AQUILA GROUP HOLDINGS LIMITED
REDHILL WATSON WYATT SYSTEMS LIMITED SKYWEBS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1NJ

Company number 03613039
Status Active
Incorporation Date 11 August 1998
Company Type Private Limited Company
Address AQUILA HOUSE, 35 LONDON ROAD, REDHILL, SURREY, RH1 1NJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 11 August 2016 with updates; Director's details changed for Finlay John Maclennan Ross on 18 January 2016. The most likely internet sites of AQUILA GROUP HOLDINGS LIMITED are www.aquilagroupholdings.co.uk, and www.aquila-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Aquila Group Holdings Limited is a Private Limited Company. The company registration number is 03613039. Aquila Group Holdings Limited has been working since 11 August 1998. The present status of the company is Active. The registered address of Aquila Group Holdings Limited is Aquila House 35 London Road Redhill Surrey Rh1 1nj. . ACKROYD, David Edward is a Director of the company. ROSS, Finlay John Maclennan is a Director of the company. WALTER, Phillip James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOWARD, Timothy David has been resigned. Secretary TAJASQUE, Paul Julian Ross has been resigned. Secretary TROTTER, Andrew James has been resigned. Director BLACKBURN, Jeffrey Michael has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HILL, John Michael has been resigned. Director HOWARD, Timothy David has been resigned. Director JEFFREY, David Timothy has been resigned. Director KELLETT, Andrew Timothy has been resigned. Director KELLY, James has been resigned. Director SPRATLEY, Paul Andew has been resigned. Director WILSON, Gordon James has been resigned. Director WOOLHOUSE, John Thomas has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ACKROYD, David Edward
Appointed Date: 24 August 1998
70 years old

Director
ROSS, Finlay John Maclennan
Appointed Date: 24 August 1998
74 years old

Director
WALTER, Phillip James
Appointed Date: 11 January 2016
58 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 24 August 1998
Appointed Date: 11 August 1998

Secretary
HOWARD, Timothy David
Resigned: 17 March 2014
Appointed Date: 18 February 2010

Secretary
TAJASQUE, Paul Julian Ross
Resigned: 31 December 2010
Appointed Date: 04 February 2005

Secretary
TROTTER, Andrew James
Resigned: 03 December 2007
Appointed Date: 24 August 1998

Director
BLACKBURN, Jeffrey Michael
Resigned: 06 December 2004
Appointed Date: 27 June 2000
83 years old

Nominee Director
DOYLE, Betty June
Resigned: 24 August 1998
Appointed Date: 11 August 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 24 August 1998
Appointed Date: 11 August 1998
84 years old

Director
HILL, John Michael
Resigned: 23 April 2001
Appointed Date: 30 November 1998
81 years old

Director
HOWARD, Timothy David
Resigned: 17 March 2014
Appointed Date: 10 April 2013
58 years old

Director
JEFFREY, David Timothy
Resigned: 19 August 2005
Appointed Date: 28 November 2003
56 years old

Director
KELLETT, Andrew Timothy
Resigned: 28 November 2003
Appointed Date: 30 November 1998
66 years old

Director
KELLY, James
Resigned: 28 April 2003
Appointed Date: 27 April 2001
75 years old

Director
SPRATLEY, Paul Andew
Resigned: 06 December 2002
Appointed Date: 27 June 2000
74 years old

Director
WILSON, Gordon James
Resigned: 21 August 2015
Appointed Date: 10 April 2013
65 years old

Director
WOOLHOUSE, John Thomas
Resigned: 14 February 2000
Appointed Date: 30 November 1998
88 years old

Persons With Significant Control

Mr David Edward Ackroyd
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Finlay John Maclennan Ross
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

AQUILA GROUP HOLDINGS LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 11 August 2016 with updates
18 Jan 2016
Director's details changed for Finlay John Maclennan Ross on 18 January 2016
18 Jan 2016
Director's details changed for David Edward Ackroyd on 18 January 2016
13 Jan 2016
Appointment of Mr Phillip James Walter as a director on 11 January 2016
...
... and 135 more events
02 Sep 1998
New director appointed
02 Sep 1998
Director resigned
02 Sep 1998
Secretary resigned;director resigned
02 Sep 1998
Registered office changed on 02/09/98 from: 96/99 temple chambers temple avenue london N1 6DR
11 Aug 1998
Incorporation

AQUILA GROUP HOLDINGS LIMITED Charges

31 October 2002
Mortgage of trade marks,trade names and goodwill
Delivered: 15 November 2002
Status: Satisfied on 19 August 2006
Persons entitled: Barclays Bank PLC
Description: All united kingdom trade marks and all UK applications for…
31 October 2002
Charge of copyright and design right
Delivered: 15 November 2002
Status: Satisfied on 19 August 2006
Persons entitled: Barclays Bank PLC
Description: All copyrights and rights in the nature of copyright and…
31 October 2002
Memorandum of deposit of stocks and shares
Delivered: 15 November 2002
Status: Satisfied on 19 August 2006
Persons entitled: Barclays Bank PLC
Description: 1 ordinary share of £1 in the share capital of aquila…
31 October 2002
Memorandum of deposit of stocks and shares
Delivered: 15 November 2002
Status: Satisfied on 19 August 2006
Persons entitled: Barclays Bank PLC
Description: 914 ordinary shares of £1 each in the share capital of…
31 October 2002
Memorandum of deposit of stocks and shares
Delivered: 15 November 2002
Status: Satisfied on 19 August 2006
Persons entitled: Barclays Bank PLC
Description: 1 ordinary share of £1 in the share capital of aquila…
31 October 2002
Memorandum of deposit of stocks and shares
Delivered: 15 November 2002
Status: Satisfied on 19 August 2006
Persons entitled: Barclays Bank PLC
Description: 1 ordinary share of £1 in the share capital of aquila…
31 October 2002
Memorandum of deposit of stocks and shares
Delivered: 15 November 2002
Status: Satisfied on 19 August 2006
Persons entitled: Barclays Bank PLC
Description: (I) 260 a ordinary shares of £1 each in the share capital…
31 October 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 19 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1998
Mortgage debenture
Delivered: 14 October 1998
Status: Satisfied on 31 October 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…