SEVERN VALLEY DEVELOPMENTS LIMITED
STOURPORT-ON-SEVERN

Hellopages » Worcestershire » Wyre Forest » DY13 8YJ

Company number 03986944
Status Active - Proposal to Strike off
Incorporation Date 2 May 2000
Company Type Private Limited Company
Address THE OLD LIBRARY, VALE ROAD, STOURPORT-ON-SEVERN, WORCS, DY13 8YJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 May 2014. The most likely internet sites of SEVERN VALLEY DEVELOPMENTS LIMITED are www.severnvalleydevelopments.co.uk, and www.severn-valley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Blakedown Rail Station is 6.1 miles; to Droitwich Spa Rail Station is 7.1 miles; to Hagley Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Severn Valley Developments Limited is a Private Limited Company. The company registration number is 03986944. Severn Valley Developments Limited has been working since 02 May 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Severn Valley Developments Limited is The Old Library Vale Road Stourport On Severn Worcs Dy13 8yj. . WESTWOOD, Jonathan David Robin is a Director of the company. Secretary FAULKNER, Robert Michael Stanley has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BIRCH, Sally Ann has been resigned. Director FAULKNER, Robert Michael Stanley has been resigned. Director LAWRENCE, Angela Rosemary has been resigned. Director SIVITER, Timothy Nicholas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WESTWOOD, Jonathan David Robin
Appointed Date: 01 January 2013
70 years old

Resigned Directors

Secretary
FAULKNER, Robert Michael Stanley
Resigned: 01 August 2012
Appointed Date: 02 May 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 May 2000
Appointed Date: 02 May 2000

Director
BIRCH, Sally Ann
Resigned: 08 April 2010
Appointed Date: 20 July 2007
46 years old

Director
FAULKNER, Robert Michael Stanley
Resigned: 01 August 2012
Appointed Date: 02 May 2000
75 years old

Director
LAWRENCE, Angela Rosemary
Resigned: 20 July 2007
Appointed Date: 02 May 2000
69 years old

Director
SIVITER, Timothy Nicholas
Resigned: 05 November 2014
Appointed Date: 01 August 2012
76 years old

SEVERN VALLEY DEVELOPMENTS LIMITED Events

24 Oct 2015
Compulsory strike-off action has been suspended
01 Sep 2015
First Gazette notice for compulsory strike-off
28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
05 Nov 2014
Termination of appointment of Timothy Nicholas Siviter as a director on 5 November 2014
12 Jul 2014
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2

...
... and 35 more events
26 Jun 2001
Return made up to 02/05/01; full list of members
31 May 2000
Particulars of mortgage/charge
31 May 2000
Particulars of mortgage/charge
09 May 2000
Secretary resigned
02 May 2000
Incorporation

SEVERN VALLEY DEVELOPMENTS LIMITED Charges

16 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H 68 broad street worcester t/no HW148. Fixed and…
19 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 16 February 2007
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 17-19 the shambles and 1-4 golden lion arcade…
19 May 2000
Debenture
Delivered: 31 May 2000
Status: Satisfied on 16 February 2007
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets.