AQUAVISTA WATERSIDES LTD

Address:
Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England

AQUAVISTA WATERSIDES LTD is a business entity registered at Companies House, UK, with entity identifier is 04930453. The registration start date is October 13, 2003. The current status is Active.

Company Overview

Company Number 04930453
Company Name AQUAVISTA WATERSIDES LTD
Registered Address Sawley Marina
Long Eaton
Nottinghamshire
NG10 3AE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-10-13
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-13
Returns Last Update 2015-10-16
Confirmation Statement Due Date 2020-11-27
Confirmation Statement Last Update 2019-10-16
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93290 Other amusement and recreation activities n.e.c.

Office Location

Address SAWLEY MARINA
LONG EATON
Post Town NOTTINGHAMSHIRE
Post Code NG10 3AE
Country ENGLAND

Companies with the same location

Entity Name Office Address
AQUAVISTA WATERSIDES 1 LTD Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, United Kingdom
PROJECT BELIZE LIMITED Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England

Companies with the same post code

Entity Name Office Address
JAYNECARTER6 LIMITED 55 Sawley Marina, Tamworth Road, Long Eaton, Nottingham, NG10 3AE, United Kingdom
CHRISTIANIZE LIMITED 127, Sawley Marina Tamworth Road, Long Eaton, Nottingham, NG10 3AE, England
SAWLEY CARAVANS LIMITED Sawley Caravans Sawley Marina, Sawley, Nottingham, NG10 3AE, England
DAVISON BROS (BOAT BUILDERS) LIMITED Hb Mary Marsh, Sawley Bridge Marina, Long Eaton, Nottingham, Nottinghamshire, NG10 3AE
DINAS YN DOWR WEB DEVELOPERS LTD. P.O.Box 70, Box 70 Tamworth Road, Long Eaton, Nottingham, NG10 3AE, England
RELAX SHOPFITTERS LIMITED 100 Sawley Marina, Long Eaton, Nottingham, NG10 3AE, United Kingdom
YOUR TIME LEISURE LIMITED Box 42 Units 1 & 2, Sawley Marina Long Eaton, Nottingham, Nottinghamshire, NG10 3AE
SAMSON FINANCIAL MANAGEMENT LIMITED No 19 Sawley Marina, Long Eaton, NG10 3AE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SALAMI, Yetunde Secretary (Active) First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB /
1 November 2014
/
BRAMHALL, Darren Director (Active) First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB October 1965 /
1 August 2007
British /
England
Operation Director
CASEY, Brian Director (Active) First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB July 1974 /
9 December 2009
Irish /
United Kingdom
Chartered Surveyor
KELLY, Sandra Claire Director (Active) First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB September 1960 /
1 July 2015
British /
United Kingdom
Chartered Accountant
LLOYD, Alan Director (Active) First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB June 1977 /
9 June 2015
British /
United Kingdom
Finance Director
SHARMAN, Julie Ann Director (Active) First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB March 1966 /
23 April 2007
British /
Uk
Manager
WHYATT, Jeffrey George Director (Active) First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB August 1958 /
28 April 2014
British /
United Kingdom
Regional Manager
BROWN, John Brian Secretary (Resigned) 9 Hemsley Road, Kings Langley, Hertfordshire, Uk, WD4 8TD /
31 March 2009
/
HOWELLS, Cornel John Secretary (Resigned) The Gate House, Dagnall, Berkhamsted, Hertfordshire, HP4 1RQ /
13 October 2003
/
PRISM COSEC LIMITED Secretary (Resigned) 10 Margaret Street, London, England, W1W 8RL /
5 October 2009
/
FROOMBERG, James William Director (Resigned) 17 Heather Walk, Edgware, Middlesex, HA8 9TS February 1956 /
13 October 2003
British /
United Kingdom
Director
MITCHELL, Fiona Helen Louise Director (Resigned) First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB June 1964 /
1 August 2013
British /
England
Chartered Accountant
NEWTON, Derek Director (Resigned) First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB September 1951 /
19 December 2003
British /
England
Managing Director
RIDAL, Philip Martin Director (Resigned) First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB June 1953 /
16 July 2008
British /
United Kingdom
Chartered Accountant
THAKE, Alan Roy Director (Resigned) 6 Willoughby Road, Harpenden, Hertfordshire, AL5 4PF August 1969 /
20 January 2006
British /
Chartered Accountant
WARREN, Christopher Director (Resigned) 15 Fairlie Drive, Timperley, Cheshire, England, WA15 6EL January 1970 /
20 January 2004
British /
England
Accountant
WHITE, Ian Andrew Director (Resigned) Cheviot House, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1QZ October 1949 /
19 December 2003
British /
England
Director
WILLIAMSON, Paul Ronald Director (Resigned) 25 Camberton Road, Leighton Buzzard, Bedfordshire, LU7 2UN November 1969 /
19 December 2003
British /
Accountant
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
13 October 2003
/

Competitor

Search similar business entities

Post Town NOTTINGHAMSHIRE
Post Code NG10 3AE
SIC Code 93290 - Other amusement and recreation activities n.e.c.

Improve Information

Please provide details on AQUAVISTA WATERSIDES LTD 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