SEVERN TRENT SERVICES PURIFICATION LIMITED
COVENTRY SEVERN TRENT WATER PURIFICATION LIMITED SEVERN TRENT SERVICES LIMITED SEVERN TRENT TECHNOLOGY LIMITED

Hellopages » West Midlands » Coventry » CV1 2LZ

Company number 02409826
Status Active
Incorporation Date 1 August 1989
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 fifty-two 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 PURIFICATION LIMITED are www.severntrentservicespurification.co.uk, and www.severn-trent-services-purification.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Severn Trent Services Purification Limited is a Private Limited Company. The company registration number is 02409826. Severn Trent Services Purification Limited has been working since 01 August 1989. The present status of the company is Active. The registered address of Severn Trent Services Purification 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 DAVIES, Peter Peers 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. Director COCKER, Victor has been resigned. Director HENTON, Rachel Ann has been resigned. Director HISLOP, Ian James has been resigned. Director KITSON, Terry, Dr has been resigned. Director PEACE, Roger Kenneth has been resigned. Director PIPER, Richard Gary has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director RUMMENS, Neil Andrew has been resigned. Director RUMMENS, Neil Andrew has been resigned. Director SENIOR, Paul Michael has been resigned. Director ST CORPORATE DIRECTOR LIMITED has been resigned. Director TYLER, Gerard Peter has been resigned. Director WALKER, Robert Malcolm 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
62 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: 31 March 2007
Appointed Date: 01 February 2006

Secretary
DAVIES, Peter Peers
Resigned: 01 February 2006
Appointed Date: 17 July 1998

Secretary
MATTIN, David William
Resigned: 08 December 1997

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

Secretary
WILKINSON, Caroline Lesley
Resigned: 17 July 1998
Appointed Date: 08 December 1997

Director
COCKER, Victor
Resigned: 30 October 2000
Appointed Date: 01 May 1996
85 years old

Director
HENTON, Rachel Ann
Resigned: 22 November 2006
Appointed Date: 22 May 2002
56 years old

Director
HISLOP, Ian James
Resigned: 31 March 2000
78 years old

Director
KITSON, Terry, Dr
Resigned: 15 January 1996
81 years old

Director
PEACE, Roger Kenneth
Resigned: 01 June 2002
Appointed Date: 15 January 1996
62 years old

Director
PIPER, Richard Gary
Resigned: 31 March 2007
Appointed Date: 22 November 2006
53 years old

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

Director
RUMMENS, Neil Andrew
Resigned: 30 June 1997
Appointed Date: 15 January 1996
68 years old

Director
RUMMENS, Neil Andrew
Resigned: 24 January 2001
Appointed Date: 15 January 1996
68 years old

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

Director
ST CORPORATE DIRECTOR LIMITED
Resigned: 31 March 2007
Appointed Date: 21 April 2006

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

Director
WALKER, Robert Malcolm
Resigned: 03 February 2005
Appointed Date: 22 July 1999
80 years old

SEVERN TRENT SERVICES PURIFICATION 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 700,000

...
... and 142 more events
17 Oct 1989
New director appointed

17 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1989
Director resigned;new director appointed

25 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Aug 1989
Incorporation

SEVERN TRENT SERVICES PURIFICATION LIMITED Charges

21 August 2001
Rent deposit deed
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: An amount equal to six months rent (including vat) from…