AQUAMARINE (HOLDINGS) LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 4EB

Company number 06029610
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address THE LAWN, 100 LAMPTON ROAD, HOUNSLOW, MIDDLESEX, TW3 4EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Peter Anthony Hawkins as a director on 30 March 2017; Appointment of Daniel Yehouda Elharrar as a director on 30 March 2017; Termination of appointment of Raymond Alan Brown as a director on 30 March 2017. The most likely internet sites of AQUAMARINE (HOLDINGS) LIMITED are www.aquamarineholdings.co.uk, and www.aquamarine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Aquamarine Holdings Limited is a Private Limited Company. The company registration number is 06029610. Aquamarine Holdings Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Aquamarine Holdings Limited is The Lawn 100 Lampton Road Hounslow Middlesex Tw3 4eb. . GRAY, Jacqueline Alice is a Secretary of the company. ELHARRAR, Daniel Yehouda is a Director of the company. GRAY, Jacqueline Alice is a Director of the company. Secretary M & N SECRETARIES LIMITED has been resigned. Director BROWN, Raymond Alan has been resigned. Director BROWN, Raymond Alan has been resigned. Director HAWKINS, Peter Anthony has been resigned. Director SMITH, Keith has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAY, Jacqueline Alice
Appointed Date: 18 December 2009

Director
ELHARRAR, Daniel Yehouda
Appointed Date: 30 March 2017
65 years old

Director
GRAY, Jacqueline Alice
Appointed Date: 01 March 2017
61 years old

Resigned Directors

Secretary
M & N SECRETARIES LIMITED
Resigned: 18 December 2009
Appointed Date: 14 December 2006

Director
BROWN, Raymond Alan
Resigned: 30 March 2017
Appointed Date: 23 November 2016
87 years old

Director
BROWN, Raymond Alan
Resigned: 31 March 2013
Appointed Date: 31 December 2009
87 years old

Director
HAWKINS, Peter Anthony
Resigned: 30 March 2017
Appointed Date: 20 September 2007
70 years old

Director
SMITH, Keith
Resigned: 31 December 2009
Appointed Date: 20 September 2007
72 years old

Director
GLASSMILL LIMITED
Resigned: 20 September 2007
Appointed Date: 14 December 2006

Persons With Significant Control

Peter Anthony Hawkins
Notified on: 12 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Keith Smith
Notified on: 12 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUAMARINE (HOLDINGS) LIMITED Events

24 Apr 2017
Termination of appointment of Peter Anthony Hawkins as a director on 30 March 2017
24 Apr 2017
Appointment of Daniel Yehouda Elharrar as a director on 30 March 2017
24 Apr 2017
Termination of appointment of Raymond Alan Brown as a director on 30 March 2017
20 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Mar 2017
Appointment of Jacqueline Alice Gray as a director on 1 March 2017
...
... and 34 more events
20 Sep 2007
New director appointed
20 Sep 2007
Ad 20/09/07-20/09/07 £ si [email protected]=1 £ ic 1/2
20 Sep 2007
New director appointed
20 Sep 2007
Director resigned
14 Dec 2006
Incorporation