AGUACURE LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU3 1LR
Company number 05893786
Status Active
Incorporation Date 1 August 2006
Company Type Private Limited Company
Address BRAMLEY HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LR
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of AGUACURE LTD are www.aguacure.co.uk, and www.aguacure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Aguacure Ltd is a Private Limited Company. The company registration number is 05893786. Aguacure Ltd has been working since 01 August 2006. The present status of the company is Active. The registered address of Aguacure Ltd is Bramley House The Guildway Old Portsmouth Road Guildford Surrey Gu3 1lr. . SCHUMACHER, Toby is a Secretary of the company. HUMPHREY, Simon Thomas is a Director of the company. SCHUMACHER, Toby Ulf Helmut is a Director of the company. Secretary O'NEILL, Francis has been resigned. Secretary OSTROWSKI, Tadeusz has been resigned. Secretary PALMER, Christopher Michael John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOSTOCK, John Newcomb has been resigned. Director BRISTOW, Peter has been resigned. Director RANDLES, Nicola Josephine has been resigned. Director TITO, Duarte, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
SCHUMACHER, Toby
Appointed Date: 28 April 2014

Director
HUMPHREY, Simon Thomas
Appointed Date: 05 December 2008
59 years old

Director
SCHUMACHER, Toby Ulf Helmut
Appointed Date: 18 April 2016
52 years old

Resigned Directors

Secretary
O'NEILL, Francis
Resigned: 26 August 2011
Appointed Date: 05 December 2008

Secretary
OSTROWSKI, Tadeusz
Resigned: 28 April 2014
Appointed Date: 29 November 2011

Secretary
PALMER, Christopher Michael John
Resigned: 26 November 2008
Appointed Date: 01 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Director
BOSTOCK, John Newcomb
Resigned: 29 July 2011
Appointed Date: 01 August 2006
78 years old

Director
BRISTOW, Peter
Resigned: 18 April 2016
Appointed Date: 29 July 2011
54 years old

Director
RANDLES, Nicola Josephine
Resigned: 29 July 2011
Appointed Date: 05 December 2008
65 years old

Director
TITO, Duarte, Dr
Resigned: 29 July 2011
Appointed Date: 05 December 2008
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Persons With Significant Control

Modern Water Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGUACURE LTD Events

29 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
29 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 50 more events
31 Oct 2006
New secretary appointed
31 Oct 2006
New director appointed
23 Oct 2006
Registered office changed on 23/10/06 from: 28 chipstead stn. Parade, chipstead, coulsdon surrey CR5 3TF
23 Oct 2006
Accounting reference date shortened from 31/08/07 to 31/03/07
01 Aug 2006
Incorporation