R.S. AQUA LIMITED
FARNHAM W.S. OCEAN SYSTEMS LIMITED

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 01661817
Status Active
Incorporation Date 3 September 1982
Company Type Private Limited Company
Address ABBEY HOUSE HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, ENGLAND, GU9 7QQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Director's details changed for Mr Martin Stemp on 26 March 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of R.S. AQUA LIMITED are www.rsaqua.co.uk, and www.r-s-aqua.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. R S Aqua Limited is a Private Limited Company. The company registration number is 01661817. R S Aqua Limited has been working since 03 September 1982. The present status of the company is Active. The registered address of R S Aqua Limited is Abbey House Hickleys Court South Street Farnham Surrey England Gu9 7qq. . STEMP, Martin Michael is a Director of the company. Secretary SCRIVENS, Sandra Dawn has been resigned. Director GOLDSMITH, David Lewis has been resigned. Director GREIG, Alan has been resigned. Director MENZIES, David Robert Ian has been resigned. Director RAWLINSON, Mark Barnett has been resigned. Director SCRIVENS, Roger Frank has been resigned. Director SCRIVENS, Sandra Dawn has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
STEMP, Martin Michael
Appointed Date: 01 January 2014
46 years old

Resigned Directors

Secretary
SCRIVENS, Sandra Dawn
Resigned: 30 May 2014

Director
GOLDSMITH, David Lewis
Resigned: 30 June 2012
Appointed Date: 01 September 2011
49 years old

Director
GREIG, Alan
Resigned: 06 August 1997
Appointed Date: 01 April 1994
78 years old

Director
MENZIES, David Robert Ian
Resigned: 11 May 1999
84 years old

Director
RAWLINSON, Mark Barnett
Resigned: 01 March 2000
Appointed Date: 01 January 1997
59 years old

Director
SCRIVENS, Roger Frank
Resigned: 30 May 2014
80 years old

Director
SCRIVENS, Sandra Dawn
Resigned: 30 May 2014
Appointed Date: 01 March 2000
65 years old

Persons With Significant Control

Mr Martin Michael Stemp
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ruth Stemp
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.S. AQUA LIMITED Events

30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
27 Mar 2017
Director's details changed for Mr Martin Stemp on 26 March 2017
24 Jan 2017
Total exemption small company accounts made up to 31 August 2016
24 Nov 2016
Director's details changed for Mr Martin Stemp on 24 November 2016
03 Jun 2016
Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 3 June 2016
...
... and 100 more events
31 Oct 1987
Return made up to 13/05/87; full list of members

26 Oct 1987
Accounts for a small company made up to 31 August 1986

24 Jun 1986
Accounts for a small company made up to 31 August 1985

24 Jun 1986
Return made up to 17/01/86; full list of members

03 Sep 1982
Incorporation

R.S. AQUA LIMITED Charges

30 May 2014
Charge code 0166 1817 0003
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Sandra Scrivens Roger Scrivens
Description: 1. all estates or interests in the following leasehold…
27 February 1989
Mortgage
Delivered: 6 March 1989
Status: Satisfied on 14 June 2002
Persons entitled: Lloyds Bank PLC
Description: Unit 4 omni business centre alton hampshire.. Floating…
4 February 1985
Single debenture
Delivered: 11 February 1985
Status: Satisfied on 24 January 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…