EASTBOURNE WATER LIMITED
Overview
Company Name | EASTBOURNE WATER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02679876 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EASTBOURNE WATER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EASTBOURNE WATER LIMITED located?
Registered Office Address | South East Water Limited Rocfort Road ME6 5AH Snodland Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EASTBOURNE WATER LIMITED?
Company Name | From | Until |
---|---|---|
EASTBOURNE WATER PLC | Feb 04, 1992 | Feb 04, 1992 |
What are the latest accounts for EASTBOURNE WATER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for EASTBOURNE WATER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 01, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 36 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Consolidation of shares on Jan 28, 2013 | 5 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Termination of appointment of Jean-Etienne Leroux as a director on Dec 20, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Valeria Rosati as a director on Dec 20, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Kanishk Bhatia as a director on Jan 03, 2013 | 2 pages | TM01 | ||||||||||||||
Appointment of Joanne Elizabeth Stimpson as a director on Dec 20, 2012 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Butler as a director on Dec 20, 2012 | 3 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 12, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 12, 2011 | 15 pages | AR01 | ||||||||||||||
Secretary's details changed for David Murphy on Mar 10, 2011 | 3 pages | CH03 | ||||||||||||||
Who are the officers of EASTBOURNE WATER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, David | Secretary | South East Water Limited Rocfort Road ME6 5AH Snodland Kent | British | 133955740001 | ||||||
BUTLER, Paul | Director | South East Water Limited Rocfort Road ME6 5AH Snodland Kent | England | British | Director | 69975760002 | ||||
STIMPSON, Joanne Elizabeth | Director | South East Water Limited Rocfort Road ME6 5AH Snodland Kent | England | British | Director | 85516300001 | ||||
BUCK, Steven John | Secretary | 54 Dutchells Way BN22 0XF Eastbourne East Sussex | British | 76275090001 | ||||||
BURNS, Noel James | Secretary | The Handsel 6 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 21660330002 | ||||||
COLE, Nigel George Allcard | Secretary | 117 Victoria Drive BN20 8LE Eastbourne East Sussex | British | 6276210001 | ||||||
ROBERTSON, William James | Secretary | Woodside Cinder Hill North Chailey BN8 4HP Lewes East Sussex | British | 43200250001 | ||||||
BARNHOORN, Hendrikus Theodorus Johannes | Director | 3 Walnut Tree Walk BN20 9BP Eastbourne East Sussex | Dutch | Managing Director | 26504350001 | |||||
BHATIA, Kanishk | Director | South East Water Limited Rocfort Road ME6 5AH Snodland Kent | United Kingdom | Indian | Company Director | 158658760001 | ||||
BURNS, Noel James | Director | The Handsel 6 Northcliffe Close KT4 7DS Worcester Park Surrey | British | Company Secretary | 21660330002 | |||||
BUTLER, Paul | Director | 6 Masefield View BR6 8PH Orpington Kent | England | British | Director | 69975760002 | ||||
DEVLIN, Margaret Patricia | Director | Stable Lodge Boreham St. BN27 4SF Hailsham East Sussex | British | Managing Director | 63448570002 | |||||
GABOREAU, Claude Jean | Director | 17 Rue De Teheran 75008 Paris France | French | Director | 42142850002 | |||||
GREGORY, John Christopher | Director | Nightingales 13 Willow Drive Little Common TN39 4PX Bexhill On Sea East Sussex | British | Solicitor | 2728300002 | |||||
HALL, Christopher Sandford | Director | Great Danegate Eridge Green TN3 9HU Tunbridge Wells Kent | England | British | Solicitor | 13563430001 | ||||
HAYTON, John George | Director | Squirrels Leap 85 Dartford Road TN13 3TE Sevenoaks Kent | British | Chartered Engineer | 61302470001 | |||||
HIGGINS, Howard Charles | Director | Church Farm Glasshouse Lane Hockley Heath B94 6PU Solihull West Midlands | United Kingdom | British | Company Director | 67469460001 | ||||
HOSKINS, Geoffrey Mark | Director | North Barn SO21 3DA Micheldever Hampshire | British | Chartered Accountant | 2728320002 | |||||
JENNINGS, John David | Director | Hindleap Farm RH18 5JH Forest Row East Sussex | British | Chartered Accountant | 11067570001 | |||||
LEROUX, Jean-Etienne | Director | South East Water Limited Rocfort Road ME6 5AH Snodland Kent | Canada | Canadian | Company Director | 158660050001 | ||||
MALAN, Paul Richard | Director | Flat 1 17 Pembridge Crescent W11 3DX London | United Kingdom | Australian | Banking | 111247550001 | ||||
PACKHAM, Patrick Oliver | Director | 7 Priorswood Compton GU3 1DS Guildford Surrey | British | Chartered Engineer | 31410510001 | |||||
RANCON, Patrice Christian | Director | 146 Rue De Courcelles 75017 Paris France | French | Financial Manager | 35971790001 | |||||
ROSATI, Valeria, Ms | Director | South East Water Limited Rocfort Road ME6 5AH Snodland Kent | United Kingdom | Italian | Fund Manager | 88030700002 | ||||
SENNEPIN, Jacques Pierre | Director | 34 Rue De Docteur Blanche Paris 75016 France | French | Ingenieur Civil Des Mines | 17432950001 | |||||
STENT, John Julian | Director | Melrose House 33 Ganghill GU1 1XF Guildford Surrey | United Kingdom | British | Company Director | 1130740002 | ||||
STIMPSON, Joanne Elizabeth | Director | The Garden House 18 Heathway Blackheath SE3 7AN London | England | British | Director | 85516300001 | ||||
TALBOT, Jean-Francois | Director | 22 Rue Jean Giraudoux FRANCE 75116 Paris | French | Ingenieur Ensor | 36226440004 | |||||
TENNANT, Raymond John | Director | 17 The Combe BN20 9DB Eastbourne East Sussex | England | British | Managing Director | 82595080001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0