AQUARIUS MEDICAL SCREENING LIMITED
RUNCORN HALLCO 1044 LIMITED

Hellopages » Cheshire » Halton » WA7 1WA

Company number 05101230
Status Active
Incorporation Date 14 April 2004
Company Type Private Limited Company
Address 7 WHITWORTH COURT, MANOR FARM, ROAD, MANOR PARK, RUNCORN, CHESHIRE, WA7 1WA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 66210 - Risk and damage evaluation, 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AQUARIUS MEDICAL SCREENING LIMITED are www.aquariusmedicalscreening.co.uk, and www.aquarius-medical-screening.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Aquarius Medical Screening Limited is a Private Limited Company. The company registration number is 05101230. Aquarius Medical Screening Limited has been working since 14 April 2004. The present status of the company is Active. The registered address of Aquarius Medical Screening Limited is 7 Whitworth Court Manor Farm Road Manor Park Runcorn Cheshire Wa7 1wa. . GETHING, Andrew is a Director of the company. Secretary DENSEM, Robert Gordon has been resigned. Secretary SCOBBIE, Martyn David has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director HUNTER, Paul Rex Ford has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
GETHING, Andrew
Appointed Date: 05 May 2005
61 years old

Resigned Directors

Secretary
DENSEM, Robert Gordon
Resigned: 28 February 2008
Appointed Date: 05 May 2005

Secretary
SCOBBIE, Martyn David
Resigned: 14 January 2011
Appointed Date: 28 February 2008

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 05 May 2005
Appointed Date: 14 April 2004

Director
HUNTER, Paul Rex Ford
Resigned: 30 June 2006
Appointed Date: 05 May 2005
65 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 05 May 2005
Appointed Date: 14 April 2004

Persons With Significant Control

Mr Andrew Gething
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

AQUARIUS MEDICAL SCREENING LIMITED Events

24 Apr 2017
Confirmation statement made on 14 April 2017 with updates
01 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

01 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 38 more events
29 Jun 2004
£ nc 1000/100000 26/05/04
16 Jun 2004
Accounting reference date shortened from 30/04/05 to 31/10/04
16 Jun 2004
Registered office changed on 16/06/04 from: st james's court brown street manchester greater manchester M2 2JF
10 Jun 2004
Company name changed hallco 1044 LIMITED\certificate issued on 10/06/04
14 Apr 2004
Incorporation