This company is commonly known as South Downs Capital Limited. The company was founded 23 years ago and was given the registration number 04288161. The firm's registered office is in HAMPSHIRE. You can find them at Brockhampton Springs, West, Street, Havant, Hampshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | SOUTH DOWNS CAPITAL LIMITED |
---|---|---|
Company Number | : | 04288161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Secretary | 18 September 2009 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 01 October 2021 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 01 November 2018 | Active |
21 Nightingale Walk, Royal Victoria Park, Netley Abbey, SO31 5GA | Secretary | 07 December 2001 | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 19 October 2001 | Active |
18 Saint Vigor Way, Colden Common, Winchester, SO21 1UU | Secretary | 26 June 2003 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 17 September 2001 | Active |
1, Gresham Street, London, United Kingdom, EC2V 7BX | Director | 01 December 2011 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 05 February 2010 | Active |
25 Oakwood Court, Abbotsbury Road, London, W14 8JU | Director | 19 October 2001 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 23 July 2003 | Active |
1, Gresham Street, London, United Kingdom, EC2V 7BX | Director | 01 December 2011 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 31 December 2009 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 22 May 2008 | Active |
17 Wlademar Road, Wimbledon, SW19 7LT | Director | 23 April 2002 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 12 October 2015 | Active |
40, Gracechurch Street, London, England, EC3V 0BT | Director | 16 March 2018 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 18 November 2014 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 31 December 2009 | Active |
Leicester House, High Street Penshurst, Tonbridge, TN11 8BT | Director | 03 October 2005 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 19 October 2001 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 09 December 2011 | Active |
Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG | Director | 19 October 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 17 September 2001 | Active |
Mr Chris Loughlin | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Brockhampton Springs, West, Hampshire, PO9 1LG |
Nature of control | : |
|
Mr David William Owens | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Ancala Fornia Limited | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40 Gracechurch Street, Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Mr Neville Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Brockhampton Springs, West, Hampshire, PO9 1LG |
Nature of control | : |
|
Mr Mark Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Brockhampton Springs, West, Hampshire, PO9 1LG |
Nature of control | : |
|
Mr Stuart Robert Lindsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Brockhampton Springs, West, Hampshire, PO9 1LG |
Nature of control | : |
|
Mr Paul Treagust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | Brockhampton Springs, West, Hampshire, PO9 1LG |
Nature of control | : |
|
Mr David James Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Brockhampton Springs, West, Hampshire, PO9 1LG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.