SOUTH WEST HAMPSHIRE FUNDCO LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8QG
Company number 06436836
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address 15TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of John Edward Haan as a director on 22 February 2016. The most likely internet sites of SOUTH WEST HAMPSHIRE FUNDCO LIMITED are www.southwesthampshirefundco.co.uk, and www.south-west-hampshire-fundco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. South West Hampshire Fundco Limited is a Private Limited Company. The company registration number is 06436836. South West Hampshire Fundco Limited has been working since 26 November 2007. The present status of the company is Active. The registered address of South West Hampshire Fundco Limited is 15th Floor Cobalt Square 83 85 Hagley Road Birmingham B16 8qg. . ACKLAM, Simon David is a Director of the company. DEELEY, Rosemary Lucy Jude is a Director of the company. RAVI KUMAR, Balasingham is a Director of the company. SHELDRAKE, Peter John is a Director of the company. SIEW, Elaine Ee Leng is a Director of the company. Secretary COLEY, Kathryn Mary has been resigned. Secretary ASSURA CORPORATE SERVICES LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director ANDREWS, Jamie Russell has been resigned. Director ARSHAD, Mohammad Adnan has been resigned. Director BAWN, James Raymond has been resigned. Director BESWICK, Sarah Jane has been resigned. Director CRESSWELL, Richard Tom has been resigned. Director DEANS, Robert has been resigned. Director GAVURIN, Stuart Lionel has been resigned. Director HAAN, John Edward has been resigned. Director HEBDEN, Inger Maria has been resigned. Director HOBBS, Pamela Ann has been resigned. Director LEJK, Antek Stefan has been resigned. Director MCELDUFF, Neil Terence has been resigned. Director SARSON, David Nicholas has been resigned. Director SIMONS, Roger David has been resigned. Director SKINNER, Brian John has been resigned. Director SWINDALL, Mark Alexander has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ACKLAM, Simon David
Appointed Date: 10 April 2008
67 years old

Director
DEELEY, Rosemary Lucy Jude
Appointed Date: 22 February 2016
41 years old

Director
RAVI KUMAR, Balasingham
Appointed Date: 08 October 2015
50 years old

Director
SHELDRAKE, Peter John
Appointed Date: 20 February 2014
66 years old

Director
SIEW, Elaine Ee Leng
Appointed Date: 26 November 2007
58 years old

Resigned Directors

Secretary
COLEY, Kathryn Mary
Resigned: 09 March 2009
Appointed Date: 26 November 2007

Secretary
ASSURA CORPORATE SERVICES LIMITED
Resigned: 25 February 2010
Appointed Date: 22 May 2009

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 25 July 2011
Appointed Date: 01 April 2010

Director
ANDREWS, Jamie Russell
Resigned: 08 October 2015
Appointed Date: 01 July 2015
55 years old

Director
ARSHAD, Mohammad Adnan
Resigned: 06 June 2008
Appointed Date: 10 April 2008
55 years old

Director
BAWN, James Raymond
Resigned: 01 July 2015
Appointed Date: 02 October 2013
49 years old

Director
BESWICK, Sarah Jane
Resigned: 06 February 2014
Appointed Date: 22 August 2012
48 years old

Director
CRESSWELL, Richard Tom
Resigned: 23 November 2010
Appointed Date: 06 June 2008
78 years old

Director
DEANS, Robert
Resigned: 08 September 2011
Appointed Date: 04 August 2009
66 years old

Director
GAVURIN, Stuart Lionel
Resigned: 10 April 2008
Appointed Date: 26 November 2007
90 years old

Director
HAAN, John Edward
Resigned: 22 February 2016
Appointed Date: 20 February 2014
47 years old

Director
HEBDEN, Inger Maria
Resigned: 31 March 2013
Appointed Date: 27 July 2009
68 years old

Director
HOBBS, Pamela Ann
Resigned: 31 March 2013
Appointed Date: 08 September 2011
65 years old

Director
LEJK, Antek Stefan
Resigned: 01 July 2015
Appointed Date: 25 April 2013
68 years old

Director
MCELDUFF, Neil Terence
Resigned: 02 October 2013
Appointed Date: 30 November 2010
64 years old

Director
SARSON, David Nicholas
Resigned: 22 November 2013
Appointed Date: 26 November 2008
68 years old

Director
SIMONS, Roger David
Resigned: 22 July 2009
Appointed Date: 10 April 2008
59 years old

Director
SKINNER, Brian John
Resigned: 30 November 2010
Appointed Date: 10 April 2008
78 years old

Director
SWINDALL, Mark Alexander
Resigned: 22 November 2013
Appointed Date: 22 July 2009
68 years old

Persons With Significant Control

South West Hampshire Lift Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH WEST HAMPSHIRE FUNDCO LIMITED Events

06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
22 Aug 2016
Full accounts made up to 31 March 2016
26 Feb 2016
Termination of appointment of John Edward Haan as a director on 22 February 2016
26 Feb 2016
Appointment of Miss Rosemary Lucy Jude Deeley as a director on 22 February 2016
24 Feb 2016
Director's details changed for Mr Balasingham Ravi Kumar on 8 October 2015
...
... and 74 more events
29 Apr 2008
Director appointed mohammad adnan arshad
29 Apr 2008
Director appointed david acklam
25 Apr 2008
Particulars of a mortgage or charge / charge no: 2
17 Apr 2008
Particulars of a mortgage or charge / charge no: 1
26 Nov 2007
Incorporation

SOUTH WEST HAMPSHIRE FUNDCO LIMITED Charges

16 March 2009
Deed of charge over credit balances by a chargor for own liabilities
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C. (In Its Capacity as Security Trustee for the Lpa Finance Parties)
Description: The deposit being all sums of money deposited to the credit…
16 March 2009
Deed of charge over credit balances by a chargor for own liabilities
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C. (In Its Capacity as Security Trustee for the Lpa Finance Parties)
Description: The deposit being all sums of money deposited to the credit…
10 April 2008
Debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: South West Hampshire Lift Limited
Description: Fixed and floating charge over the undertaking and all…
10 April 2008
Debenture
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…