SEVERN TRENT POWER GENERATION LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2LZ

Company number 02651131
Status Active
Incorporation Date 3 October 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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of SEVERN TRENT POWER GENERATION LIMITED are www.severntrentpowergeneration.co.uk, and www.severn-trent-power-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Severn Trent Power Generation Limited is a Private Limited Company. The company registration number is 02651131. Severn Trent Power Generation Limited has been working since 03 October 1991. The present status of the company is Active. The registered address of Severn Trent Power Generation 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. JACKSON, John Anthony is a Director of the company. KENNEDY, Bronagh 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARTIN, Richard Stephen Stuart has been resigned. Director MATTIN, David William has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SEDDON, Anthony has been resigned. Director SEDDON, Anthony has been resigned. Director SENIOR, Paul Michael has been resigned. Director TYLER, Gerard Peter has been resigned. Director UPSTONE, Michael Peter has been resigned. Director WILKINSON, Caroline Lesley has been resigned. Director YATES, Michael Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading 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
JACKSON, John Anthony
Appointed Date: 01 October 2014
65 years old

Director
KENNEDY, Bronagh
Appointed Date: 31 December 2011
61 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: 04 February 2005
Appointed Date: 15 October 1999

Secretary
MATTIN, David William
Resigned: 06 October 1997
Appointed Date: 18 October 1991

Secretary
MOTTRAM, Clive Jonathan
Resigned: 31 March 2007
Appointed Date: 04 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: 06 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1991
Appointed Date: 03 October 1991

Director
MARTIN, Richard Stephen Stuart
Resigned: 31 March 2007
Appointed Date: 08 April 1999
69 years old

Director
MATTIN, David William
Resigned: 08 December 1997
Appointed Date: 30 June 1995
87 years old

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

Director
SEDDON, Anthony
Resigned: 16 February 2000
Appointed Date: 08 April 1999
80 years old

Director
SEDDON, Anthony
Resigned: 10 March 1993
Appointed Date: 18 October 1991
80 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: 01 November 2011
62 years old

Director
UPSTONE, Michael Peter
Resigned: 30 June 1995
Appointed Date: 18 October 1991
90 years old

Director
WILKINSON, Caroline Lesley
Resigned: 08 April 1999
Appointed Date: 08 December 1997

Director
YATES, Michael Leslie
Resigned: 27 December 2004
Appointed Date: 10 March 1993
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1991
Appointed Date: 03 October 1991

SEVERN TRENT POWER GENERATION LIMITED Events

09 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
09 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
09 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
09 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

...
... and 119 more events
12 Nov 1991
Director resigned;new director appointed

12 Nov 1991
Secretary resigned;new secretary appointed

12 Nov 1991
Director resigned;new director appointed

12 Nov 1991
Registered office changed on 12/11/91 from: 2 baches street london N1 6UB

03 Oct 1991
Incorporation