SUTTON AND EAST SURREY WATER PLC
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 1LJ

Company number 02447875
Status Active
Incorporation Date 11 December 1989
Company Type Public Limited Company
Address 66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Appointment of Mr Yoichi Sakai as a director on 1 November 2016; Termination of appointment of Seiji Kitajima as a director on 1 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of SUTTON AND EAST SURREY WATER PLC are www.suttonandeastsurreywater.co.uk, and www.sutton-and-east-surrey-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Sutton and East Surrey Water Plc is a Public Limited Company. The company registration number is 02447875. Sutton and East Surrey Water Plc has been working since 11 December 1989. The present status of the company is Active. The registered address of Sutton and East Surrey Water Plc is 66 74 London Road Redhill Surrey Rh1 1lj. . CHADWICK, John Robert is a Secretary of the company. CHADWICK, John Robert is a Director of the company. FERRAR, Anthony John David is a Director of the company. LEGG, Murray is a Director of the company. NISHIDA, Ryuichi is a Director of the company. PELCZER, Jeremy David is a Director of the company. SAKAI, Yoichi is a Director of the company. SHEMMANS, David John is a Director of the company. WOODS, Jonathan Mark is a Director of the company. Secretary FERRAR, Anthony John David has been resigned. Secretary FISHER, Nicholas John has been resigned. Secretary HARRIS, Jordan Elizabeth has been resigned. Secretary HOLDER, Philip Bernard has been resigned. Secretary HORNBY, Jenny Belinda has been resigned. Director AGOSTINO, Daniel Michael has been resigned. Director AVERY, Julian Ralph has been resigned. Director BARRETT, Patrick Augustine has been resigned. Director BEWS, Paul Anthony has been resigned. Director BILES, John Anthony has been resigned. Director CROSS, Graham Antony has been resigned. Director FISHER, Nicholas John has been resigned. Director FOOKS, John Anthony has been resigned. Director FOSTER, Ian Francis Montgomery has been resigned. Director GILLILAND, Stewart Charles has been resigned. Director HEGARTY, Michael Edward has been resigned. Director HOLDER, Philip Bernard has been resigned. Director HOLMAN, Graham David has been resigned. Director HORNBY, Jenny Belinda has been resigned. Director HOULAHAN, Nicola Louise has been resigned. Director JEFFERY, Jack has been resigned. Director KAWAMOTO, Kenichi has been resigned. Director KENNEDY, Andrew David has been resigned. Director KING, Deryk Irving has been resigned. Director KITAJIMA, Seiji has been resigned. Director LORING, Christopher Thomas has been resigned. Director MALAN, Paul Richard has been resigned. Director MIYAMOTO, Masao has been resigned. Director NEWTON, John Owen has been resigned. Director NEWTON, John Owen has been resigned. Director OBA, Wataru has been resigned. Director PAGE, Steven John has been resigned. Director SAVILLE, Duncan Paul has been resigned. Director SONDEN, Lester Clive has been resigned. Director TRY, David Edward Thomas has been resigned. Director UDA, Toru has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
CHADWICK, John Robert
Appointed Date: 27 November 2009

Director
CHADWICK, John Robert
Appointed Date: 03 September 2009
67 years old

Director
FERRAR, Anthony John David
Appointed Date: 06 June 2008
68 years old

Director
LEGG, Murray
Appointed Date: 01 October 2015
68 years old

Director
NISHIDA, Ryuichi
Appointed Date: 01 April 2015
60 years old

Director
PELCZER, Jeremy David
Appointed Date: 01 April 2013
68 years old

Director
SAKAI, Yoichi
Appointed Date: 01 November 2016
63 years old

Director
SHEMMANS, David John
Appointed Date: 01 September 2014
59 years old

Director
WOODS, Jonathan Mark
Appointed Date: 01 March 2016
57 years old

Resigned Directors

Secretary
FERRAR, Anthony John David
Resigned: 27 November 2009
Appointed Date: 06 June 2008

Secretary
FISHER, Nicholas John
Resigned: 31 March 1994
Appointed Date: 18 March 1992

Secretary
HARRIS, Jordan Elizabeth
Resigned: 07 April 2000
Appointed Date: 01 April 1994

Secretary
HOLDER, Philip Bernard
Resigned: 18 March 1992

Secretary
HORNBY, Jenny Belinda
Resigned: 31 May 2008
Appointed Date: 07 April 2000

Director
AGOSTINO, Daniel Michael
Resigned: 04 April 2007
Appointed Date: 24 February 2006
50 years old

