SEVERN TRENT SERVICES DEFENCE LIMITED
COVENTRY SEVERN TRENT COSTAIN WATER LIMITED COAST TO COAST WATER LIMITED

Hellopages » West Midlands » Coventry » CV1 2LZ

Company number 05112092
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address SEVERN TRENT CENTRE, 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Richard Eadie as a director on 26 May 2016; Termination of appointment of Neil Miles as a director on 13 May 2016. The most likely internet sites of SEVERN TRENT SERVICES DEFENCE LIMITED are www.severntrentservicesdefence.co.uk, and www.severn-trent-services-defence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Severn Trent Services Defence Limited is a Private Limited Company. The company registration number is 05112092. Severn Trent Services Defence Limited has been working since 26 April 2004. The present status of the company is Active. The registered address of Severn Trent Services Defence Limited is Severn Trent Centre 2 St John S Street Coventry Cv1 2lz. . CAMPBELL, Aline Anne is a Secretary of the company. EADIE, Richard is a Director of the company. GRANT, Nicolas Emile Joseph 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 DAVEY, Jonathan Roger Metherall has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COPLEY, Simon has been resigned. Director DAVIES, Peter Peers has been resigned. Director EARP, Wayne Frederick has been resigned. Director HANDFORD, Alistair John has been resigned. Director HORNER, Brian Michael has been resigned. Director HUTCHESON, Robert John has been resigned. Director MILES, Neil Rowland has been resigned. Director NORMAN, Andrew has been resigned. Director PIPER, Richard Gary has been resigned. Director WEATHERDON, William Gregory has been resigned. Director WILSON, Edward Adam has been resigned. Director WILSON, Edward Adam has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
CAMPBELL, Aline Anne
Appointed Date: 04 September 2014

Director
EADIE, Richard
Appointed Date: 26 May 2016
45 years old

Director
GRANT, Nicolas Emile Joseph
Appointed Date: 18 December 2014
55 years old

Director
MCPHEELY, Robert Craig
Appointed Date: 18 December 2014
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: 31 August 2009

Secretary
CHETTLE, David
Resigned: 21 October 2004
Appointed Date: 26 April 2004

Secretary
DAVEY, Jonathan Roger Metherall
Resigned: 31 August 2009
Appointed Date: 21 October 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

Director
COPLEY, Simon
Resigned: 19 December 2013
Appointed Date: 13 May 2013
55 years old

Director
DAVIES, Peter Peers
Resigned: 21 October 2004
Appointed Date: 26 April 2004
78 years old

Director
EARP, Wayne Frederick
Resigned: 18 December 2014
Appointed Date: 20 April 2009
66 years old

Director
HANDFORD, Alistair John
Resigned: 26 March 2013
Appointed Date: 27 October 2004
73 years old

Director
HORNER, Brian Michael
Resigned: 25 March 2011
Appointed Date: 21 October 2004
76 years old

Director
HUTCHESON, Robert John
Resigned: 20 April 2009
Appointed Date: 15 May 2007
56 years old

Director
MILES, Neil Rowland
Resigned: 13 May 2016
Appointed Date: 17 May 2013
55 years old

Director
NORMAN, Andrew
Resigned: 30 April 2007
Appointed Date: 21 October 2004
71 years old

Director
PIPER, Richard Gary
Resigned: 17 May 2013
Appointed Date: 25 March 2011
53 years old

Director
WEATHERDON, William Gregory
Resigned: 10 March 2014
Appointed Date: 09 December 2009
68 years old

Director
WILSON, Edward Adam
Resigned: 19 December 2013
Appointed Date: 13 May 2013
74 years old

Director
WILSON, Edward Adam
Resigned: 26 March 2013
Appointed Date: 09 December 2009
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

SEVERN TRENT SERVICES DEFENCE LIMITED Events

13 Oct 2016
Full accounts made up to 31 March 2016
02 Jun 2016
Appointment of Mr Richard Eadie as a director on 26 May 2016
02 Jun 2016
Termination of appointment of Neil Miles as a director on 13 May 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 500,000

21 Nov 2015
Full accounts made up to 31 March 2015
...
... and 94 more events
28 Apr 2004
Director resigned
28 Apr 2004
New secretary appointed
28 Apr 2004
New director appointed
28 Apr 2004
Registered office changed on 28/04/04 from: 12 york place leeds west yorkshire LS1 2DS
26 Apr 2004
Incorporation

SEVERN TRENT SERVICES DEFENCE LIMITED Charges

1 February 2005
Joint insurance account second charge
Delivered: 14 February 2005
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: By way of second fixed charge its interest in the account…
27 October 2004
Company security agreement
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Land; investments; plant and machinery; credit balances;…