AQUACULTURE HOLDINGS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK7 7AJ

Company number 01909980
Status Active
Incorporation Date 1 May 1985
Company Type Private Limited Company
Address WALTON MANOR, WALTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7AJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Mauricio Varvella Vicente as a director on 24 January 2017; Appointment of Jan Moehlenbrock as a director on 24 January 2017. The most likely internet sites of AQUACULTURE HOLDINGS LIMITED are www.aquacultureholdings.co.uk, and www.aquaculture-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Aquaculture Holdings Limited is a Private Limited Company. The company registration number is 01909980. Aquaculture Holdings Limited has been working since 01 May 1985. The present status of the company is Active. The registered address of Aquaculture Holdings Limited is Walton Manor Walton Milton Keynes Buckinghamshire Mk7 7aj. . HARBERG JR., Allen is a Director of the company. MOEHLENBROCK, Jan is a Director of the company. Secretary MAGUIRE, James has been resigned. Secretary PAGE, Nicola Ann has been resigned. Secretary PRITCHARD, Stuart Gareth has been resigned. Secretary SMITH, Patrick Douglas, Professor has been resigned. Director BEHREND, Henry William has been resigned. Director BOLCSKEI, Andras has been resigned. Director FORD, Richard Guy has been resigned. Director HALLAS, David Charles has been resigned. Director HILADO, Maria Teresa has been resigned. Director KOEHLER, Steven Hubrig has been resigned. Director MAGUIRE, James has been resigned. Director MCCARTHY, Peter Mark has been resigned. Director MOLESWORTH, William Anthony Hill has been resigned. Director MOORE, Ernest Kevin has been resigned. Director PRITCHARD, Stuart Gareth has been resigned. Director RICHARDSON, Ernest Arthur has been resigned. Director SMITH, Patrick Douglas, Professor has been resigned. Director VAN HEUMEN, Marcus Joespha Maria has been resigned. Director VARVELLA VICENTE, Mauricio has been resigned. Director WALSH, Julia Maria, Dr has been resigned. Director WARDLE, Robin Glevum has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HARBERG JR., Allen
Appointed Date: 31 January 2013
54 years old

Director
MOEHLENBROCK, Jan
Appointed Date: 24 January 2017
54 years old

Resigned Directors

Secretary
MAGUIRE, James
Resigned: 30 June 2006
Appointed Date: 16 April 2002

Secretary
PAGE, Nicola Ann
Resigned: 31 March 2010
Appointed Date: 30 June 2006

Secretary
PRITCHARD, Stuart Gareth
Resigned: 16 April 2002
Appointed Date: 20 March 1997

Secretary
SMITH, Patrick Douglas, Professor
Resigned: 20 March 1997

Director
BEHREND, Henry William
Resigned: 30 June 2006
Appointed Date: 16 April 2002
78 years old

Director
BOLCSKEI, Andras
Resigned: 01 October 2015
Appointed Date: 25 September 2012
59 years old

Director
FORD, Richard Guy
Resigned: 20 March 1997
78 years old

Director
HALLAS, David Charles
Resigned: 25 September 2012
Appointed Date: 30 June 2006
61 years old

Director
HILADO, Maria Teresa
Resigned: 02 July 2009
Appointed Date: 30 May 2008
61 years old

Director
KOEHLER, Steven Hubrig
Resigned: 22 July 2011
Appointed Date: 30 June 2006
75 years old

Director
MAGUIRE, James
Resigned: 30 June 2006
Appointed Date: 16 April 2002
63 years old

Director
MCCARTHY, Peter Mark
Resigned: 30 June 2006
Appointed Date: 16 April 2002
66 years old

Director
MOLESWORTH, William Anthony Hill
Resigned: 16 April 2002
Appointed Date: 20 March 1997
84 years old

Director
MOORE, Ernest Kevin
Resigned: 24 September 2008
Appointed Date: 30 June 2006
72 years old

Director
PRITCHARD, Stuart Gareth
Resigned: 16 April 2002
Appointed Date: 20 March 1997
80 years old

Director
RICHARDSON, Ernest Arthur
Resigned: 10 November 1993
75 years old

Director
SMITH, Patrick Douglas, Professor
Resigned: 30 June 2006
76 years old

Director
VAN HEUMEN, Marcus Joespha Maria
Resigned: 31 January 2013
Appointed Date: 10 February 2012
59 years old

Director
VARVELLA VICENTE, Mauricio
Resigned: 24 January 2017
Appointed Date: 01 October 2015
55 years old

Director
WALSH, Julia Maria, Dr
Resigned: 16 April 2002
Appointed Date: 20 March 1997
76 years old

Director
WARDLE, Robin Glevum
Resigned: 16 April 2002
63 years old

Persons With Significant Control

Avl Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUACULTURE HOLDINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Feb 2017
Termination of appointment of Mauricio Varvella Vicente as a director on 24 January 2017
15 Feb 2017
Appointment of Jan Moehlenbrock as a director on 24 January 2017
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 272,250

...
... and 119 more events
31 Jul 1986
Full accounts made up to 31 December 1985

31 Jul 1986
Return made up to 26/06/86; full list of members

04 Jul 1986
Registered office changed on 04/07/86 from: boundary house, birchanger industrial estate, stanstead road bishops stortford, herts CM23 2TH

28 Jan 1986
Company name changed\certificate issued on 28/01/86
01 May 1985
Incorporation