SANCTON HILL LIMITED
GUILDFORD REG SANCTON HILL LIMITED REG WINDPOWER LIMITED EASTGATE CAPITAL LIMITED PREMIER ADMINISTRATION SERVICES LIMITED FLEETHOPE LIMITED

Hellopages » Surrey » Guildford » GU1 2BJ

Company number 03404639
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address 2ND FLOOR EDGEBOROUGH HOUSE,, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 034046390009, created on 4 August 2016; Satisfaction of charge 5 in full. The most likely internet sites of SANCTON HILL LIMITED are www.sanctonhill.co.uk, and www.sancton-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Sancton Hill Limited is a Private Limited Company. The company registration number is 03404639. Sancton Hill Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Sancton Hill Limited is 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey Gu1 2bj. . RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyrle is a Director of the company. Secretary ASPINALL, David Benjamin Harold has been resigned. Secretary CROCKFORD, David Edward has been resigned. Secretary MACPHERSON, Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROCKFORD, David Edward has been resigned. Director FRY, Jonathan Peter Hawes has been resigned. Director HARRIS, Neil Tracey has been resigned. Director MACPHERSON, Neil has been resigned. Director NOCK, Gerard has been resigned. Director O'SHEA, Michael Patrick has been resigned. Director ROOKE, Paul Edward has been resigned. Director SMITH, Andrew James has been resigned. Director WANNOP, Simon Thomas has been resigned. Director WHALLEY, Andrew Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
RAFTERY, Peter George
Appointed Date: 23 January 2013
56 years old

Director
REID, Charles Desmond Kyrle
Appointed Date: 23 January 2013
44 years old

Resigned Directors

Secretary
ASPINALL, David Benjamin Harold
Resigned: 06 October 1997
Appointed Date: 04 August 1997

Secretary
CROCKFORD, David Edward
Resigned: 23 January 2013
Appointed Date: 20 March 2009

Secretary
MACPHERSON, Neil
Resigned: 23 March 2009
Appointed Date: 03 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 1997
Appointed Date: 17 July 1997

Director
CROCKFORD, David Edward
Resigned: 23 January 2013
Appointed Date: 20 March 2009
52 years old

Director
FRY, Jonathan Peter Hawes
Resigned: 03 May 2005
Appointed Date: 03 October 1997
62 years old

Director
HARRIS, Neil Tracey
Resigned: 23 January 2013
Appointed Date: 12 August 2011
72 years old

Director
MACPHERSON, Neil
Resigned: 23 March 2009
Appointed Date: 03 October 1997
65 years old

Director
NOCK, Gerard
Resigned: 26 November 1997
Appointed Date: 03 October 1997
78 years old

Director
O'SHEA, Michael Patrick
Resigned: 23 March 2009
Appointed Date: 03 October 1997
63 years old

Director
ROOKE, Paul Edward
Resigned: 30 September 2002
Appointed Date: 03 October 1997
90 years old

Director
SMITH, Andrew James
Resigned: 06 October 1997
Appointed Date: 04 August 1997
65 years old

Director
WANNOP, Simon Thomas
Resigned: 23 January 2013
Appointed Date: 01 May 2012
46 years old

Director
WHALLEY, Andrew Nicholas
Resigned: 23 January 2013
Appointed Date: 20 March 2009
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 August 1997
Appointed Date: 17 July 1997

Persons With Significant Control

Tranche 5 Limited
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

SANCTON HILL LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
16 Aug 2016
Registration of charge 034046390009, created on 4 August 2016
08 Aug 2016
Satisfaction of charge 5 in full
08 Aug 2016
Satisfaction of charge 3 in full
08 Aug 2016
Satisfaction of charge 034046390008 in full
...
... and 101 more events
12 Aug 1997
Secretary resigned
12 Aug 1997
Director resigned
12 Aug 1997
New secretary appointed
12 Aug 1997
New director appointed
17 Jul 1997
Incorporation

SANCTON HILL LIMITED Charges

4 August 2016
Charge code 0340 4639 0009
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Ing Bank, N.V.
Description: Fixed charge over the leasehold land at. Sancton hill farm…
26 August 2015
Charge code 0340 4639 0008
Delivered: 11 September 2015
Status: Satisfied on 8 August 2016
Persons entitled: The Co-Operative Bank P.L.C. as Security Agent
Description: Contains fixed charge…
23 January 2013
A deed of assignment
Delivered: 31 January 2013
Status: Satisfied on 8 August 2016
Persons entitled: The Co-Operative Bank PLC (The Security Agent)
Description: All of the rights, title, interest and benefit from time to…
23 January 2013
A deed of assignment
Delivered: 31 January 2013
Status: Satisfied on 8 August 2016
Persons entitled: The Co-Operative Bank PLC (The Security Agent)
Description: All of the rights, title, interest and benefit from time to…
2 October 2012
A deed of assignment
Delivered: 11 October 2012
Status: Satisfied on 8 August 2016
Persons entitled: The Co-Operative Bank PLC as Security Trustee for Itself and Each of the Other Secured Parties (The "Security Agent")
Description: The insurances and any proceeds arising therefrom; the…
2 October 2012
Debenture
Delivered: 11 October 2012
Status: Satisfied on 8 August 2016
Persons entitled: The Co-Operative Bank PLC as Security Trustee for Itself and Each of the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
2 October 2012
Legal charge
Delivered: 11 October 2012
Status: Satisfied on 8 August 2016
Persons entitled: The Co-Operative Bank PLC as Security Agent and Trustee for Itself and Each of the Other Secured Parties
Description: First fixed charge the secured asset being the oversail…
2 October 2012
Legal charge
Delivered: 11 October 2012
Status: Satisfied on 8 August 2016
Persons entitled: The Co-Operative Bank PLC as Security Agent and Trustee for Itself and Each of the Other Secured Parties (The "Security Agent")
Description: L/H land being land at sancton hill farm beverley lane…
18 August 2011
Cash collateral account security
Delivered: 1 September 2011
Status: Satisfied on 8 August 2016
Persons entitled: The Co-Operative Bank PLC (The Bank)
Description: By way of first fixed charge the account and the funds see…