AQUAFRESH WATERMAKERS LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5BG

Company number 02298560
Status Active
Incorporation Date 21 September 1988
Company Type Private Limited Company
Address WESTERN WOOD WAY, LANGAGE SCIENCE PARK PLYMPTON, PLYMOUTH, DEVON, PL7 5BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of AQUAFRESH WATERMAKERS LIMITED are www.aquafreshwatermakers.co.uk, and www.aquafresh-watermakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Aquafresh Watermakers Limited is a Private Limited Company. The company registration number is 02298560. Aquafresh Watermakers Limited has been working since 21 September 1988. The present status of the company is Active. The registered address of Aquafresh Watermakers Limited is Western Wood Way Langage Science Park Plympton Plymouth Devon Pl7 5bg. . LAKEY, Paul Stephen is a Director of the company. MIDDLETON, Peter James is a Director of the company. Secretary DIX, Richard John has been resigned. Secretary DIX, Suzanne Linda has been resigned. Secretary HICKS, Claire Louise has been resigned. Secretary RYLAND, Kenneth John has been resigned. Director DIX, Richard John has been resigned. Director RYLAND, Kenneth John has been resigned. Director WILSON, James Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LAKEY, Paul Stephen
Appointed Date: 11 February 2005
62 years old

Director
MIDDLETON, Peter James
Appointed Date: 11 February 2005
59 years old

Resigned Directors

Secretary
DIX, Richard John
Resigned: 25 August 2006
Appointed Date: 11 February 2005

Secretary
DIX, Suzanne Linda
Resigned: 11 February 2005
Appointed Date: 24 February 2000

Secretary
HICKS, Claire Louise
Resigned: 29 October 2009
Appointed Date: 25 August 2006

Secretary
RYLAND, Kenneth John
Resigned: 24 February 2000

Director
DIX, Richard John
Resigned: 25 August 2006
Appointed Date: 24 February 2000
78 years old

Director
RYLAND, Kenneth John
Resigned: 24 February 2000
78 years old

Director
WILSON, James Robert
Resigned: 24 February 2000
86 years old

Persons With Significant Control

Atlantis Electrical Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AQUAFRESH WATERMAKERS LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 31 July 2016
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 July 2015
28 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

19 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 74 more events
16 May 1991
Return made up to 30/09/90; no change of members

16 May 1991
Return made up to 30/09/89; full list of members

14 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1988
Secretary resigned

21 Sep 1988
Incorporation