SOUTH WEST INVESTMENT GROUP LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 9NY

Company number 02463497
Status Active
Incorporation Date 26 January 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LOWENA HOUSE GLENTHORNE COURT, TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR4 9NY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Peter Winston Gordon Duguid as a director on 7 December 2016. The most likely internet sites of SOUTH WEST INVESTMENT GROUP LIMITED are www.southwestinvestmentgroup.co.uk, and www.south-west-investment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. South West Investment Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02463497. South West Investment Group Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of South West Investment Group Limited is Lowena House Glenthorne Court Truro Business Park Threemilestone Truro Cornwall Tr4 9ny. . POOLEY, Nicola Louise is a Secretary of the company. BEAUMONT, David Paul is a Director of the company. CAPLIN, Glenn Kevin is a Director of the company. CONCHIE, William Kim is a Director of the company. COOMBS, Richard George is a Director of the company. DE TRAFFORD, Elaine Lesley is a Director of the company. DUGUID, Peter Winston Gordon is a Director of the company. MCREYNOLDS, Malachy Andrew Conleth is a Director of the company. OWEN, David John is a Director of the company. Secretary COOPER, John David has been resigned. Secretary KENNAWAY, Ian Munro has been resigned. Director BAWDEN, William Moyle has been resigned. Director BERRY, John Richard has been resigned. Director BURLEY, Alexandra Audrey has been resigned. Director COX, Valerie Ann has been resigned. Director DAVIDSON, Paul Whiteley has been resigned. Director ELLIOTT, Frederick Potter has been resigned. Director FRY, Robert Adam has been resigned. Director HICHENS, Robert Enys has been resigned. Director HOARE, Ernest George has been resigned. Director KIRBY, Peter William has been resigned. Director LIGHTFOOT, Andrew John has been resigned. Director LOMAX, Colin has been resigned. Director MACDOUGALL, Ian Alexander has been resigned. Director MANNELL, Geoffrey Rohald has been resigned. Director MARRIOTT, Mark Royston has been resigned. Director MCCARTHY, Janet Elizabeth has been resigned. Director MORRIS, Brinley has been resigned. Director PERRATON, John Paul has been resigned. Director PHILP, James Marshall has been resigned. Director PUZEY, Michael Ernest has been resigned. Director SAVILL, David Charles has been resigned. Director SIMMONS, Albert Frederick Thomas, County Councillor has been resigned. Director SMITH, Paul Ronald has been resigned. Director SMITH, Stephen William has been resigned. Director SMITH, Susan has been resigned. Director STONE, Robert has been resigned. Director TREGAY, Graeme Martin has been resigned. Director TURNER, Stephen Maurice has been resigned. Director WILLIAMS, Charles Henry has been resigned. Director WILSON, Darren has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
POOLEY, Nicola Louise
Appointed Date: 24 March 2003

Director
BEAUMONT, David Paul
Appointed Date: 06 December 2000
61 years old

Director
CAPLIN, Glenn Kevin
Appointed Date: 24 January 2010
46 years old

Director
CONCHIE, William Kim
Appointed Date: 17 December 2013
69 years old

Director
COOMBS, Richard George
Appointed Date: 19 June 2013
71 years old

Director
DE TRAFFORD, Elaine Lesley
Appointed Date: 24 October 2016
60 years old

Director
DUGUID, Peter Winston Gordon
Appointed Date: 07 December 2016
71 years old

Director
MCREYNOLDS, Malachy Andrew Conleth
Appointed Date: 07 September 2015
76 years old

Director
OWEN, David John
Appointed Date: 10 August 2010
53 years old

Resigned Directors

Secretary
COOPER, John David
Resigned: 12 December 1995

Secretary
KENNAWAY, Ian Munro
Resigned: 24 March 2003
Appointed Date: 12 December 1995

Director
BAWDEN, William Moyle
Resigned: 03 March 1999
Appointed Date: 17 June 1994
83 years old

