SOUTH DOWNS CAPITAL LIMITED
HAMPSHIRE HACKREMCO (NO.1860) LIMITED

Hellopages » Hampshire » Havant » PO9 1LG
Company number 04288161
Status Active
Incorporation Date 17 September 2001
Company Type Private Limited Company
Address BROCKHAMPTON SPRINGS, WEST, STREET, HAVANT, HAMPSHIRE, PO9 1LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mrs Helen Mary Grace Orton as a director on 12 October 2015. The most likely internet sites of SOUTH DOWNS CAPITAL LIMITED are www.southdownscapital.co.uk, and www.south-downs-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. South Downs Capital Limited is a Private Limited Company. The company registration number is 04288161. South Downs Capital Limited has been working since 17 September 2001. The present status of the company is Active. The registered address of South Downs Capital Limited is Brockhampton Springs West Street Havant Hampshire Po9 1lg. . HARDYMAN, Christopher Neil is a Secretary of the company. ORTON, Helen Mary Grace is a Director of the company. PORTEOUS, Roderic Colquhoun is a Director of the company. SMITH, Neville is a Director of the company. Secretary HALFORD, Susan Grace has been resigned. Secretary MILLS, Alan Ewing has been resigned. Secretary SMITH, Neville has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CONLON, Zaida Munshi has been resigned. Director CONLON, Zaida Munshi has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director DOUGHTY, William Robert has been resigned. Director ELLIS, David James has been resigned. Director ELLIS, David James has been resigned. Director ELLIS, David James has been resigned. Director GRAHAM, Penelope Gail has been resigned. Director RAE, Neil has been resigned. Director REES, Robert Hugh Corrie has been resigned. Director ROADNIGHT, Nicholas John has been resigned. Director SHEERAN, Nick John has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARDYMAN, Christopher Neil
Appointed Date: 18 September 2009

Director
ORTON, Helen Mary Grace
Appointed Date: 12 October 2015
56 years old

Director
PORTEOUS, Roderic Colquhoun
Appointed Date: 18 November 2014
68 years old

Director
SMITH, Neville
Appointed Date: 19 October 2001
69 years old

Resigned Directors

Secretary
HALFORD, Susan Grace
Resigned: 31 May 2003
Appointed Date: 07 December 2001

Secretary
MILLS, Alan Ewing
Resigned: 07 December 2001
Appointed Date: 19 October 2001

Secretary
SMITH, Neville
Resigned: 18 September 2009
Appointed Date: 26 June 2003

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 19 October 2001
Appointed Date: 17 September 2001

Director
CONLON, Zaida Munshi
Resigned: 09 January 2012
Appointed Date: 01 December 2011
50 years old

Director
CONLON, Zaida Munshi
Resigned: 01 December 2011
Appointed Date: 05 February 2010
50 years old

Director
CULLINAN, Rory Malcolm
Resigned: 04 April 2002
Appointed Date: 19 October 2001
66 years old

Director
DOUGHTY, William Robert
Resigned: 31 December 2009
Appointed Date: 23 July 2003
57 years old

Director
ELLIS, David James
Resigned: 09 January 2012
Appointed Date: 01 December 2011
66 years old

Director
ELLIS, David James
Resigned: 01 December 2011
Appointed Date: 31 December 2009
66 years old

Director
ELLIS, David James
Resigned: 30 December 2009
Appointed Date: 22 May 2008
66 years old

Director
GRAHAM, Penelope Gail
Resigned: 21 July 2003
Appointed Date: 23 April 2002
59 years old

Director
RAE, Neil
Resigned: 05 February 2010
Appointed Date: 31 December 2009
54 years old

Director
REES, Robert Hugh Corrie
Resigned: 21 May 2008
Appointed Date: 03 October 2005
64 years old

Director
ROADNIGHT, Nicholas John
Resigned: 15 May 2012
Appointed Date: 19 October 2001
73 years old

Director
SHEERAN, Nick John
Resigned: 01 January 2015
Appointed Date: 09 December 2011
59 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 19 October 2001
Appointed Date: 17 September 2001

Persons With Significant Control

Mr Mark Shepherd
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr David James Ellis
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Stuart Robert Lindsay
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Neville Smith
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Paul Treagust
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a trustee of a trust

SOUTH DOWNS CAPITAL LIMITED Events

26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
22 Jul 2016
Group of companies' accounts made up to 31 March 2016
14 Oct 2015
Appointment of Mrs Helen Mary Grace Orton as a director on 12 October 2015
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

13 Jul 2015
Group of companies' accounts made up to 31 March 2015
...
... and 87 more events
02 Nov 2001
New director appointed
02 Nov 2001
New director appointed
02 Nov 2001
New director appointed
11 Oct 2001
Company name changed hackremco (no.1860) LIMITED\certificate issued on 11/10/01
17 Sep 2001
Incorporation