AQUAMATIC LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 6GP

Company number 02615425
Status Active
Incorporation Date 29 May 1991
Company Type Private Limited Company
Address UNITS 10 - 11 IRLAM BUSINESS CENTRE, SOAPSTONE WAY IRLAM, MANCHESTER, M44 6GP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,020 ; Accounts for a small company made up to 31 October 2015; Termination of appointment of Irene Ann Smith as a secretary on 12 January 2016. The most likely internet sites of AQUAMATIC LIMITED are www.aquamatic.co.uk, and www.aquamatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Aquamatic Limited is a Private Limited Company. The company registration number is 02615425. Aquamatic Limited has been working since 29 May 1991. The present status of the company is Active. The registered address of Aquamatic Limited is Units 10 11 Irlam Business Centre Soapstone Way Irlam Manchester M44 6gp. . SMITH, Jeremy Peter is a Director of the company. SMITH, Peter John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SMITH, Irene Ann has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SMITH, Irene Ann has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
SMITH, Jeremy Peter
Appointed Date: 09 March 2000
54 years old

Director
SMITH, Peter John
Appointed Date: 29 May 1991
83 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 May 1991
Appointed Date: 29 May 1991

Secretary
SMITH, Irene Ann
Resigned: 12 January 2016
Appointed Date: 29 May 1991

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 May 1991
Appointed Date: 29 May 1991
71 years old

Director
SMITH, Irene Ann
Resigned: 12 January 2016
Appointed Date: 29 May 1991
82 years old

AQUAMATIC LIMITED Events

28 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,020

12 Apr 2016
Accounts for a small company made up to 31 October 2015
15 Mar 2016
Termination of appointment of Irene Ann Smith as a secretary on 12 January 2016
15 Mar 2016
Termination of appointment of Irene Ann Smith as a director on 12 January 2016
23 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,020

...
... and 73 more events
24 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

18 Jun 1991
Ad 10/06/91--------- £ si 998@1=998 £ ic 2/1000

18 Jun 1991
Accounting reference date notified as 30/06

13 Jun 1991
Registered office changed on 13/06/91 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp

29 May 1991
Incorporation

AQUAMATIC LIMITED Charges

17 December 1991
Debenture
Delivered: 3 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…