SEVERN TRENT UTILITIES FINANCE PLC.

Severn Trent Centre Severn Trent Centre, Coventry, CV1 2LZ
StatusACTIVE
Company No.02914860
CategoryPrivate Limited Company
Incorporated25 Mar 1994
Age30 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

SEVERN TRENT UTILITIES FINANCE PLC. is an active private limited company with number 02914860. It was incorporated 30 years, 1 month, 25 days ago, on 25 March 1994. The company address is Severn Trent Centre Severn Trent Centre, Coventry, CV1 2LZ.



People

EAGLE, Gemma

Secretary

ACTIVE

Assigned on 22 Feb 2019

Current time on role 5 years, 2 months, 25 days

MCPHEELY, Robert Craig

Director

Accountant

ACTIVE

Assigned on 01 Apr 2007

Current time on role 17 years, 1 month, 18 days

STEPHENS, Adam Peter

Director

Company Director

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 19 days

WOODALL-PAGAN, Hannah

Director

Company Director

ACTIVE

Assigned on 02 Dec 2022

Current time on role 1 year, 5 months, 17 days

ARMITAGE, Matthew

Secretary

RESIGNED

Assigned on 18 Feb 2011

Resigned on 03 Sep 2014

Time on role 3 years, 6 months, 13 days

BRIERLEY, Richard Paul

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Feb 2011

Time on role 1 year, 4 months, 17 days

CAMPBELL, Aline Anne

Secretary

RESIGNED

Assigned on 04 Sep 2014

Resigned on 22 Feb 2019

Time on role 4 years, 5 months, 18 days

CHETTLE, David

Secretary

RESIGNED

Assigned on 15 Oct 1999

Resigned on 04 Mar 2005

Time on role 5 years, 4 months, 20 days

MATTIN, David William

Secretary

RESIGNED

Assigned on 25 Mar 1994

Resigned on 27 May 1997

Time on role 3 years, 2 months, 2 days

MOTTRAM, Clive Jonathan

Secretary

RESIGNED

Assigned on 04 Mar 2005

Resigned on 31 Mar 2007

Time on role 2 years, 27 days

PORRITT, Kerry Anne Abigail

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 01 Oct 2009

Time on role 2 years, 5 months, 30 days

WILKINSON, Caroline Lesley

Secretary

RESIGNED

Assigned on 27 May 1997

Resigned on 15 Oct 1999

Time on role 2 years, 4 months, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Mar 1994

Resigned on 25 Mar 1994

Time on role

CARGILL, Robert

Director

Group Treasurer

RESIGNED

Assigned on 25 Mar 1994

Resigned on 31 Mar 1999

Time on role 5 years, 6 days

COCKER, Victor

Director

Director

RESIGNED

Assigned on 25 Mar 1994

Resigned on 30 Oct 2000

Time on role 6 years, 7 months, 5 days

COSTIN, Ronald Alan Stuart

Director

Director

RESIGNED

Assigned on 25 Mar 1994

Resigned on 21 Dec 2001

Time on role 7 years, 8 months, 27 days

DAVIES, Peter Peers

Director

Company Secretary / Solicitor

RESIGNED

Assigned on 04 Mar 2005

Resigned on 22 Aug 2005

Time on role 5 months, 18 days

DOVEY, Mark James, Mr.

Director

Group Tax Manager

RESIGNED

Assigned on 23 Jan 2012

Resigned on 14 Dec 2017

Time on role 5 years, 10 months, 22 days

JACK, Thomas Edward

Director

Group Treasurer

RESIGNED

Assigned on 26 Jan 2001

Resigned on 31 Aug 2007

Time on role 6 years, 7 months, 5 days

JACKSON, John Anthony

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 31 Mar 2021

Time on role 6 years, 6 months

KENNEDY, Bronagh

Director

General Counsel And Company Secretary

RESIGNED

Assigned on 31 Dec 2011

Resigned on 02 Dec 2022

Time on role 10 years, 11 months, 2 days

PAUL, Roderick Sayers

Director

Company Director

RESIGNED

Assigned on 28 Sep 1994

Resigned on 30 Apr 1995

Time on role 7 months, 2 days

PERELMAN, Alan Steven

Director

Director Of Companies

RESIGNED

Assigned on 21 Dec 2001

Resigned on 31 Aug 2004

Time on role 2 years, 8 months, 10 days

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 31 Dec 2011

Time on role 4 years, 8 months, 30 days

SENIOR, Paul Michael

Director

Company Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 01 Nov 2011

Time on role 4 years, 7 months

TYLER, Gerard Peter

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2011

Resigned on 10 Mar 2014

Time on role 2 years, 4 months, 9 days

VAUGHAN, Andrew William

Director

Deputy Group Treasurer

RESIGNED

Assigned on 29 Sep 1998

Resigned on 19 May 2000

Time on role 1 year, 7 months, 20 days

WALKER, Robert Malcolm

Director

Director Of Companies

RESIGNED

Assigned on 30 Oct 2000

Resigned on 03 Feb 2005

Time on role 4 years, 3 months, 4 days

WILSON, Mark Richard

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 13 Dec 2005

Time on role 1 year, 3 months, 12 days

WRAY, Antony Paul

Director

Company Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 11 Apr 2014

Time on role 8 years, 7 months, 20 days


Some Companies

ALGERIA LIMITED

160 CLAYPONDS GARDENS,W54RQ,W5 4RQ

Number:11443751
Status:ACTIVE
Category:Private Limited Company

ANDREW CHARLES & CO ESTATE AGENTS LIMITED

22-25 EASTCASTLE STREET,LONDON,W1W 8DE

Number:07274843
Status:ACTIVE
Category:Private Limited Company

BIODEGRADABLE SOLUTIONS LTD

4 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:11346910
Status:ACTIVE
Category:Private Limited Company

HARBOUR SCENIC LIMITED

UNIT 299 320A COLDHARBOUR LANE,LONDON,SW9 8SE

Number:11898745
Status:ACTIVE
Category:Private Limited Company

HOLMES PRODUCTS (EUROPE) LIMITED

COLET COURT,LONDON,W6 7JP

Number:03634034
Status:ACTIVE
Category:Private Limited Company

PROPERTY MOVE (NW) LTD

PEGASUS HOUSE 5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:10314995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source