AQUAMAISON LIMITED

Address:
Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent, DA2 6QA

AQUAMAISON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01456889. The registration start date is October 25, 1979. The current status is Active.

Company Overview

Company Number 01456889
Company Name AQUAMAISON LIMITED
Registered Address Unit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1979-10-25
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-23
Returns Last Update 2015-09-25
Confirmation Statement Due Date 2021-07-03
Confirmation Statement Last Update 2020-06-19
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47599 Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
99999 Dormant Company

Office Location

Address UNIT 40 CHARLES PARK
CLAIRE CAUSEWAY CROSSWAYS
Post Town DARTFORD
County KENT
Post Code DA2 6QA

Companies with the same location

Entity Name Office Address
COLOURWASH LIMITED Unit 40 Charles Park, Claire Causeway Crossways Business Park, Dartford, Kent, DA2 6QA
C.P. HART & SONS LIMITED Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent, DA2 6QA

Companies with the same post code

Entity Name Office Address
A.B.P. GROUP LIMITED Charles Lake House, Claire Causeway, Dartford, DA2 6QA, United Kingdom
CENTRACAP CASTLE STREET LIMITED Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom
MY GOODNESS (BRITISH FARMERS) LTD Charles Lake House Barnes Roffe LLP, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, United Kingdom
FAWKHAM HOMES LIMITED Charles Lake House Crossways Business Park, Crossways Blvd, Dartford, Greenhithe, DA2 6QA, England
SIRA HOLDINGS LTD Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England
AC BEVOIS VALLEY LIMITED Charles Lake House Claire Causeway, Dartford, Dart Ford, DA2 6QA, United Kingdom
ASJ ORTHODONTIC SERVICES LIMITED Barnes Roffe LLP Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom
AC PARL STREET 2 LTD Charles Lake House Claire Causeway Crossways Park, Business, Dartford, DA2 6QA, England
16 CFR LTD Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England
BOLEYN UNDERWRITING LIMITED C/o Barnes Roffe LLP Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
OHLE, Kevin Secretary (Active) Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent, DA2 6QA /
18 January 2008
/
OHLE, Kevin Director (Active) Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent, DA2 6QA September 1957 /
18 January 2008
Irish /
United Kingdom
Director
REYNOLDS, Richard Hugh Director (Active) Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent, DA2 6QA July 1955 /
18 January 2008
British /
United Kingdom
Director
ARCHER, Mark Lloyd Secretary (Resigned) Knoll House The Grove Warren Lane, Stanmore Common, Stanmore, Middlesex, HA7 /
/
BURROWES, Rosemary Anne Secretary (Resigned) 108c Bramley Road, Oakwood, London, N14 4HT /
12 October 1998
/
CROSS, Fiona Marianne Secretary (Resigned) 98 Clifden Court, Clifden Road, Twickenham, Middlesex, TW1 4LR /
11 May 1998
/
GRATTON, Gordon Cameron Paul Secretary (Resigned) 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ /
14 June 2001
British /
Executive
HOOPER, David Ross Secretary (Resigned) Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, Berkshire, SL6 3QW /
10 July 1998
/
SAUL, Nicola Jane Secretary (Resigned) Willowgarth, 1 Fieldhouse Close, Wetherby, West Yorkshire, LS22 6UD /
28 August 2002
/
SYMS, Rhonda Sneddon Secretary (Resigned) 2 Swallow Rise, Knaphill, Woking, Surrey, GU21 2LG /
22 January 2001
/
AIREY, Andrew Robert Director (Resigned) Heywood House, Mark Way, Godalming, Surrey, GU7 2BB September 1965 /
10 July 1998
British /
England
Group Marketing Director
ARCHER, Mark Lloyd Director (Resigned) Knoll House The Grove Warren Lane, Stanmore Common, Stanmore, Middlesex, HA7 July 1958 /
British /
Company Director
BAGER, Preben Director (Resigned) Oak Cottage, Grange Farm, Great Broughton, TS9 7HE December 1948 /
26 October 2004
British /
Company Director
BRAY, Kenneth Ivor Director (Resigned) Garden Cottage Church Street, Denton, Grantham, Lincolnshire, NG32 1LE April 1944 /
10 July 1998
British /
Manufacturing Director
FAVELL, Gary Alan Director (Resigned) Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN August 1956 /
10 July 1998
British /
United Kingdom
Managing Director
HART, Gregory John Director (Resigned) 24 Gladstone Street, London, SE1 6EY September 1958 /
British /
Company Director
WILLIAMS, David Whittow Director (Resigned) Holies Shaw House, Stichens Green, Streatley, West Berkshire, RG8 9SX August 1957 /
10 July 1998
British /
United Kingdom
Managing Director
BERISFORD (OVERSEAS) LIMITED Director (Resigned) Washington House, 40-41 Conduit Street, London, W1S 2YQ /
14 July 2000
/
S & W BERISFORD LIMITED Director (Resigned) 1 Farnham Road, Guildford, Surrey, GU2 4RG /
14 July 2000
/

Improve Information

Please provide details on AQUAMAISON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches