SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED
COVENTRY SEVERN TRENT WATER INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED

Hellopages » West Midlands » Coventry » CV1 2LZ
Company number 03125131
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address SEVERN TRENT CENTRE, 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three 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 SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED are www.severntrentservicesinternationaloverseasholdings.co.uk, and www.severn-trent-services-international-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Severn Trent Services International Overseas Holdings Limited is a Private Limited Company. The company registration number is 03125131. Severn Trent Services International Overseas Holdings Limited has been working since 13 November 1995. The present status of the company is Active. The registered address of Severn Trent Services International Overseas Holdings 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 PORRITT, Kerry Anne Abigail has been resigned. Secretary WILKINSON, Caroline Lesley has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COSTIN, Ronald Alan Stuart has been resigned. Director DUCKWORTH, Brian has been resigned. Director HILL, James Anthony has been resigned. Director KNIGHT, Michael Richard has been resigned. Director MATTHEWS, Colin Stephen has been resigned. Director MATTIN, David William has been resigned. Director NORMAN, Andrew has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SENIOR, Paul Michael has been resigned. Director TYLER, Gerard Peter has been resigned. Director WILSON, Mark Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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
62 years old

Director
MCPHEELY, Robert Craig
Appointed Date: 25 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: 25 April 2007
Appointed Date: 15 October 1999

Secretary
MATTIN, David William
Resigned: 08 December 1997
Appointed Date: 22 December 1995

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 01 October 2009
Appointed Date: 25 April 2007

Secretary
WILKINSON, Caroline Lesley
Resigned: 15 October 1999
Appointed Date: 08 December 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 December 1995
Appointed Date: 13 November 1995

Director
COSTIN, Ronald Alan Stuart
Resigned: 21 December 2001
Appointed Date: 22 December 1995
82 years old

Director
DUCKWORTH, Brian
Resigned: 31 August 2004
Appointed Date: 21 December 2001
76 years old

Director
HILL, James Anthony
Resigned: 01 November 2004
Appointed Date: 22 December 1995
81 years old

Director
KNIGHT, Michael Richard
Resigned: 20 December 1996
Appointed Date: 22 December 1995
81 years old

Director
MATTHEWS, Colin Stephen
Resigned: 25 April 2007
Appointed Date: 14 December 2005
69 years old

Director
MATTIN, David William
Resigned: 08 December 1997
Appointed Date: 22 December 1995
87 years old

Director
NORMAN, Andrew
Resigned: 30 April 2007
Appointed Date: 01 November 2004
71 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 31 December 2011
Appointed Date: 25 April 2007
55 years old

Director
SENIOR, Paul Michael
Resigned: 01 November 2011
Appointed Date: 25 April 2007
70 years old

Director
TYLER, Gerard Peter
Resigned: 10 March 2014
Appointed Date: 01 November 2011
63 years old

Director
WILSON, Mark Richard
Resigned: 13 December 2005
Appointed Date: 25 October 2004
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 December 1995
Appointed Date: 13 November 1995

SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) 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 21,000,000

...
... and 113 more events
04 Jan 1996
New director appointed
04 Jan 1996
Registered office changed on 04/01/96 from: 12 york place leeds west yorkshire LS1 2DS
04 Jan 1996
Secretary resigned
04 Jan 1996
Director resigned
13 Nov 1995
Incorporation

SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Charges

27 October 2004
Prime sub-contractor mortgage of shares
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: By way of first fixed charge all shares owned by it or hold…