Director
BERRY, John Richard
Resigned: 18 March 2009
76 years old

Director
BURLEY, Alexandra Audrey
Resigned: 24 October 2016
Appointed Date: 24 January 2010
59 years old

Director
COX, Valerie Ann
Resigned: 29 January 1998
Appointed Date: 28 July 1997
83 years old

Director
DAVIDSON, Paul Whiteley
Resigned: 18 January 2007
Appointed Date: 06 December 2000
77 years old

Director
ELLIOTT, Frederick Potter
Resigned: 28 February 2007
Appointed Date: 17 December 2002
78 years old

Director
FRY, Robert Adam
Resigned: 20 August 2008
Appointed Date: 11 May 2004
60 years old

Director
HICHENS, Robert Enys
Resigned: 14 December 2012
Appointed Date: 06 December 2000
93 years old

Director
HOARE, Ernest George
Resigned: 01 May 1996
Appointed Date: 17 June 1994
98 years old

Director
KIRBY, Peter William
Resigned: 11 May 2004
Appointed Date: 04 October 2001
62 years old

Director
LIGHTFOOT, Andrew John
Resigned: 11 June 2015
Appointed Date: 01 December 2005
73 years old

Director
LOMAX, Colin
Resigned: 27 June 2002
Appointed Date: 25 July 1996
80 years old

Director
MACDOUGALL, Ian Alexander
Resigned: 03 January 2013
Appointed Date: 07 April 2011
63 years old

Director
MANNELL, Geoffrey Rohald
Resigned: 28 July 1997
Appointed Date: 17 June 1994
92 years old

Director
MARRIOTT, Mark Royston
Resigned: 02 February 2009
Appointed Date: 20 August 2008
63 years old

Director
MCCARTHY, Janet Elizabeth
Resigned: 01 December 2005
Appointed Date: 16 December 2003
75 years old

Director
MORRIS, Brinley
Resigned: 29 September 2000
Appointed Date: 01 October 1998
89 years old

Director
PERRATON, John Paul
Resigned: 08 January 1997
90 years old

Director
PHILP, James Marshall
Resigned: 04 August 1993
96 years old

Director
PUZEY, Michael Ernest
Resigned: 19 September 1996
76 years old

Director
SAVILL, David Charles
Resigned: 07 December 2016
Appointed Date: 27 September 2012
62 years old

Director
SIMMONS, Albert Frederick Thomas, County Councillor
Resigned: 11 January 1993
Appointed Date: 29 April 1992
96 years old

Director
SMITH, Paul Ronald
Resigned: 30 July 1994
77 years old

Director
SMITH, Stephen William
Resigned: 27 June 2002
Appointed Date: 04 October 2001
63 years old

Director
SMITH, Susan
Resigned: 16 December 2003
Appointed Date: 18 October 2002
66 years old

Director
STONE, Robert
Resigned: 08 April 1994
72 years old

Director
TREGAY, Graeme Martin
Resigned: 23 April 1996
Appointed Date: 17 June 1994
72 years old

Director
TURNER, Stephen Maurice
Resigned: 30 September 2016
Appointed Date: 07 September 2015
53 years old

Director
WILLIAMS, Charles Henry
Resigned: 05 April 2012
Appointed Date: 17 June 1994
68 years old

Director
WILSON, Darren
Resigned: 05 February 2007
Appointed Date: 16 June 2006
58 years old

SOUTH WEST INVESTMENT GROUP LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
03 Jan 2017
Group of companies' accounts made up to 31 March 2016
23 Dec 2016
Appointment of Mr Peter Winston Gordon Duguid as a director on 7 December 2016
22 Dec 2016
Termination of appointment of Stephen Maurice Turner as a director on 30 September 2016
22 Dec 2016
Termination of appointment of David Charles Savill as a director on 7 December 2016
...
... and 128 more events
15 Jul 1991
Memorandum and Articles of Association
15 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1991
Annual return made up to 26/01/91

30 Jan 1990
Company name changed cornwall enterprise board invest ments LIMITED\certificate issued on 29/01/90

26 Jan 1990
Incorporation