AQUALICITY LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7ZB

Company number 04947789
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address UNIT 9 EASTER COURT, EUROPA BOULEVARD, WARRINGTON, WA5 7ZB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Termination of appointment of Alan Bruce Scovell as a secretary on 10 March 2017; Termination of appointment of Alan Bruce Scovell as a director on 10 March 2017. The most likely internet sites of AQUALICITY LIMITED are www.aqualicity.co.uk, and www.aqualicity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Aqualicity Limited is a Private Limited Company. The company registration number is 04947789. Aqualicity Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Aqualicity Limited is Unit 9 Easter Court Europa Boulevard Warrington Wa5 7zb. . GARRIHY, Donal is a Director of the company. SMYTH, Pete is a Director of the company. Secretary SCOVELL, Alan Bruce has been resigned. Secretary VINCENT, Keith James has been resigned. Director GLANVILLE, Mark has been resigned. Director ROBSON, Guy has been resigned. Director SCOVELL, Alan Bruce has been resigned. Director THOMPSON, Mark has been resigned. Director WAINE, Ian Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GARRIHY, Donal
Appointed Date: 10 March 2017
57 years old

Director
SMYTH, Pete
Appointed Date: 10 March 2017
50 years old

Resigned Directors

Secretary
SCOVELL, Alan Bruce
Resigned: 10 March 2017
Appointed Date: 04 April 2005

Secretary
VINCENT, Keith James
Resigned: 04 April 2005
Appointed Date: 30 October 2003

Director
GLANVILLE, Mark
Resigned: 10 March 2017
Appointed Date: 04 April 2005
67 years old

Director
ROBSON, Guy
Resigned: 15 September 2010
Appointed Date: 04 April 2005
62 years old

Director
SCOVELL, Alan Bruce
Resigned: 10 March 2017
Appointed Date: 04 April 2005
66 years old

Director
THOMPSON, Mark
Resigned: 10 March 2017
Appointed Date: 07 July 2011
67 years old

Director
WAINE, Ian Michael
Resigned: 04 April 2005
Appointed Date: 30 October 2003
64 years old

Persons With Significant Control

Mr Mark Glanville
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AQUALICITY LIMITED Events

06 Apr 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Mar 2017
Termination of appointment of Alan Bruce Scovell as a secretary on 10 March 2017
27 Mar 2017
Termination of appointment of Alan Bruce Scovell as a director on 10 March 2017
27 Mar 2017
Termination of appointment of Mark Glanville as a director on 10 March 2017
27 Mar 2017
Termination of appointment of Mark Thompson as a director on 10 March 2017
...
... and 51 more events
18 Apr 2005
Registered office changed on 18/04/05 from: prettys elm house 25 elm street ipswich suffolk IP1 2AD
18 Apr 2005
Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100
18 Apr 2005
New director appointed
16 Nov 2004
Return made up to 30/10/04; full list of members
30 Oct 2003
Incorporation

AQUALICITY LIMITED Charges

10 March 2017
Charge code 0494 7789 0002
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C
Description: Intentionally left blank…
12 October 2011
Debenture
Delivered: 15 October 2011
Status: Satisfied on 19 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…