SESW HOLDING COMPANY LIMITED.
SURREY BEALAW (556) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1LJ

Company number 04151446
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address 66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Mark Howard Filer as a director on 30 April 2017; Confirmation statement made on 28 February 2017 with no updates; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of SESW HOLDING COMPANY LIMITED. are www.seswholdingcompany.co.uk, and www.sesw-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Sesw Holding Company Limited is a Private Limited Company. The company registration number is 04151446. Sesw Holding Company Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Sesw Holding Company Limited is 66 74 London Road Redhill Surrey Rh1 1lj. . CHADWICK, John Robert is a Director of the company. FERRAR, Anthony John David is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary HORNBY, Jenny Belinda has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BARRETT, Patrick Augustine has been resigned. Director FILER, Mark Howard has been resigned. Director FISHER, Nicholas John has been resigned. Director HOLDER, Philip Bernard has been resigned. Director MCDERMOTT, Martin has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
CHADWICK, John Robert
Appointed Date: 03 February 2010
67 years old

Director
FERRAR, Anthony John David
Appointed Date: 25 March 2009
68 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 26 February 2001

Resigned Directors

Secretary
HORNBY, Jenny Belinda
Resigned: 31 May 2008
Appointed Date: 26 February 2001

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 26 February 2001
Appointed Date: 31 January 2001

Director
BARRETT, Patrick Augustine
Resigned: 30 November 2005
Appointed Date: 26 February 2001
88 years old

Director
FILER, Mark Howard
Resigned: 30 April 2017
Appointed Date: 05 December 2014
58 years old

Director
FISHER, Nicholas John
Resigned: 31 December 2009
Appointed Date: 26 February 2001
74 years old

Director
HOLDER, Philip Bernard
Resigned: 31 January 2010
Appointed Date: 26 February 2001
76 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 26 February 2001
62 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 26 February 2001
Appointed Date: 31 January 2001

Persons With Significant Control

East Surrey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SESW HOLDING COMPANY LIMITED. Events

05 May 2017
Termination of appointment of Mark Howard Filer as a director on 30 April 2017
28 Feb 2017
Confirmation statement made on 28 February 2017 with no updates
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
12 Sep 2016
Full accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 15,489,237

...
... and 71 more events
12 Mar 2001
New secretary appointed
07 Mar 2001
New director appointed
07 Mar 2001
New director appointed
07 Feb 2001
Company name changed bealaw (556) LIMITED\certificate issued on 07/02/01
31 Jan 2001
Incorporation

SESW HOLDING COMPANY LIMITED. Charges

21 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Bank of New York (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 March 2001
Collateral deed between the company, financial security assurance (U.K.) limited ("fsa"), east surrey holdings PLC ("esh"), sutton and east surrey water PLC (the "issuer") and the bank of new york (as "bond trustee") (the "bond trustee") and security trustee (the "security trustee") (the "collateral deed")
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: The Bank of New York
Description: Pursuant to the sixth schedule of the collateral deed, the…