7sg. . HANSEN, Uffe Fodgaard is a Secretary of the company. FREMEL, David Paul is a Director of the company. GERAGHTY, Aidan Anthony is a Director of the company. HANSEN, Uffe Fodgaard is a Director of the company. O'DONOGHUE, Michael is a Director of the company. SEARLE, Kirsten Ronsholt is a Director of the company. SEARLE, Paul Melville is a Director of the company. Secretary BARRETT- PAYTON, Eric William has been resigned. Secretary KLINGAMAN, Elizabeth has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SEARLE, Kirsten Ronsholt has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
HANSEN, Uffe Fodgaard
Appointed Date: 24 May 2011

Director
FREMEL, David Paul
Appointed Date: 13 January 2016
63 years old

Director
GERAGHTY, Aidan Anthony
Appointed Date: 13 January 2016
64 years old

Director
HANSEN, Uffe Fodgaard
Appointed Date: 13 January 2016
47 years old

Director
O'DONOGHUE, Michael
Appointed Date: 13 January 2016
54 years old

Director
SEARLE, Kirsten Ronsholt
Appointed Date: 04 January 2002
58 years old

Director
SEARLE, Paul Melville
Appointed Date: 05 February 1998
66 years old

Resigned Directors

Secretary
BARRETT- PAYTON, Eric William
Resigned: 05 April 2012
Appointed Date: 09 September 2002

Secretary
KLINGAMAN, Elizabeth
Resigned: 09 September 2002
Appointed Date: 04 January 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Secretary
SEARLE, Kirsten Ronsholt
Resigned: 04 January 2002
Appointed Date: 05 February 1998

Nominee Director
RM NOMINEES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Paul Melville Searle
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AQUAID FRANCHISING LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Registered office address changed from 51 Newnham Road Cambridge Cambridgeshire CB3 9EY to 10 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 19 December 2016
12 Apr 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,960

04 Feb 2016
Secretary's details changed for Mr Uffe Fodgaard Hansen on 13 January 2016
...
... and 77 more events
12 Mar 1998
Secretary resigned
12 Mar 1998
Director resigned
09 Mar 1998
Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100
21 Feb 1998
Particulars of mortgage/charge
05 Feb 1998
Incorporation

AQUAID FRANCHISING LIMITED Charges

16 November 2010
Legal mortgage
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 6 brookwood industrial estate…
19 April 2010
Debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 1998
Debenture
Delivered: 21 February 1998
Status: Satisfied on 17 December 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…