THE SEVERN TRENT WATER CHARITABLE TRUST FUND
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1TJ
Company number 05338827
Status Active
Incorporation Date 21 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EMMANUEL COURT, 12-14 MILL STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 21 January 2016 no member list. The most likely internet sites of THE SEVERN TRENT WATER CHARITABLE TRUST FUND are www.theseverntrentwatercharitabletrust.co.uk, and www.the-severn-trent-water-charitable-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The Severn Trent Water Charitable Trust Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05338827. The Severn Trent Water Charitable Trust Fund has been working since 21 January 2005. The present status of the company is Active. The registered address of The Severn Trent Water Charitable Trust Fund is Emmanuel Court 12 14 Mill Street Sutton Coldfield West Midlands B72 1tj. . AURIGA SERVICES LIMITED is a Secretary of the company. BRALEY, Stuart Geoffrey is a Director of the company. GRIBBIN, Alexandra is a Director of the company. MOTTRAM, Clive Jonathan is a Director of the company. PHELPS, Andrew Kenneth is a Director of the company. PUSEY, Elizabeth Ann is a Director of the company. VAUGHAN, David James is a Director of the company. WILLIAMS, Lowry is a Director of the company. Director BATT, Nachhattar has been resigned. Director GIBBONS, Charles Paul has been resigned. Director HARRIS, Derek William has been resigned. Director HAYMAN, Sue has been resigned. Director KUPFER, Kim has been resigned. Director MILTON, Evelyn Mary has been resigned. Director PEET, Andrew Dexter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AURIGA SERVICES LIMITED
Appointed Date: 21 January 2005

Director
BRALEY, Stuart Geoffrey
Appointed Date: 28 April 2015
73 years old

Director
GRIBBIN, Alexandra
Appointed Date: 13 January 2009
61 years old

Director
MOTTRAM, Clive Jonathan
Appointed Date: 25 November 2014
66 years old

Director
PHELPS, Andrew Kenneth
Appointed Date: 25 November 2014
75 years old

Director
PUSEY, Elizabeth Ann
Appointed Date: 21 January 2005
82 years old

Director
VAUGHAN, David James
Appointed Date: 21 January 2005
64 years old

Director
WILLIAMS, Lowry
Appointed Date: 21 May 2010
55 years old

Resigned Directors

Director
BATT, Nachhattar
Resigned: 19 October 2010
Appointed Date: 13 January 2009
53 years old

Director
GIBBONS, Charles Paul
Resigned: 21 October 2011
Appointed Date: 21 May 2010
49 years old

Director
HARRIS, Derek William
Resigned: 21 July 2014
Appointed Date: 21 January 2005
83 years old

Director
HAYMAN, Sue
Resigned: 29 July 2011
Appointed Date: 23 April 2007
63 years old

Director
KUPFER, Kim
Resigned: 06 May 2011
Appointed Date: 23 April 2007
72 years old

Director
MILTON, Evelyn Mary
Resigned: 24 June 2008
Appointed Date: 21 January 2005
92 years old

Director
PEET, Andrew Dexter
Resigned: 30 April 2007
Appointed Date: 21 January 2005
78 years old

THE SEVERN TRENT WATER CHARITABLE TRUST FUND Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 21 January 2016 no member list
14 Dec 2015
Accounts for a small company made up to 31 March 2015
01 Jul 2015
Appointment of Mr Stuart Geoffrey Braley as a director on 28 April 2015
...
... and 39 more events
16 Oct 2006
Accounts for a small company made up to 31 March 2006
10 Feb 2006
Annual return made up to 21/01/06
18 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Apr 2005
Accounting reference date extended from 31/01/06 to 31/03/06
21 Jan 2005
Incorporation