SURREY AQUATECHNOLOGY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU3 1LR
Company number 05698169
Status Active
Incorporation Date 4 February 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 eighty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of SURREY AQUATECHNOLOGY LIMITED are www.surreyaquatechnology.co.uk, and www.surrey-aquatechnology.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Surrey Aquatechnology Limited is a Private Limited Company. The company registration number is 05698169. Surrey Aquatechnology Limited has been working since 04 February 2006. The present status of the company is Active. The registered address of Surrey Aquatechnology Limited 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 HUMPHREY, Simon Thomas has been resigned. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Secretary O'NEILL, Francis has been resigned. Secretary OSTROWSKI, Tadeusz has been resigned. Secretary SMITH, Frances Diana has been resigned. Secretary WALKER, Philip Ian has been resigned. Director BRISTOW, Peter has been resigned. Director LAYTONS NOMINEES LIMITED has been resigned. Director MCDOUGALL, Neil has been resigned. Director ROBSON, Keith has been resigned. Director SHARIF, Adel Obaid has been resigned. Director WOOLHOUSE, Anthony Peter has been resigned. Director IP2IPO SERVICES 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: 07 June 2007
59 years old

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

Resigned Directors

Secretary
HUMPHREY, Simon Thomas
Resigned: 19 August 2008
Appointed Date: 07 June 2007

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 12 April 2006
Appointed Date: 04 February 2006

Secretary
O'NEILL, Francis
Resigned: 26 August 2011
Appointed Date: 10 November 2008

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

Secretary
SMITH, Frances Diana
Resigned: 07 June 2007
Appointed Date: 12 April 2006

Secretary
WALKER, Philip Ian
Resigned: 10 November 2008
Appointed Date: 19 August 2008

Director
BRISTOW, Peter
Resigned: 18 April 2016
Appointed Date: 08 June 2009
54 years old

Director
LAYTONS NOMINEES LIMITED
Resigned: 20 November 2006
Appointed Date: 04 February 2006

Director
MCDOUGALL, Neil
Resigned: 08 June 2009
Appointed Date: 29 November 2006
63 years old

Director
ROBSON, Keith
Resigned: 03 June 2009
Appointed Date: 15 November 2006
68 years old

Director
SHARIF, Adel Obaid
Resigned: 08 June 2009
Appointed Date: 27 November 2006
61 years old

Director
WOOLHOUSE, Anthony Peter
Resigned: 20 November 2006
Appointed Date: 12 April 2006
72 years old

Director
IP2IPO SERVICES LIMITED
Resigned: 07 June 2007
Appointed Date: 30 November 2006

Persons With Significant Control

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

SURREY AQUATECHNOLOGY LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
26 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 78 more events
16 May 2006
Secretary resigned
16 May 2006
New director appointed
16 May 2006
Registered office changed on 16/05/06 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS
16 May 2006
Accounting reference date extended from 28/02/07 to 31/07/07
04 Feb 2006
Incorporation