SEVERNLINE CONTRACTS LIMITED
STOURBRIDGE SEVERNLINE LIMITED

Hellopages » West Midlands » Dudley » DY8 1QD
Company number 04175122
Status Liquidation
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address JOHN D TRAVERS & COMPANY, FIRST FLOOR, 58 HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, UNITED KINGDOM, DY8 1QD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 41201 - Construction of commercial buildings, 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 21 June 2016; Liquidators' statement of receipts and payments to 21 June 2015; Liquidators' statement of receipts and payments to 21 June 2014. The most likely internet sites of SEVERNLINE CONTRACTS LIMITED are www.severnlinecontracts.co.uk, and www.severnline-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Severnline Contracts Limited is a Private Limited Company. The company registration number is 04175122. Severnline Contracts Limited has been working since 08 March 2001. The present status of the company is Liquidation. The registered address of Severnline Contracts Limited is John D Travers Company First Floor 58 Hagley Road Stourbridge West Midlands United Kingdom Dy8 1qd. . ROBINS, Kathleen Elizabeth is a Secretary of the company. ROBINS, Matthew James is a Director of the company. ROBINS, Michael Paul is a Director of the company. ROBINS, Peter Howard is a Director of the company. Secretary ROBINS, Matthew James has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROBINS, Kathleen Elizabeth
Appointed Date: 01 March 2002

Director
ROBINS, Matthew James
Appointed Date: 29 March 2001
46 years old

Director
ROBINS, Michael Paul
Appointed Date: 29 March 2001
45 years old

Director
ROBINS, Peter Howard
Appointed Date: 27 May 2006
75 years old

Resigned Directors

Secretary
ROBINS, Matthew James
Resigned: 28 February 2002
Appointed Date: 29 March 2001

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 29 March 2001
Appointed Date: 08 March 2001

Nominee Director
ALLSOPP, Nicholas James
Resigned: 29 March 2001
Appointed Date: 08 March 2001
67 years old

SEVERNLINE CONTRACTS LIMITED Events

06 Jul 2016
Liquidators' statement of receipts and payments to 21 June 2016
15 Jul 2015
Liquidators' statement of receipts and payments to 21 June 2015
21 Aug 2014
Liquidators' statement of receipts and payments to 21 June 2014
22 Aug 2013
Liquidators' statement of receipts and payments to 21 June 2013
26 Jun 2012
Statement of affairs with form 4.19
...
... and 43 more events
03 May 2001
New director appointed
03 May 2001
New secretary appointed;new director appointed
03 May 2001
Secretary resigned
03 May 2001
Director resigned
08 Mar 2001
Incorporation