Based in Newmarket, Aquaid Franchising Ltd was established in 1998. Hansen, Uffe Fodgaard, Fremel, David Paul, Geraghty, Aidan Anthony, Hansen, Uffe Fodgaard, O'donoghue, Michael, Searle, Paul Melville, Searle, Kirsten Ronsholt are listed as directors of the business. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREMEL, David Paul | 13 January 2016 | - | 1 |
GERAGHTY, Aidan Anthony | 13 January 2016 | - | 1 |
HANSEN, Uffe Fodgaard | 13 January 2016 | - | 1 |
O'DONOGHUE, Michael | 13 January 2016 | - | 1 |
SEARLE, Paul Melville | 05 February 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSEN, Uffe Fodgaard | 24 May 2011 | - | 1 |
SEARLE, Kirsten Ronsholt | 05 February 1998 | 04 January 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 09 December 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 May 2018 | |
RESOLUTIONS - N/A | 08 May 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AD01 - Change of registered office address | 19 December 2016 | |
AR01 - Annual Return | 12 April 2016 | |
CH03 - Change of particulars for secretary | 04 February 2016 | |
CH03 - Change of particulars for secretary | 03 February 2016 | |
CH03 - Change of particulars for secretary | 03 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 26 March 2015 | |
AA01 - Change of accounting reference date | 23 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
TM02 - Termination of appointment of secretary | 03 April 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 10 February 2012 | |
SH06 - Notice of cancellation of shares | 05 October 2011 | |
SH06 - Notice of cancellation of shares | 05 October 2011 | |
SH03 - Return of purchase of own shares | 05 October 2011 | |
SH03 - Return of purchase of own shares | 05 October 2011 | |
AA - Annual Accounts | 27 July 2011 | |
TM02 - Termination of appointment of secretary | 08 June 2011 | |
AP03 - Appointment of secretary | 08 June 2011 | |
AR01 - Annual Return | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
SH06 - Notice of cancellation of shares | 13 September 2010 | |
AA - Annual Accounts | 02 September 2010 | |
SH03 - Return of purchase of own shares | 02 July 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 16 June 2010 | |
SH01 - Return of Allotment of shares | 16 June 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
AR01 - Annual Return | 09 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 December 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363s - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 10 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
363s - Annual Return | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 January 2002 | |
288b - Notice of resignation of directors or secretaries | 16 January 2002 | |
288a - Notice of appointment of directors or secretaries | 16 January 2002 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 05 July 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 12 November 1999 | |
225 - Change of Accounting Reference Date | 08 October 1999 | |
363s - Annual Return | 17 February 1999 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
287 - Change in situation or address of Registered Office | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 1998 | |
395 - Particulars of a mortgage or charge | 21 February 1998 | |
NEWINC - New incorporation documents | 05 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 November 2010 | Outstanding |
N/A |
Debenture | 19 April 2010 | Outstanding |
N/A |
Debenture | 17 February 1998 | Fully Satisfied |
N/A |