AQUALISA GROUP LTD
KENT GRAINSTAMP LIMITED

Hellopages » Kent » Sevenoaks » TN16 1DE

Company number 05221471
Status Active
Incorporation Date 3 September 2004
Company Type Private Limited Company
Address THE FLYERS WAY, WESTERHAM, KENT, TN16 1DE
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Rupert Charles Jackson Cousin as a director on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of AQUALISA GROUP LTD are www.aqualisagroup.co.uk, and www.aqualisa-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Knockholt Rail Station is 5.8 miles; to Bickley Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.4 miles; to Clock House Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aqualisa Group Ltd is a Private Limited Company. The company registration number is 05221471. Aqualisa Group Ltd has been working since 03 September 2004. The present status of the company is Active. The registered address of Aqualisa Group Ltd is The Flyers Way Westerham Kent Tn16 1de. . HOLLANDER, David Mark is a Director of the company. Secretary DEXTER, Simon Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEXTER, Simon Peter has been resigned. Director HALFORD, Jonathan has been resigned. Director HALFORD, Jonathan has been resigned. Director JACKSON COUSIN, Rupert Charles has been resigned. Director JAIN, Anand has been resigned. Director LETMAN, George Edward has been resigned. Director PERRYMAN, Mark Peter has been resigned. Director RAWLINSON, Henry Thomas has been resigned. Director SLATER, Iain Robert has been resigned. Director STUART, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
HOLLANDER, David Mark
Appointed Date: 03 February 2014
66 years old

Resigned Directors

Secretary
DEXTER, Simon Peter
Resigned: 30 June 2015
Appointed Date: 07 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 2004
Appointed Date: 03 September 2004

Director
DEXTER, Simon Peter
Resigned: 30 June 2015
Appointed Date: 07 October 2004
67 years old

Director
HALFORD, Jonathan
Resigned: 15 September 2015
Appointed Date: 01 June 2011
57 years old

Director
HALFORD, Jonathan
Resigned: 31 October 2010
Appointed Date: 01 June 2009
57 years old

Director
JACKSON COUSIN, Rupert Charles
Resigned: 30 September 2016
Appointed Date: 16 February 2015
60 years old

Director
JAIN, Anand
Resigned: 26 June 2012
Appointed Date: 01 February 2011
49 years old

Director
LETMAN, George Edward
Resigned: 30 May 2013
Appointed Date: 15 May 2009
73 years old

Director
PERRYMAN, Mark Peter
Resigned: 31 July 2009
Appointed Date: 22 October 2004
52 years old

Director
RAWLINSON, Henry Thomas
Resigned: 31 July 2009
Appointed Date: 07 October 2004
62 years old

Director
SLATER, Iain Robert
Resigned: 26 June 2012
Appointed Date: 31 July 2009
59 years old

Director
STUART, Ian
Resigned: 19 April 2013
Appointed Date: 22 October 2004
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 October 2004
Appointed Date: 03 September 2004

Persons With Significant Control

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

AQUALISA GROUP LTD Events

28 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Nov 2016
Termination of appointment of Rupert Charles Jackson Cousin as a director on 30 September 2016
12 Oct 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 1 February 2016
26 Feb 2016
Annual return made up to 1 February 2016
Statement of capital on 2016-02-26
  • GBP 1,053,247.38

Statement of capital on 2016-03-21
  • GBP 1,053,247.38
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016.

...
... and 64 more events
25 Oct 2004
Memorandum and Articles of Association
13 Oct 2004
Company name changed grainstamp LIMITED\certificate issued on 13/10/04
13 Oct 2004
Director resigned
13 Oct 2004
Secretary resigned
03 Sep 2004
Incorporation

AQUALISA GROUP LTD Charges

15 September 2015
Charge code 0522 1471 0006
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Contains fixed charge…
15 September 2015
Charge code 0522 1471 0005
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 April 2013
Charge code 0522 1471 0004
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Lenders
Description: Notification of addition to or amendment of charge…
23 April 2009
Trust debenture
Delivered: 1 May 2009
Status: Satisfied on 26 April 2013
Persons entitled: Cbpe (General Partner) Limited
Description: The property with all buildings and fixtures fixed plant…
22 October 2004
Trust debenture
Delivered: 4 November 2004
Status: Satisfied on 26 April 2013
Persons entitled: Close Investment Partners Limited
Description: Fixed and floating charges over the undertaking and all…
22 October 2004
Security agreement
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: L/H unit 1, broadwell industrial park, sandwell, west…