AQUAFAX LIMITED - READING
Company Profile | Company Filings |
Overview
AQUAFAX LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
AQUAFAX LIMITED was incorporated 41 years ago on 23/09/1982 and has the registered number: 01666583. The accounts status is FULL and accounts are next due on 30/09/2024.
AQUAFAX LIMITED was incorporated 41 years ago on 23/09/1982 and has the registered number: 01666583. The accounts status is FULL and accounts are next due on 30/09/2024.
AQUAFAX LIMITED - READING
This company is listed in the following categories:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 LONDON STREET
READING
BERKSHIRE
RG1 4QW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANNICK JOURDENAIS | Jul 1969 | Canadian | Director | 2019-03-25 | CURRENT |
MR ANDREW HAMILTON | Nov 1974 | British | Director | 2019-01-02 | CURRENT |
SPEAFI SECRETARIAL LIMITED | Corporate Secretary | 2018-05-04 | CURRENT | ||
MR ADAM JOHN RAMSDEN | Jul 1973 | British | Director | 2019-10-15 | CURRENT |
MR DAVID COTTAM | Sep 1964 | British | Director | 2018-05-04 | CURRENT |
MISS MARIE LOUISE ROGERS | Secretary | 2014-05-22 UNTIL 2018-05-04 | RESIGNED | ||
MRS PATRICIA MARGARET MASON | British | Secretary | RESIGNED | ||
MR ALASTAIR PAUL EDWARD LLEWELLYN THOMAS | Aug 1967 | British | Director | 2018-05-04 UNTIL 2019-10-18 | RESIGNED |
MISS MARIE LOUISE ROGERS | Jun 1969 | British | Director | 2015-07-01 UNTIL 2018-05-04 | RESIGNED |
MRS PAMELA JANE MASON | Jan 1959 | British | Director | 2014-08-19 UNTIL 2018-05-04 | RESIGNED |
JOHN QUINN | Nov 1958 | Canadian | Director | 2019-03-25 UNTIL 2019-10-18 | RESIGNED |
MRS SUSAN PEARSON | Aug 1971 | British | Director | 2014-08-19 UNTIL 2018-05-04 | RESIGNED |
NIGEL PHILIP PEARSON | Oct 1968 | British | Director | 2007-05-10 UNTIL 2018-10-31 | RESIGNED |
MR HARRY JAMES MASON | Jan 1947 | British | Director | RESIGNED | |
MR MARTIN GRAY | Apr 1966 | British | Director | 2018-05-04 UNTIL 2019-01-02 | RESIGNED |
ANDREW DANIEL MASON | Nov 1952 | British | Director | 1997-07-01 UNTIL 2018-09-26 | RESIGNED |
MRS PATRICIA MARGARET MASON | British | Director | RESIGNED | ||
MR STEPHEN JAMES HORNE | Sep 1963 | British | Director | 2018-05-04 UNTIL 2019-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arleigh International Limited | 2018-05-04 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nigel Philip Pearson | 2016-06-01 - 2018-05-04 | 10/1968 | Luton Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |