SOUTH WEST WATER FINANCE PLC
EXETER EAGLETRIBE PUBLIC LIMITED COMPANY

Hellopages » Devon » Exeter » EX2 7HR

Company number 05722435
Status Active
Incorporation Date 27 February 2006
Company Type Public Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016; Director's details changed for Mrs Louise Frances Rowe on 22 October 2016. The most likely internet sites of SOUTH WEST WATER FINANCE PLC are www.southwestwaterfinance.co.uk, and www.south-west-water-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. South West Water Finance Plc is a Public Limited Company. The company registration number is 05722435. South West Water Finance Plc has been working since 27 February 2006. The present status of the company is Active. The registered address of South West Water Finance Plc is Peninsula House Rydon Lane Exeter Devon Ex2 7hr. . BARRETT-HAGUE, Helen Patricia is a Secretary of the company. SENIOR, Karen is a Secretary of the company. BARRETT-HAGUE, Helen Patricia is a Director of the company. BOOTE, Paul Michael is a Director of the company. LOUGHLIN, Christopher is a Director of the company. ROWE, Louise Frances is a Director of the company. Secretary HEELEY, Margaret Lilian has been resigned. Secretary WOODIER, Kenneth David has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATY, Robert John has been resigned. Director DAVY, Susan Jane has been resigned. Director DUPONT, David Jeremy has been resigned. Director HOOPER, Anthony Raymond has been resigned. Director HUGHES, Richard Mark Peek has been resigned. Director WOODIER, Kenneth David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARRETT-HAGUE, Helen Patricia
Appointed Date: 25 March 2016

Secretary
SENIOR, Karen
Appointed Date: 25 March 2016

Director
BARRETT-HAGUE, Helen Patricia
Appointed Date: 25 March 2016
56 years old

Director
BOOTE, Paul Michael
Appointed Date: 31 May 2016
47 years old

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

Director
ROWE, Louise Frances
Appointed Date: 18 February 2015
43 years old

Resigned Directors

Secretary
HEELEY, Margaret Lilian
Resigned: 28 July 2014
Appointed Date: 13 March 2012

Secretary
WOODIER, Kenneth David
Resigned: 25 March 2016
Appointed Date: 06 April 2006

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 13 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2006
Appointed Date: 27 February 2006

Director
BATY, Robert John
Resigned: 31 July 2006
Appointed Date: 12 June 2006
81 years old

Director
DAVY, Susan Jane
Resigned: 18 February 2015
Appointed Date: 31 August 2007
56 years old

Director
DUPONT, David Jeremy
Resigned: 31 January 2015
Appointed Date: 06 April 2006
71 years old

Director
HOOPER, Anthony Raymond
Resigned: 31 May 2016
Appointed Date: 06 April 2006
67 years old

Director
HUGHES, Richard Mark Peek
Resigned: 31 August 2007
Appointed Date: 06 April 2006
69 years old

Director
WOODIER, Kenneth David
Resigned: 25 March 2016
Appointed Date: 06 April 2006
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2006
Appointed Date: 27 February 2006

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2006
Appointed Date: 27 February 2006

Persons With Significant Control

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

SOUTH WEST WATER FINANCE PLC Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
28 Oct 2016
Director's details changed for Mrs Louise Frances Rowe on 22 October 2016
13 Oct 2016
Full accounts made up to 31 March 2016
06 Jun 2016
Appointment of Paul Michael Boote as a director on 31 May 2016
...
... and 59 more events
25 Apr 2006
Director resigned
25 Apr 2006
New secretary appointed;new director appointed
25 Apr 2006
New director appointed
13 Apr 2006
Company name changed eagletribe public LIMITED compan y\certificate issued on 13/04/06
27 Feb 2006
Incorporation