AQUALAND HOLDINGS LIMITED
HOUGHLEY LANE, BRAMLEY, LEEDS L&P 63 LIMITED

Hellopages » West Yorkshire » Leeds » LS13 2DN

Company number 04395734
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address UNIT 4 (X), HILL TOP COMMERCIAL CENTRE, HOUGHLEY LANE, BRAMLEY, LEEDS, WEST YORKSHIRE, LS13 2DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of AQUALAND HOLDINGS LIMITED are www.aqualandholdings.co.uk, and www.aqualand-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Menston Rail Station is 7.5 miles; to Burley-in-Wharfedale Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aqualand Holdings Limited is a Private Limited Company. The company registration number is 04395734. Aqualand Holdings Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Aqualand Holdings Limited is Unit 4 X Hill Top Commercial Centre Houghley Lane Bramley Leeds West Yorkshire Ls13 2dn. . HURDMAN, Charlotte Mary is a Secretary of the company. HURDMAN, Richard William is a Director of the company. Secretary WILLIAMS, Timothy Gordon has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HURDMAN, Charlotte Mary
Appointed Date: 01 May 2002

Director
HURDMAN, Richard William
Appointed Date: 05 April 2002
62 years old

Resigned Directors

Secretary
WILLIAMS, Timothy Gordon
Resigned: 01 May 2002
Appointed Date: 30 April 2002

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 30 April 2002
Appointed Date: 15 March 2002

Director
LEE & PRIESTLEY LIMITED
Resigned: 30 April 2002
Appointed Date: 15 March 2002

Persons With Significant Control

Mr Richard William Hurdman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AQUALAND HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
17 Dec 2016
Accounts for a small company made up to 31 March 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

25 Nov 2015
Accounts for a small company made up to 31 March 2015
17 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 41 more events
17 May 2002
Secretary resigned
17 May 2002
Director resigned
17 May 2002
New director appointed
01 May 2002
Particulars of mortgage/charge
15 Mar 2002
Incorporation

AQUALAND HOLDINGS LIMITED Charges

30 April 2002
Debenture
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Kenneth George Wilson
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…