SEVERN TRENT HOME SERVICES LIMITED
COVENTRY SMARTMETER LIMITED JABAY LIMITED

Hellopages » West Midlands » Coventry » CV1 2LZ

Company number 02626955
Status Active
Incorporation Date 5 July 1991
Company Type Private Limited Company
Address SEVERN TRENT CENTRE, 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 430,100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SEVERN TRENT HOME SERVICES LIMITED are www.severntrenthomeservices.co.uk, and www.severn-trent-home-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Severn Trent Home Services Limited is a Private Limited Company. The company registration number is 02626955. Severn Trent Home Services Limited has been working since 05 July 1991. The present status of the company is Active. The registered address of Severn Trent Home Services Limited is Severn Trent Centre 2 St John S Street Coventry Cv1 2lz. . CAMPBELL, Aline Anne is a Secretary of the company. DOVEY, Mark James is a Director of the company. MCPHEELY, Robert Craig is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary BRIERLEY, Richard Paul has been resigned. Secretary CHETTLE, David has been resigned. Secretary MATTIN, David William has been resigned. Secretary MOTTRAM, Clive Jonathan has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary WILKINSON, Caroline Lesley has been resigned. Director BAILEY, Jonathan Haddow has been resigned. Director BEARD, Larry Charles has been resigned. Director DAVIES, Peter Peers has been resigned. Director HISLOP, Ian James has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director READING, Charles Roland has been resigned. Director SCOTT, William Innes Kay has been resigned. Director SENIOR, Paul Michael has been resigned. Director TYLER, Gerard Peter has been resigned. Director WILKINSON, Caroline Lesley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAMPBELL, Aline Anne
Appointed Date: 04 September 2014

Director
DOVEY, Mark James
Appointed Date: 10 March 2014
47 years old

Director
MCPHEELY, Robert Craig
Appointed Date: 01 April 2007
63 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 03 September 2014
Appointed Date: 18 February 2011

Secretary
BRIERLEY, Richard Paul
Resigned: 18 February 2011
Appointed Date: 01 October 2009

Secretary
CHETTLE, David
Resigned: 08 February 2005
Appointed Date: 15 October 1999

Secretary
MATTIN, David William
Resigned: 04 June 1997

Secretary
MOTTRAM, Clive Jonathan
Resigned: 31 March 2007
Appointed Date: 08 February 2005

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 01 October 2009
Appointed Date: 01 April 2007

Secretary
WILKINSON, Caroline Lesley
Resigned: 15 October 1999
Appointed Date: 04 June 1997

Director
BAILEY, Jonathan Haddow
Resigned: 03 May 2006
Appointed Date: 22 August 2005
73 years old

Director
BEARD, Larry Charles
Resigned: 31 March 2007
Appointed Date: 15 August 2006
66 years old

Director
DAVIES, Peter Peers
Resigned: 22 August 2005
Appointed Date: 15 October 1999
78 years old

Director
HISLOP, Ian James
Resigned: 31 March 2000
Appointed Date: 17 June 1993
78 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 31 December 2011
Appointed Date: 01 April 2007
54 years old

Director
READING, Charles Roland
Resigned: 10 May 1993
80 years old

Director
SCOTT, William Innes Kay
Resigned: 17 June 1993
88 years old

Director
SENIOR, Paul Michael
Resigned: 01 November 2011
Appointed Date: 01 April 2007
70 years old

Director
TYLER, Gerard Peter
Resigned: 10 March 2014
Appointed Date: 31 December 2011
62 years old

Director
WILKINSON, Caroline Lesley
Resigned: 15 October 1999
Appointed Date: 19 December 1997

SEVERN TRENT HOME SERVICES LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 430,100

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 430,100

19 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 113 more events
31 Oct 1991
Ad 28/10/91--------- £ si 98@1=98 £ ic 2/100

31 Oct 1991
Registered office changed on 31/10/91 from: post & mail house 26 colmore circus birmingham west midlands B4 6BH

31 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Oct 1991
Accounting reference date notified as 31/03

05 Jul 1991
Incorporation