AQUIS SYSTEMS LIMITED
NORTH WALSHAM MEBSOFT LIMITED H2PRO LIMITED

Hellopages » Norfolk » North Norfolk » NR28 0DD

Company number 02970309
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address 114 MUNDESLEY ROAD, NORTH WALSHAM, NORFOLK, NR28 0DD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 5,000 . The most likely internet sites of AQUIS SYSTEMS LIMITED are www.aquissystems.co.uk, and www.aquis-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Roughton Road Rail Station is 7.2 miles; to Hoveton & Wroxham Rail Station is 7.9 miles; to Cromer Rail Station is 8.1 miles; to West Runton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquis Systems Limited is a Private Limited Company. The company registration number is 02970309. Aquis Systems Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Aquis Systems Limited is 114 Mundesley Road North Walsham Norfolk Nr28 0dd. . BROWN, Elizabeth Ann is a Secretary of the company. BROWN, Elizabeth Ann is a Director of the company. BROWN, Michael Charles is a Director of the company. Secretary BROWN, Elizabeth Ann has been resigned. Secretary BROWN, Michael Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNETT, Michael has been resigned. Director BROWN, Elizabeth Ann has been resigned. Director CHESTERMAN, Jonathan Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BROWN, Elizabeth Ann
Appointed Date: 21 January 1999

Director
BROWN, Elizabeth Ann
Appointed Date: 28 September 2003
76 years old

Director
BROWN, Michael Charles
Appointed Date: 05 October 1994
75 years old

Resigned Directors

Secretary
BROWN, Elizabeth Ann
Resigned: 21 January 1999
Appointed Date: 21 January 1999

Secretary
BROWN, Michael Charles
Resigned: 21 January 1999
Appointed Date: 05 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 1994
Appointed Date: 21 September 1994

Director
BARNETT, Michael
Resigned: 15 April 1998
Appointed Date: 05 October 1994
77 years old

Director
BROWN, Elizabeth Ann
Resigned: 21 January 1999
Appointed Date: 15 April 1998
76 years old

Director
CHESTERMAN, Jonathan Mark
Resigned: 19 May 2003
Appointed Date: 11 January 1999
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 October 1994
Appointed Date: 21 September 1994

Persons With Significant Control

Mr Michael Charles Brown
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Ann Brown
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUIS SYSTEMS LIMITED Events

26 Oct 2016
Confirmation statement made on 21 September 2016 with updates
23 Sep 2016
Micro company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,000

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000

...
... and 69 more events
01 Nov 1994
Director resigned;new director appointed

01 Nov 1994
Director resigned;new director appointed

01 Nov 1994
Registered office changed on 01/11/94 from: 1 mitchell lane bristol BS1 6BU

30 Oct 1994
Accounting reference date notified as 31/12

21 Sep 1994
Incorporation

AQUIS SYSTEMS LIMITED Charges

2 May 2000
Mortgage debenture
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…