Director
AVERY, Julian Ralph
Resigned: 28 February 2006
Appointed Date: 23 November 2001
80 years old

Director
BARRETT, Patrick Augustine
Resigned: 06 July 2009
Appointed Date: 31 July 2000
88 years old

Director
BEWS, Paul Anthony
Resigned: 29 November 1996
Appointed Date: 12 April 1996
81 years old

Director
BILES, John Anthony
Resigned: 31 March 2016
Appointed Date: 20 September 2006
78 years old

Director
CROSS, Graham Antony
Resigned: 30 August 1996
Appointed Date: 01 December 1995
81 years old

Director
FISHER, Nicholas John
Resigned: 31 December 2009
Appointed Date: 01 April 1994
74 years old

Director
FOOKS, John Anthony
Resigned: 31 July 2000
92 years old

Director
FOSTER, Ian Francis Montgomery
Resigned: 31 March 1994
92 years old

Director
GILLILAND, Stewart Charles
Resigned: 10 February 2016
Appointed Date: 26 November 2010
68 years old

Director
HEGARTY, Michael Edward
Resigned: 31 March 2014
Appointed Date: 12 January 1996
76 years old

Director
HOLDER, Philip Bernard
Resigned: 31 January 2010
76 years old

Director
HOLMAN, Graham David
Resigned: 02 December 2014
Appointed Date: 05 June 2013
59 years old

Director
HORNBY, Jenny Belinda
Resigned: 31 May 2008
Appointed Date: 01 August 2006
66 years old

Director
HOULAHAN, Nicola Louise
Resigned: 31 March 2014
Appointed Date: 04 January 2001
56 years old

Director
JEFFERY, Jack
Resigned: 31 March 2000
Appointed Date: 01 December 1995
95 years old

Director
KAWAMOTO, Kenichi
Resigned: 31 March 2015
Appointed Date: 27 November 2013
68 years old

Director
KENNEDY, Andrew David
Resigned: 31 March 1996
82 years old

Director
KING, Deryk Irving
Resigned: 31 March 2013
Appointed Date: 27 November 2009
77 years old

Director
KITAJIMA, Seiji
Resigned: 01 November 2016
Appointed Date: 01 October 2015
56 years old

Director
LORING, Christopher Thomas
Resigned: 01 April 1996
Appointed Date: 01 December 1995
83 years old

Director
MALAN, Paul Richard
Resigned: 04 February 2013
Appointed Date: 24 February 2006
55 years old

Director
MIYAMOTO, Masao
Resigned: 28 July 2014
Appointed Date: 12 March 2013
63 years old

Director
NEWTON, John Owen
Resigned: 02 December 2014
Appointed Date: 23 November 2001
77 years old

Director
NEWTON, John Owen
Resigned: 15 December 1995
77 years old

Director
OBA, Wataru
Resigned: 01 October 2015
Appointed Date: 01 October 2014
59 years old

Director
PAGE, Steven John
Resigned: 31 March 2000
Appointed Date: 01 October 1996
64 years old

Director
SAVILLE, Duncan Paul
Resigned: 27 March 1997
68 years old

Director
SONDEN, Lester Clive
Resigned: 31 March 2014
Appointed Date: 24 April 1997
72 years old

Director
TRY, David Edward Thomas
Resigned: 24 April 1997
93 years old

Director
UDA, Toru
Resigned: 02 December 2014
Appointed Date: 27 November 2013
56 years old

Persons With Significant Control

Sesw Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUTTON AND EAST SURREY WATER PLC Events

08 Nov 2016
Appointment of Mr Yoichi Sakai as a director on 1 November 2016
08 Nov 2016
Termination of appointment of Seiji Kitajima as a director on 1 November 2016
12 Sep 2016
Full accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 13 July 2016 with updates
01 Apr 2016
Appointment of Mr Murray Legg as a director on 1 October 2015
...
... and 177 more events
06 Mar 1990
Resolutions
  • ORES13 ‐ Ordinary resolution

05 Feb 1990
Accounting reference date notified as 31/03

29 Jan 1990
New director appointed
08 Jan 1990
New director appointed
11 Dec 1989
Incorporation

SUTTON AND EAST SURREY WATER PLC Charges

21 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Bank of New York
Description: Fixed and floating charges over the undertaking and all…
21 March 2001
Collateral deed between the issuer, financial security assurance (U.K.) limited ("fsa"), east surrey holdings PLC ("esh"), sesw holding company limited ("holdco") 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…