SEVERN TRENT FINANCE LIMITED

Severn Trent Centre Severn Trent Centre, Coventry, CV1 2LZ
StatusACTIVE
Company No.06294618
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

SEVERN TRENT FINANCE LIMITED is an active private limited company with number 06294618. It was incorporated 16 years, 11 months, 20 days ago, on 27 June 2007. The company address is Severn Trent Centre Severn Trent Centre, Coventry, CV1 2LZ.



People

CAMPBELL, Aline Anne

Secretary

ACTIVE

Assigned on 04 Sep 2014

Current time on role 9 years, 9 months, 13 days

MCPHEELY, Robert Craig

Director

Accountant

ACTIVE

Assigned on 17 Aug 2007

Current time on role 16 years, 10 months

STEPHENS, Adam Peter

Director

Company Director

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 2 months, 17 days

WOODALL-PAGAN, Hannah

Director

Company Director

ACTIVE

Assigned on 02 Dec 2022

Current time on role 1 year, 6 months, 15 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

PORRITT, Kerry Anne Abigail

Secretary

Chartered Secretary

RESIGNED

Assigned on 17 Aug 2007

Resigned on 01 Oct 2009

Time on role 2 years, 1 month, 14 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jun 2007

Resigned on 17 Aug 2007

Time on role 1 month, 20 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

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

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 17 Aug 2007

Resigned on 31 Dec 2011

Time on role 4 years, 4 months, 14 days

SENIOR, Paul Michael

Director

Company Director

RESIGNED

Assigned on 17 Aug 2007

Resigned on 01 Nov 2011

Time on role 4 years, 2 months, 15 days

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

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 27 Jun 2007

Resigned on 17 Aug 2007

Time on role 1 month, 20 days


Some Companies

ABBEY PRESTIGE HOMES (HELSBY) LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:10988008
Status:ACTIVE
Category:Private Limited Company

BRIDGECASTLE LTD

THE MECHANICS WORKSHOP,LANARK,ML11 9DB

Number:SC533262
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.J.S. ACCOUNTANCY LIMITED

21 SELKIRK CLOSE,WIMBORNE,BH21 1TN

Number:08197333
Status:ACTIVE
Category:Private Limited Company

PRPM (DUDLEY) LIMITED

MARCO HOUSE,DUDLEY,DY2 8SG

Number:09677703
Status:ACTIVE
Category:Private Limited Company

SANDTERMS LTD

63 BAPTIST WELL STREET,SWANSEA,SA1 6FB

Number:11525662
Status:ACTIVE
Category:Private Limited Company

STELLA BLUE LIMITED

265 LAUDERDALE MANSIONS,LONDON,W9 1LZ

Number:05740879
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