SOUTHERN WATER CAPITAL LIMITED
WORTHING HACKREMCO (NO. 2023) LIMITED

Hellopages » West Sussex » Worthing » BN13 3NX

Company number 04608528
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN13 3NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Paul John Moy as a director on 20 July 2016. The most likely internet sites of SOUTHERN WATER CAPITAL LIMITED are www.southernwatercapital.co.uk, and www.southern-water-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Worthing Rail Station is 2.2 miles; to Angmering Rail Station is 2.8 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Water Capital Limited is a Private Limited Company. The company registration number is 04608528. Southern Water Capital Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Southern Water Capital Limited is Southern House Yeoman Road Worthing West Sussex Bn13 3nx. . STATTON, Joanne is a Secretary of the company. GOODWIN, Brian Michael is a Director of the company. SOMES, Bronte Louise is a Director of the company. TRUSCOTT, Andrew John is a Director of the company. WOODARD, Jeffrey Lance is a Director of the company. Secretary GIFFIN, David Ronald has been resigned. Secretary HALL, Kevin Gregory has been resigned. Secretary PECKHAM, Simon Antony has been resigned. Secretary ZIBARRAS, Jason Demetrious has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ANTOLIK, Peter Szymon has been resigned. Director BICKERTON, Steven John has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director DANCE, Steven Louis has been resigned. Director GIFFIN, David Ronald has been resigned. Director GILLIGAN, Mark has been resigned. Director MOY, Paul John has been resigned. Director PECKHAM, Simon Antony has been resigned. Director PETERS, Phillip William has been resigned. Director RYAN, Paul has been resigned. Director THIAN, Robert Peter has been resigned. Director TOOR, Surinder Singh has been resigned. Director WALTERS, Mark Alan has been resigned. Director WALTERS, Mark Alan has been resigned. Director WORKMAN, Donald has been resigned. Director ZIBARRAS, Jason Demetrious has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STATTON, Joanne
Appointed Date: 01 December 2015

Director
GOODWIN, Brian Michael
Appointed Date: 23 February 2016
55 years old

Director
SOMES, Bronte Louise
Appointed Date: 19 July 2011
53 years old

Director
TRUSCOTT, Andrew John
Appointed Date: 07 January 2015
52 years old

Director
WOODARD, Jeffrey Lance
Appointed Date: 20 July 2016
47 years old

Resigned Directors

Secretary
GIFFIN, David Ronald
Resigned: 14 October 2003
Appointed Date: 28 May 2003

Secretary
HALL, Kevin Gregory
Resigned: 30 November 2015
Appointed Date: 27 February 2008

Secretary
PECKHAM, Simon Antony
Resigned: 28 May 2003
Appointed Date: 03 February 2003

Secretary
ZIBARRAS, Jason Demetrious
Resigned: 27 February 2008
Appointed Date: 15 October 2007

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 15 October 2007
Appointed Date: 14 October 2003

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 03 February 2003
Appointed Date: 04 December 2002

Director
ANTOLIK, Peter Szymon
Resigned: 07 January 2015
Appointed Date: 23 June 2011
56 years old

Director
BICKERTON, Steven John
Resigned: 22 October 2007
Appointed Date: 15 October 2007
58 years old

Director
CULLINAN, Rory Malcolm
Resigned: 07 September 2004
Appointed Date: 03 February 2003
65 years old

Director
DANCE, Steven Louis
Resigned: 05 July 2007
Appointed Date: 15 December 2003
67 years old

Director
GIFFIN, David Ronald
Resigned: 14 October 2003
Appointed Date: 28 May 2003
64 years old

Director
GILLIGAN, Mark
Resigned: 19 July 2011
Appointed Date: 17 February 2010
56 years old

Director
MOY, Paul John
Resigned: 20 July 2016
Appointed Date: 17 February 2010
70 years old

Director
PECKHAM, Simon Antony
Resigned: 28 May 2003
Appointed Date: 03 February 2003
63 years old

Director
PETERS, Phillip William
Resigned: 12 January 2010
Appointed Date: 22 October 2007
54 years old

Director
RYAN, Paul
Resigned: 23 February 2016
Appointed Date: 25 June 2013
56 years old

Director
THIAN, Robert Peter
Resigned: 23 January 2008
Appointed Date: 07 September 2004
82 years old

Director
TOOR, Surinder Singh
Resigned: 22 February 2012
Appointed Date: 13 January 2010
53 years old

Director
WALTERS, Mark Alan
Resigned: 25 June 2013
Appointed Date: 22 February 2012
46 years old

Director
WALTERS, Mark Alan
Resigned: 23 June 2011
Appointed Date: 13 January 2010
46 years old

Director
WORKMAN, Donald
Resigned: 15 October 2007
Appointed Date: 07 September 2004
73 years old

Director
ZIBARRAS, Jason Demetrious
Resigned: 13 January 2010
Appointed Date: 15 October 2007
52 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 03 February 2003
Appointed Date: 04 December 2002

Persons With Significant Control

Greensands Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN WATER CAPITAL LIMITED Events

29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
20 Jul 2016
Termination of appointment of Paul John Moy as a director on 20 July 2016
20 Jul 2016
Appointment of Mr Jeffrey Lance Woodard as a director on 20 July 2016
09 Mar 2016
Appointment of Mr Brian Michael Goodwin as a director on 23 February 2016
...
... and 92 more events
19 Feb 2003
New secretary appointed;new director appointed
09 Feb 2003
Secretary resigned
09 Feb 2003
Director resigned
03 Feb 2003
Company name changed hackremco (no. 2023) LIMITED\certificate issued on 03/02/03
04 Dec 2002
Incorporation

SOUTHERN WATER CAPITAL LIMITED Charges

10 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 29 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed charge all the company's right,title and…