SOUTHERN WATER (GREENSANDS) FINANCING PLC
WORTHING

Hellopages » West Sussex » Worthing » BN13 3NX

Company number 07581353
Status Active
Incorporation Date 28 March 2011
Company Type Public 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 sixty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Appointment of Mr Robert Boyd Pierre Wall as a director on 15 March 2017; Termination of appointment of Hamish Nihal Malcolm De Run as a director on 15 March 2017. The most likely internet sites of SOUTHERN WATER (GREENSANDS) FINANCING PLC are www.southernwatergreensandsfinancing.co.uk, and www.southern-water-greensands-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six 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 Greensands Financing Plc is a Public Limited Company. The company registration number is 07581353. Southern Water Greensands Financing Plc has been working since 28 March 2011. The present status of the company is Active. The registered address of Southern Water Greensands Financing Plc is Southern House Yeoman Road Worthing West Sussex Bn13 3nx. . STATTON, Joanne is a Secretary of the company. DANIELS, Randy Allan is a Director of the company. GOODWIN, Brian Michael is a Director of the company. NAGLE, Michael Anthony is a Director of the company. SOMES, Bronte Louise is a Director of the company. TRUSCOTT, Andrew John is a Director of the company. WALL, Robert Boyd Pierre is a Director of the company. WOODARD, Jeffrey Lance is a Director of the company. Secretary HALL, Kevin has been resigned. Director ANTOLIK, Peter Szymon has been resigned. Director BOESENBERG, Kieren George has been resigned. Director BUDINGER, Keith has been resigned. Director BUSCOMBE, Toby Simon has been resigned. Director GILLIGAN, Mark has been resigned. Director MCALLISTER, Craig Donald has been resigned. Director MCALLISTER, Craig Donald has been resigned. Director MOY, Paul John has been resigned. Director ROUGHEAD, Martin has been resigned. Director RUN, Hamish Nihal Malcolm De has been resigned. Director RYAN, Paul 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 WOODARD, Jeffrey Lance has been resigned. Director YUEN, Jaron 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
DANIELS, Randy Allan
Appointed Date: 28 June 2016
73 years old

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

Director
NAGLE, Michael Anthony
Appointed Date: 28 March 2011
73 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
WALL, Robert Boyd Pierre
Appointed Date: 15 March 2017
45 years old

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

Resigned Directors

Secretary
HALL, Kevin
Resigned: 30 November 2015
Appointed Date: 28 March 2011

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

Director
BOESENBERG, Kieren George
Resigned: 20 June 2013
Appointed Date: 03 October 2012
47 years old

Director
BUDINGER, Keith
Resigned: 04 August 2015
Appointed Date: 28 March 2011
60 years old

Director
BUSCOMBE, Toby Simon
Resigned: 09 September 2011
Appointed Date: 05 April 2011
49 years old

Director
GILLIGAN, Mark
Resigned: 19 July 2011
Appointed Date: 05 April 2011
56 years old

Director
MCALLISTER, Craig Donald
Resigned: 04 August 2015
Appointed Date: 20 June 2013
46 years old

Director
MCALLISTER, Craig Donald
Resigned: 03 October 2012
Appointed Date: 14 September 2011
46 years old

Director
MOY, Paul John
Resigned: 20 July 2016
Appointed Date: 28 March 2011
70 years old

Director
ROUGHEAD, Martin
Resigned: 01 May 2014
Appointed Date: 27 February 2013
38 years old

Director
RUN, Hamish Nihal Malcolm De
Resigned: 15 March 2017
Appointed Date: 28 June 2016
48 years old

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

Director
TOOR, Surinder Singh
Resigned: 22 February 2012
Appointed Date: 28 March 2011
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: 05 April 2011
46 years old

Director
WOODARD, Jeffrey Lance
Resigned: 19 May 2016
Appointed Date: 28 May 2014
47 years old

Director
YUEN, Jaron
Resigned: 01 May 2014
Appointed Date: 28 March 2011
49 years old

Persons With Significant Control

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

SOUTHERN WATER (GREENSANDS) FINANCING PLC Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
29 Mar 2017
Appointment of Mr Robert Boyd Pierre Wall as a director on 15 March 2017
29 Mar 2017
Termination of appointment of Hamish Nihal Malcolm De Run as a director on 15 March 2017
01 Sep 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
...
... and 55 more events
28 Apr 2011
Particulars of a mortgage or charge / charge no: 1
20 Apr 2011
Statement of capital following an allotment of shares on 29 March 2011
  • GBP 50,000

29 Mar 2011
Commence business and borrow
29 Mar 2011
Trading certificate for a public company
28 Mar 2011
Incorporation

SOUTHERN WATER (GREENSANDS) FINANCING PLC Charges

21 April 2011
Fixed and floating security document
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: By way of first legal mortgage, all real property; by way…