About

Registered Number: 02679874
Date of Incorporation: 04/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH

 

Established in 1992, South East Water Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this company are Truillet, Nicolas Alexandre Desire, Barnes, John Anthony, Farmer, Andrew Robert, Girling, Christopher Francis, Hinton, David, Hussey, Celia Pronto, Buck, Steven John, Cole, Nigel George Allcard, Robertson, William James, Agostini, Pascal, Barnhoorn, Hendrikus Theodorus Johannes, Baron, Sondra Jo, Denery, Philippe Gilbert, Gaboreau, Claude Jean, Gabriel, Yves, George, Steve, Goulder, Patrick Renshaw, Grange, Pascal, Green, Damian Howard, Gregory, John Christopher, Hall, Christopher Sandford, Harries, Charles David, Hayton, John George, Higgins, Howard Charles, Hoskins, Geoffrey Mark, Hoskins, Richard John, Jennings, John David, Le Bouc, Herve, Leborgne, Francis, Malan, Paul Richard, Marien, Philippe, Meinert, Thomas, Miller, Jane Melanie, Packham, Patrick Oliver, Peterschmitt, Louis, Rancon, Patrice Christian, Scherrer, Denis Francois Andre, Seeley, Paul, Sennepin, Jacques Pierre, Setterfield, Graham Hillier, Shore, David Gordon, Snaith, Elisabeth Anne, Talbot, Jean-francois, Taylor, Peter Nolan, Tennant, Raymond John, Weeden, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, John Anthony 28 January 2016 - 1
FARMER, Andrew Robert 01 August 2015 - 1
GIRLING, Christopher Francis 30 October 2014 - 1
HINTON, David 01 June 2013 - 1
HUSSEY, Celia Pronto 01 June 2018 - 1
AGOSTINI, Pascal 27 September 2001 01 October 2003 1
BARNHOORN, Hendrikus Theodorus Johannes 01 August 1993 29 March 2000 1
BARON, Sondra Jo 01 October 2003 01 April 2004 1
DENERY, Philippe Gilbert 28 June 2000 27 September 2001 1
GABOREAU, Claude Jean 27 January 1995 31 October 1998 1
GABRIEL, Yves 01 March 1999 26 September 2002 1
GEORGE, Steve 27 November 2008 31 March 2015 1
GOULDER, Patrick Renshaw 18 January 1999 31 December 2003 1
GRANGE, Pascal 27 September 2001 27 February 2003 1
GREEN, Damian Howard 18 December 2007 26 May 2010 1
GREGORY, John Christopher N/A 31 July 1997 1
HALL, Christopher Sandford N/A 31 July 1997 1
HARRIES, Charles David 18 December 2007 18 October 2012 1
HAYTON, John George N/A 31 July 1997 1
HIGGINS, Howard Charles 03 October 2005 02 October 2006 1
HOSKINS, Geoffrey Mark 25 September 1992 01 October 2003 1
HOSKINS, Richard John 25 June 2008 27 November 2008 1
JENNINGS, John David N/A 31 July 1997 1
LE BOUC, Herve 26 September 2002 17 December 2003 1
LEBORGNE, Francis 27 April 2000 08 December 2000 1
MALAN, Paul Richard 01 October 2003 12 December 2003 1
MARIEN, Philippe 27 February 2003 30 September 2003 1
MEINERT, Thomas 25 June 2008 27 November 2008 1
MILLER, Jane Melanie 25 January 2001 28 June 2001 1
PACKHAM, Patrick Oliver 25 September 1992 31 July 1997 1
PETERSCHMITT, Louis 18 January 1999 27 September 2001 1
RANCON, Patrice Christian N/A 28 June 2000 1
SCHERRER, Denis Francois Andre 25 January 2001 01 October 2003 1
SEELEY, Paul 18 December 2007 31 March 2015 1
SENNEPIN, Jacques Pierre N/A 24 March 1999 1
SETTERFIELD, Graham Hillier 18 December 2007 28 January 2016 1
SHORE, David Gordon 28 February 2007 30 June 2013 1
SNAITH, Elisabeth Anne 26 July 2001 01 October 2003 1
TALBOT, Jean-Francois N/A 01 October 2003 1
TAYLOR, Peter Nolan 02 October 2006 18 December 2007 1
TENNANT, Raymond John 01 March 1992 24 March 1999 1
WEEDEN, Robert 18 December 2007 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
TRUILLET, Nicolas Alexandre Desire 01 October 2008 - 1
BUCK, Steven John 25 May 2001 27 May 2002 1
COLE, Nigel George Allcard N/A 31 December 1997 1
ROBERTSON, William James 01 January 1998 25 May 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 09 July 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 13 October 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
CH01 - Change of particulars for director 18 July 2018
CS01 - N/A 26 June 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 19 October 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 25 June 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 22 January 2017
AR01 - Annual Return 19 September 2016
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
RESOLUTIONS - N/A 19 February 2015
SH01 - Return of Allotment of shares 19 February 2015
RESOLUTIONS - N/A 03 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2015
SH19 - Statement of capital 03 February 2015
CAP-SS - N/A 03 February 2015
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 02 August 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 09 July 2013
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 22 June 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AP01 - Appointment of director 18 January 2011
AUD - Auditor's letter of resignation 14 December 2010
AUD - Auditor's letter of resignation 26 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 05 August 2010
TM01 - Termination of appointment of director 11 June 2010
RESOLUTIONS - N/A 09 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 31 March 2009
123 - Notice of increase in nominal capital 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2008
353 - Register of members 30 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
MEM/ARTS - N/A 19 December 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
123 - Notice of increase in nominal capital 26 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 23 July 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
RESOLUTIONS - N/A 07 April 2004
CERT10 - Re-registration of a company from public to private 07 April 2004
MAR - Memorandum and Articles - used in re-registration 07 April 2004
53 - Application by a public company for re-registration as a private company 07 April 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
225 - Change of Accounting Reference Date 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
MISC - Miscellaneous document 28 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
AUD - Auditor's letter of resignation 20 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2003
353 - Register of members 29 May 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
363s - Annual Return 08 July 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AUD - Auditor's letter of resignation 02 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 18 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
363a - Annual Return 23 July 1999
363(353) - N/A 23 July 1999
363(190) - N/A 23 July 1999
AA - Annual Accounts 10 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
OC425 - Order of Court 24 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
PROSP - Prospectus 27 January 1999
CERTNM - Change of name certificate 04 January 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
AAMD - Amended Accounts 14 July 1998
363a - Annual Return 06 July 1998
AA - Annual Accounts 21 April 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
363a - Annual Return 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 July 1997
AA - Annual Accounts 08 April 1997
225 - Change of Accounting Reference Date 07 October 1996
363s - Annual Return 18 August 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 17 July 1995
288 - N/A 23 February 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 08 August 1994
AA - Annual Accounts 07 September 1993
363b - Annual Return 26 August 1993
288 - N/A 19 August 1993
287 - Change in situation or address of Registered Office 15 April 1993
288 - N/A 20 November 1992
363b - Annual Return 19 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
AA - Annual Accounts 22 July 1992
288 - N/A 20 March 1992
325 - Location of register of directors' interests in shares etc 02 March 1992
353a - Register of members in non-legible form 02 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1992
MISC - Miscellaneous document 04 February 1992
NEWINC - New incorporation documents 04 February 1992

Mortgages & Charges

Description Date Status Charge by
Security trust and intercreditor deed 27 July 2004 Outstanding

N/A

A security agreement 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.