PENNON GROUP PLC
EXETER SOUTH WEST WATER PLC

Hellopages » Devon » Exeter » EX2 7HR

Company number 02366640
Status Active
Incorporation Date 1 April 1989
Company Type Public Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, EX2 7HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 7 March 2017 GBP 168,458,006.552 ; Statement of capital following an allotment of shares on 7 March 2017 GBP 168,458,006.55 ; Statement of capital following an allotment of shares on 2 March 2017 GBP 168,455,128.25 . The most likely internet sites of PENNON GROUP PLC are www.pennongroup.co.uk, and www.pennon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Pennon Group Plc is a Public Limited Company. The company registration number is 02366640. Pennon Group Plc has been working since 01 April 1989. The present status of the company is Active. The registered address of Pennon Group Plc is Peninsula House Rydon Lane Exeter Ex2 7hr. . BARRETT-HAGUE, Helen Patricia is a Secretary of the company. ANGLE, Martin David is a Director of the company. COOPER, Neil is a Director of the company. DAVY, Susan Jane is a Director of the company. LOUGHLIN, Christopher is a Director of the company. PARKER, Thomas John, Sir is a Director of the company. RIDER, Gillian Ann is a Director of the company. Secretary MILLIGAN, Robert Colin has been resigned. Secretary WOODIER, Kenneth David has been resigned. Director BATY, Robert John has been resigned. Director CHIPPERFIELD, Geoffrey, Sir has been resigned. Director CONNELL, Gerard Dominic has been resigned. Director COURT, Keith William has been resigned. Director DAY, Simon James, Sir has been resigned. Director DICKENS, William James has been resigned. Director DRUMMOND, Colin Irwin John Hamilton has been resigned. Director DUPONT, David Jeremy has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director FRASER, William Hamilton has been resigned. Director HARVEY, Kenneth George has been resigned. Director HEWETT, Bruce Alexander Ogston has been resigned. Director HILL, Kenneth Leslie has been resigned. Director HOLBOROW, Mary Christina, Lady has been resigned. Director LAWRENCE, John Raymond, Dr has been resigned. Director LEADER, Timothy Charles has been resigned. Director MCAULAY, Ian James has been resigned. Director MORTIMER, Katharine Mary Hope has been resigned. Director NICHOLS, Dinah Alison has been resigned. Director SPENCE, Charles has been resigned. Director STUART, Charles Rowell has been resigned. Director YASSUKOVICH, Stanislas Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARRETT-HAGUE, Helen Patricia
Appointed Date: 24 March 2016

Director
ANGLE, Martin David
Appointed Date: 01 December 2008
75 years old

Director
COOPER, Neil
Appointed Date: 01 September 2014
58 years old

Director
DAVY, Susan Jane
Appointed Date: 01 February 2015
56 years old

Director
LOUGHLIN, Christopher
Appointed Date: 01 August 2006
73 years old

Director
PARKER, Thomas John, Sir
Appointed Date: 01 April 2015
83 years old

Director
RIDER, Gillian Ann
Appointed Date: 01 September 2012
70 years old

Resigned Directors

Secretary
MILLIGAN, Robert Colin
Resigned: 28 February 1998

Secretary
WOODIER, Kenneth David
Resigned: 24 March 2016
Appointed Date: 01 March 1998

Director
BATY, Robert John
Resigned: 31 July 2006
Appointed Date: 01 March 1996
81 years old

Director
CHIPPERFIELD, Geoffrey, Sir
Resigned: 31 July 2003
Appointed Date: 01 October 1993
92 years old

Director
CONNELL, Gerard Dominic
Resigned: 31 July 2015
Appointed Date: 01 October 2003
67 years old

Director
COURT, Keith William
Resigned: 28 February 1997
91 years old

Director
DAY, Simon James, Sir
Resigned: 30 July 1998
90 years old

Director
DICKENS, William James
Resigned: 30 September 1993
98 years old

Director
DRUMMOND, Colin Irwin John Hamilton
Resigned: 30 September 2013
74 years old

Director
DUPONT, David Jeremy
Resigned: 31 January 2015
Appointed Date: 02 March 2002
71 years old

Director
FLETCHER, Alan Thomas
Resigned: 31 July 2003
Appointed Date: 26 May 1993
90 years old

Director
FRASER, William Hamilton
Resigned: 29 February 1996
87 years old

Director
HARVEY, Kenneth George
Resigned: 31 July 2015
Appointed Date: 01 March 1997
85 years old

Director
HEWETT, Bruce Alexander Ogston
Resigned: 29 July 1999
Appointed Date: 01 April 1993
90 years old

Director
HILL, Kenneth Leslie
Resigned: 01 March 2002
84 years old

Director
HOLBOROW, Mary Christina, Lady
Resigned: 30 September 1995
89 years old

Director
LAWRENCE, John Raymond, Dr
Resigned: 31 December 1993
94 years old

Director
LEADER, Timothy Charles
Resigned: 28 February 1997
98 years old

Director
MCAULAY, Ian James
Resigned: 31 August 2016
Appointed Date: 09 September 2013
60 years old

Director
MORTIMER, Katharine Mary Hope
Resigned: 15 July 2008
Appointed Date: 01 May 2000
79 years old

Director
NICHOLS, Dinah Alison
Resigned: 01 August 2013
Appointed Date: 12 June 2003
82 years old

Director
SPENCE, Charles
Resigned: 31 March 1994
103 years old

Director
STUART, Charles Rowell
Resigned: 06 April 1993
97 years old

Director
YASSUKOVICH, Stanislas Michael
Resigned: 31 March 2000
Appointed Date: 16 November 1992
90 years old

PENNON GROUP PLC Events

16 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 168,458,006.552

16 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 168,458,006.55

15 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 168,455,128.25

15 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 168,455,128.25

09 Mar 2017
Statement of capital following an allotment of shares on 21 February 2017
  • GBP 168,452,525.890

...
... and 240 more events
12 Aug 2013
Sale or transfer of treasury shares. Treasury capital:
  • GBP 868,096.858

08 Aug 2013
Group of companies' accounts made up to 31 March 2013
02 Aug 2013
Director's details changed for Mr Christopher Loughlin on 31 July 2013
02 Aug 2013
Termination of appointment of Dinah Alison Nichols as a director on 1 August 2013
01 Aug 2013
Sale or transfer of treasury shares. Treasury capital:
  • GBP 872,628.396