AQUILANT LIMITED

Aquilant House Unit B1-B2 Bond Close Aquilant House Unit B1-B2 Bond Close, Basingstoke, RG24 8PZ, England
StatusACTIVE
Company No.02090807
CategoryPrivate Limited Company
Incorporated19 Jan 1987
Age37 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

AQUILANT LIMITED is an active private limited company with number 02090807. It was incorporated 37 years, 4 months, 28 days ago, on 19 January 1987. The company address is Aquilant House Unit B1-B2 Bond Close Aquilant House Unit B1-B2 Bond Close, Basingstoke, RG24 8PZ, England.



People

ARUNDEL, Stephen

Director

Company Director

ACTIVE

Assigned on 15 Feb 2024

Current time on role 4 months, 1 day

BOLAND, David

Director

Company Director

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 1 month, 18 days

DREELAN, Darragh

Director

Company Director

ACTIVE

Assigned on 15 Feb 2024

Current time on role 4 months, 1 day

PETTITT, Nathan

Director

Chief Executive Officer

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 5 months, 16 days

GANNON, Michael

Secretary

RESIGNED

Assigned on 01 Apr 2013

Resigned on 20 May 2014

Time on role 1 year, 1 month, 19 days

GEOGHEGAN, Karen

Secretary

RESIGNED

Assigned on 20 Jul 2007

Resigned on 01 Apr 2013

Time on role 5 years, 8 months, 12 days

GRIMLEY, Tara

Secretary

RESIGNED

Assigned on 20 May 2014

Resigned on 03 May 2017

Time on role 2 years, 11 months, 14 days

HEELEY, Claire

Secretary

Company Secretary

RESIGNED

Assigned on 23 Sep 2005

Resigned on 20 Jul 2007

Time on role 1 year, 9 months, 27 days

LIKELY, Eoin

Secretary

RESIGNED

Assigned on 16 Dec 2004

Resigned on 23 Sep 2005

Time on role 9 months, 7 days

MOYNAGH, Damien

Secretary

RESIGNED

Assigned on 03 May 2017

Resigned on 07 Aug 2018

Time on role 1 year, 3 months, 4 days

RALPH, Alan

Secretary

Accountant

RESIGNED

Assigned on 08 Apr 2002

Resigned on 16 Dec 2004

Time on role 2 years, 8 months, 8 days

SALTER, Olwyn

Secretary

RESIGNED

Assigned on

Resigned on 08 Apr 2002

Time on role 22 years, 2 months, 8 days

BENTLEY, John Anthony

Director

Managing Director

RESIGNED

Assigned on 16 Mar 2016

Resigned on 30 Sep 2018

Time on role 2 years, 6 months, 14 days

BREHONY, Luke

Director

General Manager

RESIGNED

Assigned on 08 Apr 2002

Resigned on 23 Sep 2005

Time on role 3 years, 5 months, 15 days

COYLE, Sean Gerard

Director

Accountant

RESIGNED

Assigned on 01 Oct 2015

Resigned on 30 Jun 2018

Time on role 2 years, 8 months, 29 days

DEMPSEY, Padraic

Director

Managing Director

RESIGNED

Assigned on 07 Mar 2011

Resigned on 30 Oct 2013

Time on role 2 years, 7 months, 23 days

DEW, Richard

Director

Director

RESIGNED

Assigned on 07 Aug 2018

Resigned on 17 Sep 2020

Time on role 2 years, 1 month, 10 days

FLYNN, Annette

Director

Manager

RESIGNED

Assigned on 10 Jan 2006

Resigned on 07 Mar 2011

Time on role 5 years, 1 month, 28 days

FREDERICK, David Charles

Director

None

RESIGNED

Assigned on 03 Oct 2018

Resigned on 20 Apr 2023

Time on role 4 years, 6 months, 17 days

KALVERBOER, Patrick Henricus Lambertus

Director

Director

RESIGNED

Assigned on 07 Aug 2018

Resigned on 03 Oct 2018

Time on role 1 month, 27 days

LINK, Helmut Detlef, Herr

Director

Director

RESIGNED

Assigned on

Resigned on 08 Apr 2002

Time on role 22 years, 2 months, 8 days

MCATAMNEY, Brendan

Director

Director

RESIGNED

Assigned on 30 Oct 2013

Resigned on 07 Aug 2018

Time on role 4 years, 9 months, 8 days

MCGRANE, Barry

Director

Accountant

RESIGNED

Assigned on 08 Apr 2002

Resigned on 31 May 2013

Time on role 11 years, 1 month, 23 days

OWENS, Pj

Director

Finance Director

RESIGNED

Assigned on 07 Aug 2018

Resigned on 21 Jun 2019

Time on role 10 months, 14 days

RALPH, Alan

Director

Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 07 Aug 2018

Time on role 5 years, 2 months, 6 days

RODGERS, Trevor

Director

Financial Controller

RESIGNED

Assigned on 21 Jun 2019

Resigned on 28 Apr 2023

Time on role 3 years, 10 months, 7 days

SALTER, Lynn Newton

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2003

Time on role 21 years, 2 months, 16 days

VIRGIN, Philip Henry

Director

Director

RESIGNED

Assigned on

Resigned on 10 Jan 2006

Time on role 18 years, 5 months, 6 days


Some Companies

24 GROUP LIMITED

10 MARGARET STREET,LONDON,W1W 8RL

Number:06600456
Status:ACTIVE
Category:Private Limited Company

BURGHFIELD SAILING COMPANY LIMITED

BURGHFIELD SAILING CLUB HANGAR ROAD,READING,RG7 4AP

Number:02134319
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUY TO LET LEEDS LTD.

5 FAIRFORD MOUNT,LEEDS,LS6 4QY

Number:10384347
Status:ACTIVE
Category:Private Limited Company

ETHERTON CONSTRUCTION SERVICES LTD

281 WAKEFIELD ROAD,BARNSLEY,S71 3TX

Number:09964331
Status:ACTIVE
Category:Private Limited Company

FIRGROVE CIVIL ENGINEERING LIMITED

WEYBECK YARD,HOLLYWATER BORDON,GU35 9AD

Number:01322505
Status:ACTIVE
Category:Private Limited Company

N K V PROPERTY INVESTMENTS LIMITED

14-15 MAIN STREET,LONGNIDDRY,EH32 0NF

Number:SC181051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source