AQUACISE LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8HZ

Company number 05544732
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address ANCHOR HOUSE, BIRCH STREET, WALSALL, WEST MIDLANDS, WS2 8HZ
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of AQUACISE LIMITED are www.aquacise.co.uk, and www.aquacise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Aquacise Limited is a Private Limited Company. The company registration number is 05544732. Aquacise Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Aquacise Limited is Anchor House Birch Street Walsall West Midlands Ws2 8hz. . CANDLER, David John is a Director of the company. TANFIELD, Stuart Richard is a Director of the company. Secretary MILLWARD, John Roger has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director FRANKS, Steven Christopher has been resigned. Director MILLWARD, John Roger has been resigned. Director MILLWARD, Theo James Roger has been resigned. Director MOONEY, Patrick Hugh has been resigned. Director SIDDONS, Alan Michael has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. The company operates in "Sports and recreation education".


Current Directors

Director
CANDLER, David John
Appointed Date: 01 June 2015
50 years old

Director
TANFIELD, Stuart Richard
Appointed Date: 03 February 2014
48 years old

Resigned Directors

Secretary
MILLWARD, John Roger
Resigned: 31 May 2015
Appointed Date: 24 August 2005

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Director
FRANKS, Steven Christopher
Resigned: 21 May 2009
Appointed Date: 24 August 2005
63 years old

Director
MILLWARD, John Roger
Resigned: 31 May 2015
Appointed Date: 24 August 2005
83 years old

Director
MILLWARD, Theo James Roger
Resigned: 11 September 2015
Appointed Date: 13 September 2011
40 years old

Director
MOONEY, Patrick Hugh
Resigned: 31 January 2014
Appointed Date: 19 March 2012
69 years old

Director
SIDDONS, Alan Michael
Resigned: 19 March 2012
Appointed Date: 01 September 2011
67 years old

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Persons With Significant Control

The Swimming Teachers Association Limited
Notified on: 24 August 2016
Nature of control: Ownership of shares – 75% or more

AQUACISE LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
07 Mar 2016
Accounts for a dormant company made up to 31 May 2015
05 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

05 Oct 2015
Termination of appointment of Theo James Roger Millward as a director on 11 September 2015
...
... and 39 more events
13 Sep 2005
Secretary resigned
13 Sep 2005
Director resigned
13 Sep 2005
New director appointed
13 Sep 2005
New director appointed
24 Aug 2005
Incorporation