AQUA LEISURE INTERNATIONAL LIMITED
DORKING NBGS UK LIMITED GREATERLAND LIMITED

Hellopages » Surrey » Mole Valley » RH5 5RR

Company number 03488636
Status Active
Incorporation Date 5 January 1998
Company Type Private Limited Company
Address UNIT 8 & 9 JAYES PARK COURTYARD, OCKLEY, DORKING, SURREY, RH5 5RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of AQUA LEISURE INTERNATIONAL LIMITED are www.aqualeisureinternational.co.uk, and www.aqua-leisure-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Aqua Leisure International Limited is a Private Limited Company. The company registration number is 03488636. Aqua Leisure International Limited has been working since 05 January 1998. The present status of the company is Active. The registered address of Aqua Leisure International Limited is Unit 8 9 Jayes Park Courtyard Ockley Dorking Surrey Rh5 5rr. . FOOT, Alan Stewart is a Secretary of the company. CURRIE, Roger Thomas Grant is a Director of the company. PALMER, Keith is a Director of the company. Secretary BENSON, Mark Henry has been resigned. Secretary FARLESS, Nada Jane has been resigned. Secretary PALMER, Keith has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ERWIN, Abigail has been resigned. Director HENRY, Jeffery Wayne has been resigned. Director JAROSZEWSKI, Michael has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOOT, Alan Stewart
Appointed Date: 01 December 2010

Director
CURRIE, Roger Thomas Grant
Appointed Date: 24 October 2005
68 years old

Director
PALMER, Keith
Appointed Date: 19 May 1998
74 years old

Resigned Directors

Secretary
BENSON, Mark Henry
Resigned: 21 October 2009
Appointed Date: 31 March 2004

Secretary
FARLESS, Nada Jane
Resigned: 01 July 1998
Appointed Date: 19 May 1998

Secretary
PALMER, Keith
Resigned: 31 March 2004
Appointed Date: 01 July 1998

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 19 May 1998
Appointed Date: 16 January 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 16 January 1998
Appointed Date: 05 January 1998

Director
ERWIN, Abigail
Resigned: 02 April 2005
Appointed Date: 01 May 2003
66 years old

Director
HENRY, Jeffery Wayne
Resigned: 30 April 2003
Appointed Date: 19 May 1998
70 years old

Director
JAROSZEWSKI, Michael
Resigned: 30 April 2003
Appointed Date: 19 May 1998
70 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 16 January 1998
Appointed Date: 05 January 1998
34 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 19 May 1998
Appointed Date: 16 January 1998

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 19 May 1998
Appointed Date: 16 January 1998

Persons With Significant Control

Osh Development Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUA LEISURE INTERNATIONAL LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

13 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jul 2015
Satisfaction of charge 8 in full
...
... and 87 more events
19 Feb 1998
New director appointed
19 Feb 1998
Director resigned
19 Feb 1998
Secretary resigned
19 Feb 1998
Registered office changed on 19/02/98 from: 83 leonard street london EC2A 4QS
05 Jan 1998
Incorporation

AQUA LEISURE INTERNATIONAL LIMITED Charges

15 February 2007
Assignment of rental income
Delivered: 17 February 2007
Status: Satisfied on 26 July 2015
Persons entitled: Abbey National PLC
Description: Rental income from the rents and other monies passing from…
8 February 2007
Legal mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2006
Debenture
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2006
Legal and general charge
Delivered: 26 May 2006
Status: Satisfied on 26 July 2015
Persons entitled: Abbey National PLC
Description: The tannery queen street gomshall surrey t/no SY686238 all…
19 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 11 May 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the tannery queen street gomshall surrey.
22 April 2004
Rent deposit deed
Delivered: 27 April 2004
Status: Satisfied on 1 December 2009
Persons entitled: Harbridge Engineering Limited
Description: The deposit account containing £4,875.00.
18 March 2004
Debenture
Delivered: 26 March 2004
Status: Satisfied on 11 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2000
Mortgage debenture
Delivered: 11 February 2000
Status: Satisfied on 1 December 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…