This company is commonly known as Aqualisbraemar Technical Services (adjusting) Limited. The company was founded 47 years ago and was given the registration number 01314814. The firm's registered office is in LONDON. You can find them at 5th Floor, 6 Bevis Marks, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED |
---|---|---|
Company Number | : | 01314814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN | Director | 28 October 2021 | Active |
20 Lambs Close, Cuffley, Potters Bar, EN6 4HB | Secretary | 01 October 1998 | Active |
1, Strand, Trafalgar Square, London, England, WC2N 5HR | Secretary | 16 September 2013 | Active |
Mount Cottage, Elm Green Lane, Danbury, CM3 4DR | Secretary | 06 January 1994 | Active |
97 Wimbledon Park Road, Southfields, London, SW18 5TT | Secretary | 26 May 2001 | Active |
11 Honeysuckle Court 43 Grove Road, Sutton, SM1 2AW | Secretary | 17 March 1999 | Active |
33 Crabtree Lane, London, SW6 6LP | Secretary | 25 April 1997 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 29 November 2017 | Active |
4, Normandy Close, East Grinstead, RH19 4TP | Secretary | 01 October 2001 | Active |
71 Park Road, Chiswick, London, W4 3EY | Secretary | - | Active |
1, Strand, London, England, WC2N 5HR | Secretary | 30 June 2015 | Active |
1, Strand, Trafalgar Square, London, England, WC2N 5HR | Director | 19 May 2014 | Active |
4th Floor, Ibex House, 42-47minories, London, England, EC3N 1DY | Director | 21 June 2019 | Active |
Mount Cottage, Elm Green Lane, Danbury, CM3 4DR | Director | 06 January 1994 | Active |
97 Wimbledon Park Road, Southfields, London, SW18 5TT | Director | 01 February 1998 | Active |
1703 Candeelight Place Drive, Houston, United States, | Director | 01 June 2001 | Active |
1, Strand, London, England, WC2N 5HR | Director | 24 June 2015 | Active |
9510 Emery Hill Drive, Sugar Lane, Fort Bend, Usa, 77478103 | Director | 06 January 1994 | Active |
11-13, Crosswall, London, England, EC3N 2JY | Director | 30 June 2015 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 07 June 2016 | Active |
3236 Stanford Avenue, Dallas, Texas, Usa, | Director | 18 February 1994 | Active |
9400 Doliver Drive \7, Houston, Usa, | Director | 10 October 2006 | Active |
4th Floor, Ibex House, 42-47minories, London, England, EC3N 1DY | Director | 21 June 2019 | Active |
Tuborgvej 30, 2900 Hellerup, Denmark, | Director | 01 January 2004 | Active |
3 Kings Road, St Margarets, Twickenham, TW1 2QS | Director | 07 May 2002 | Active |
4, Normandy Close, East Grinstead, RH19 4TP | Director | 07 May 2002 | Active |
11-13, Crosswall, London, United Kingdom, EC3N 2JY | Director | 08 January 2002 | Active |
11610 North Lou A1, Houston, Usa, 77024 | Director | - | Active |
71 Park Road, Chiswick, London, W4 3EY | Director | - | Active |
3rd, Floor, 11-13, Crosswall, London, United Kingdom, EC3N 2JY | Director | 07 July 2010 | Active |
Abl Group Asa | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 4, Karenslyst Alle, Oslo, Norway, |
Nature of control | : |
|
Abl Technical Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Change of name | Certificate change of name company. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Address | Move registers to registered office company with new address. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.