AQUAVISTA WATERSIDES LTD - NOTTINGHAMSHIRE
Company Profile | Company Filings |
Overview
AQUAVISTA WATERSIDES LTD is a Private Limited Company from NOTTINGHAMSHIRE ENGLAND and has the status: Active.
AQUAVISTA WATERSIDES LTD was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930453. The accounts status is FULL and accounts are next due on 31/12/2024.
AQUAVISTA WATERSIDES LTD was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930453. The accounts status is FULL and accounts are next due on 31/12/2024.
AQUAVISTA WATERSIDES LTD - NOTTINGHAMSHIRE
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SAWLEY MARINA
NOTTINGHAMSHIRE
NG10 3AE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BRITISH WATERWAYS MARINAS LIMITED (until 27/07/2020)
BRITISH WATERWAYS MARINAS LIMITED (until 27/07/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN LLOYD | Jun 1977 | British | Director | 2015-06-09 | CURRENT |
MR STEVEN MICHAEL DE POLO | Oct 1981 | British | Director | 2020-03-02 | CURRENT |
MR MARK STEPHEN WANLESS | Jun 1978 | British | Director | 2021-08-17 | CURRENT |
PRISM COSEC LIMITED | Corporate Secretary | 2009-10-05 UNTIL 2014-10-20 | RESIGNED | ||
MR JOHN BRIAN BROWN | Feb 1959 | Secretary | 2009-03-31 UNTIL 2009-10-05 | RESIGNED | |
YETUNDE SALAMI | Secretary | 2014-11-01 UNTIL 2018-12-14 | RESIGNED | ||
CORNEL JOHN HOWELLS | British | Secretary | 2003-10-13 UNTIL 2009-03-31 | RESIGNED | |
MR PHILIP MARTIN RIDAL | Jun 1953 | British | Director | 2008-07-16 UNTIL 2015-06-30 | RESIGNED |
PAUL RONALD WILLIAMSON | Nov 1969 | British | Director | 2003-12-19 UNTIL 2006-01-20 | RESIGNED |
JEFFREY GEORGE WHYATT | Aug 1958 | British | Director | 2014-04-28 UNTIL 2021-12-01 | RESIGNED |
IAN ANDREW WHITE | Oct 1949 | British | Director | 2003-12-19 UNTIL 2007-01-30 | RESIGNED |
CHRISTOPHER WARREN | Jan 1970 | British | Director | 2004-01-20 UNTIL 2013-07-19 | RESIGNED |
JULIE ANN SHARMAN | Mar 1966 | British | Director | 2007-04-23 UNTIL 2017-06-20 | RESIGNED |
NICOLA DAWN WAKEFORD | Sep 1971 | British | Director | 2017-07-12 UNTIL 2018-12-14 | RESIGNED |
ALAN ROY THAKE | Aug 1969 | British | Director | 2006-01-20 UNTIL 2007-04-23 | RESIGNED |
MR ADRIAN JAMES SAUNDERS | Apr 1979 | British | Director | 2022-01-17 UNTIL 2023-08-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-10-13 UNTIL 2003-10-13 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-10-13 UNTIL 2003-10-13 | RESIGNED | ||
MR STEPHEN BACON | Dec 1965 | British | Director | 2018-12-14 UNTIL 2019-01-28 | RESIGNED |
DARREN BRAMHALL | Oct 1965 | British | Director | 2007-08-01 UNTIL 2020-10-09 | RESIGNED |
MR BRIAN CASEY | Jul 1974 | Irish | Director | 2009-12-09 UNTIL 2018-12-14 | RESIGNED |
MR JAMES WILLIAM FROOMBERG | Feb 1956 | British | Director | 2003-10-13 UNTIL 2008-07-09 | RESIGNED |
MR STEVEN PHILIP WALSH-HILL | Dec 1968 | British | Director | 2021-01-25 UNTIL 2021-07-16 | RESIGNED |
MS FIONA HELEN LOUISE MITCHELL | Jun 1964 | British | Director | 2013-08-01 UNTIL 2014-11-07 | RESIGNED |
DEREK NEWTON | Sep 1951 | British | Director | 2003-12-19 UNTIL 2014-04-28 | RESIGNED |
MRS SANDRA CLAIRE KELLY | Sep 1960 | British | Director | 2015-07-01 UNTIL 2018-12-14 | RESIGNED |
MR RUSSEL SANG | Oct 1969 | British | Director | 2021-08-17 UNTIL 2023-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aquavista Watersides 2 Ltd | 2021-12-01 | Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Project Belize Limited | 2018-12-14 - 2021-12-01 | Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Canal & River Trust | 2016-04-06 - 2018-12-14 | Milton Keynes | Ownership of shares 75 to 100 percent |