SEVERN POULTRY LIMITED
STROUD KARDINELL GROUP LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2BX

Company number 03025713
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address UNIT 2, PHOENIX TRADING ESTATE, LONDON ROAD, THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 67,500 . The most likely internet sites of SEVERN POULTRY LIMITED are www.severnpoultry.co.uk, and www.severn-poultry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Severn Poultry Limited is a Private Limited Company. The company registration number is 03025713. Severn Poultry Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Severn Poultry Limited is Unit 2 Phoenix Trading Estate London Road Thrupp Stroud Gloucestershire Gl5 2bx. . DILLOWAY, Mark David Carmelo is a Secretary of the company. DILLOWAY, Mark David Carmelo is a Director of the company. DILLOWAY, Tina Louise is a Director of the company. Secretary FINCH, Kevin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARR, James Alan has been resigned. Director CARR, Thomas David has been resigned. Director FINCH, Kevin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NELMES, Michael has been resigned. Director NELMES, Patricia has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DILLOWAY, Mark David Carmelo
Appointed Date: 14 October 2002

Director
DILLOWAY, Mark David Carmelo
Appointed Date: 28 February 1995
61 years old

Director
DILLOWAY, Tina Louise
Appointed Date: 28 February 1995
62 years old

Resigned Directors

Secretary
FINCH, Kevin
Resigned: 14 October 2002
Appointed Date: 28 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 1995
Appointed Date: 23 February 1995

Director
CARR, James Alan
Resigned: 31 March 2008
Appointed Date: 28 February 1995
69 years old

Director
CARR, Thomas David
Resigned: 31 March 2008
Appointed Date: 28 February 1995
69 years old

Director
FINCH, Kevin
Resigned: 14 October 2002
Appointed Date: 28 February 1995
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 1995
Appointed Date: 23 February 1995

Director
NELMES, Michael
Resigned: 29 December 1995
Appointed Date: 28 February 1995
70 years old

Director
NELMES, Patricia
Resigned: 29 December 1995
Appointed Date: 28 February 1995
71 years old

Persons With Significant Control

Mr Mark David Carmelo Dilloway
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SEVERN POULTRY LIMITED Events

14 Mar 2017
Confirmation statement made on 23 February 2017 with updates
27 Oct 2016
Accounts for a small company made up to 31 March 2016
17 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 67,500

15 Dec 2015
Accounts for a small company made up to 31 March 2015
11 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 67,500

...
... and 71 more events
06 Mar 1995
New director appointed

06 Mar 1995
New director appointed

06 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Feb 1995
Incorporation