AQUAFLEX LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7NU

Company number 02838628
Status Active
Incorporation Date 22 July 1993
Company Type Private Limited Company
Address 1 EDISON ROAD, CHURCHFIELDS, SALISBURY, WILTSHIRE, SP2 7NU
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of AQUAFLEX LIMITED are www.aquaflex.co.uk, and www.aquaflex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Aquaflex Limited is a Private Limited Company. The company registration number is 02838628. Aquaflex Limited has been working since 22 July 1993. The present status of the company is Active. The registered address of Aquaflex Limited is 1 Edison Road Churchfields Salisbury Wiltshire Sp2 7nu. . CROSSMAN, Michael John is a Secretary of the company. CROSSMAN, Michael John is a Director of the company. DALZIEL, Neil Mcnair is a Director of the company. WICKHAM, Terence is a Director of the company. Secretary CROSSMAN, Michael John has been resigned. Secretary ROSS, Barry Fraser has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROSS, Barry Fraser has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
CROSSMAN, Michael John
Appointed Date: 03 June 2003

Director
CROSSMAN, Michael John
Appointed Date: 02 October 1993
74 years old

Director
DALZIEL, Neil Mcnair
Appointed Date: 02 October 1993
67 years old

Director
WICKHAM, Terence
Appointed Date: 02 October 1993
64 years old

Resigned Directors

Secretary
CROSSMAN, Michael John
Resigned: 02 October 1993
Appointed Date: 24 September 1993

Secretary
ROSS, Barry Fraser
Resigned: 03 June 2003
Appointed Date: 02 October 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 September 1993
Appointed Date: 22 July 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 September 1993
Appointed Date: 22 July 1993

Director
ROSS, Barry Fraser
Resigned: 03 June 2003
Appointed Date: 24 September 1993
78 years old

Persons With Significant Control

Mr Michael John Crossman
Notified on: 22 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Mcnair Dalziel
Notified on: 22 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terrence Wickham
Notified on: 22 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUAFLEX LIMITED Events

22 Jul 2016
Accounts for a small company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
22 Aug 2015
Accounts for a small company made up to 31 December 2014
06 Aug 2015
Director's details changed for Mr Neil Dalziel on 31 July 2015
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 44,460

...
... and 89 more events
13 Oct 1993
Company name changed spicemain LIMITED\certificate issued on 14/10/93

02 Oct 1993
Registered office changed on 02/10/93 from: 84 temple chambers temple ave london EC4Y 0HP
02 Oct 1993
New secretary appointed
02 Oct 1993
Secretary resigned;director resigned;new director appointed

22 Jul 1993
Incorporation

AQUAFLEX LIMITED Charges

14 November 2013
Charge code 0283 8628 0005
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Terence Wickham as Trustee of the Aquaflex LTD Executive Pension Scheme Neil Mcnair Dalziel as Trustee of the Aquaflex LTD Executive Pension Scheme Michael John Crossman as Trustee of the Aquaflex LTD Executive Pension Scheme Rowanmoor Trustees Limited as Trustee of the Aquaflex LTD Executive Pension Scheme
Description: Notification of addition to or amendment of charge…
6 April 2005
Mortgage
Delivered: 9 April 2005
Status: Satisfied on 3 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Edison road churchfields salisbury t/n WT149707. Together…
22 December 2000
Legal charge
Delivered: 9 January 2001
Status: Satisfied on 13 April 2005
Persons entitled: Humphries Kirk Nominees Limited
Description: Number 1 edison road salisbury wiltshire t/n WT149707.
16 January 1998
Mortgage
Delivered: 17 January 1998
Status: Satisfied on 3 October 2013
Persons entitled: Lloyds Bank PLC
Description: 2 edison road churchfields industrial estate salisbury…
17 March 1994
Single debenture
Delivered: 22 March 1994
Status: Satisfied on 3 October 2013
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…