AQUILIFER NOMINEES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 9PW

Company number 03177190
Status Active
Incorporation Date 25 March 1996
Company Type Private Limited Company
Address AQUILIFER HOUSE, 2 KELSO ROAD, LEEDS, WEST YORKSHIRE, LS2 9PW
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 3 ; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of AQUILIFER NOMINEES LIMITED are www.aquilifernominees.co.uk, and www.aquilifer-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Aquilifer Nominees Limited is a Private Limited Company. The company registration number is 03177190. Aquilifer Nominees Limited has been working since 25 March 1996. The present status of the company is Active. The registered address of Aquilifer Nominees Limited is Aquilifer House 2 Kelso Road Leeds West Yorkshire Ls2 9pw. . GWYNNE, Andrew John Pugsley is a Secretary of the company. CROFT, Douglas Arthur is a Director of the company. GWYNNE, Andrew John Pugsley is a Director of the company. SMITH, Mark Peter is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDREWS, Gerald Roy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
GWYNNE, Andrew John Pugsley
Appointed Date: 25 March 1996

Director
CROFT, Douglas Arthur
Appointed Date: 25 March 1996
76 years old

Director
GWYNNE, Andrew John Pugsley
Appointed Date: 25 March 1996
81 years old

Director
SMITH, Mark Peter
Appointed Date: 29 August 2012
46 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 March 1996
Appointed Date: 25 March 1996

Director
ANDREWS, Gerald Roy
Resigned: 27 March 2006
Appointed Date: 25 March 1996
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 March 1996
Appointed Date: 25 March 1996

Persons With Significant Control

Mr Douglas Arthur Croft
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Pugsley Gwynne
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUILIFER NOMINEES LIMITED Events

29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
31 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3

18 Mar 2016
Accounts for a dormant company made up to 31 October 2015
30 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3

12 Dec 2014
Accounts for a dormant company made up to 31 October 2014
...
... and 45 more events
11 Apr 1996
New secretary appointed;new director appointed
11 Apr 1996
New director appointed
11 Apr 1996
New director appointed
11 Apr 1996
Accounting reference date notified as 31/10
25 Mar 1996
Incorporation