AQUAGOLD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1PE

Company number 04167517
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 15 NORTHFIELDS PROSPECT, NORTHFIELDS, LONDON, UNITED KINGDOM, SW18 1PE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AQUAGOLD LIMITED are www.aquagold.co.uk, and www.aquagold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aquagold Limited is a Private Limited Company. The company registration number is 04167517. Aquagold Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Aquagold Limited is 15 Northfields Prospect Northfields London United Kingdom Sw18 1pe. . SYNERGY CORPORATE SERVICES LTD is a Secretary of the company. ACQUISTAPACE, Marco is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Secretary HANOVER CORPORATE SERVICES LIMITED has been resigned. Secretary LINCOLN SECRETARIES LIMITED has been resigned. Secretary LINCOLN SECRETARIES LIMITED has been resigned. Director CASA, Rodolfo Della has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HULME, Douglas James Morley has been resigned. Director HULME, Sarah Lynn has been resigned. Director PESKIN, Barry has been resigned. Director CORNHILL NOMINEES LIMITED has been resigned. Director HANOVER CORPORATE MANAGEMENT LIMITED has been resigned. Director LONDINIVM MANAGEMENT LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SYNERGY CORPORATE SERVICES LTD
Appointed Date: 23 August 2016

Director
ACQUISTAPACE, Marco
Appointed Date: 23 August 2016
67 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 30 March 2004
Appointed Date: 23 February 2001

Secretary
HANOVER CORPORATE SERVICES LIMITED
Resigned: 25 March 2010
Appointed Date: 01 December 2008

Secretary
LINCOLN SECRETARIES LIMITED
Resigned: 23 August 2016
Appointed Date: 20 August 2010

Secretary
LINCOLN SECRETARIES LIMITED
Resigned: 01 December 2008
Appointed Date: 30 March 2004

Director
CASA, Rodolfo Della
Resigned: 20 August 2010
Appointed Date: 04 January 2010
83 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Director
HULME, Douglas James Morley
Resigned: 09 June 2014
Appointed Date: 20 August 2010
81 years old

Director
HULME, Sarah Lynn
Resigned: 23 August 2016
Appointed Date: 09 June 2014
79 years old

Director
PESKIN, Barry
Resigned: 04 January 2010
Appointed Date: 01 December 2008
94 years old

Director
CORNHILL NOMINEES LIMITED
Resigned: 30 March 2004
Appointed Date: 23 February 2001

Director
HANOVER CORPORATE MANAGEMENT LIMITED
Resigned: 04 January 2010
Appointed Date: 01 December 2008

Director
LONDINIVM MANAGEMENT LIMITED
Resigned: 01 December 2008
Appointed Date: 30 March 2004

AQUAGOLD LIMITED Events

06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
07 Jan 2017
Compulsory strike-off action has been discontinued
05 Jan 2017
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
26 Aug 2016
Appointment of Synergy Corporate Services Ltd as a secretary on 23 August 2016
...
... and 75 more events
07 Mar 2001
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Mar 2001
£ nc 1000/100000 23/02/01
07 Mar 2001
New secretary appointed
07 Mar 2001
New director appointed
23 Feb 2001
Incorporation