SEVERN TRENT WIND POWER LIMITED

The Stables The Stables, Chipping Norton, OX7 4EB, England
StatusACTIVE
Company No.07742177
CategoryPrivate Limited Company
Incorporated16 Aug 2011
Age12 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

SEVERN TRENT WIND POWER LIMITED is an active private limited company with number 07742177. It was incorporated 12 years, 8 months, 29 days ago, on 16 August 2011. The company address is The Stables The Stables, Chipping Norton, OX7 4EB, England.



People

EAGLE, Gemma

Secretary

ACTIVE

Assigned on 03 Oct 2016

Current time on role 7 years, 7 months, 11 days

BRADLEY, Sarah Louise

Director

Company Director

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 13 days

GILES, Chris

Director

Company Director

ACTIVE

Assigned on 06 Apr 2023

Current time on role 1 year, 1 month, 8 days

JESIC, James John

Director

Company Director

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 13 days

STOYELL, Christer Eric

Director

Company Director

ACTIVE

Assigned on 31 Jan 2021

Current time on role 3 years, 3 months, 14 days

ARMITAGE, Matthew

Secretary

RESIGNED

Assigned on 16 Aug 2011

Resigned on 03 Sep 2014

Time on role 3 years, 18 days

GARRETT, Kristin Ann

Secretary

RESIGNED

Assigned on 06 Aug 2014

Resigned on 03 Oct 2016

Time on role 2 years, 1 month, 28 days

BAXTER, Paul Gordon

Director

Director Of Companies

RESIGNED

Assigned on 11 Aug 2015

Resigned on 02 Oct 2017

Time on role 2 years, 1 month, 22 days

COCKS, Simon

Director

Company Director

RESIGNED

Assigned on 14 Sep 2011

Resigned on 24 Apr 2015

Time on role 3 years, 7 months, 10 days

CORRIGALL, Neil

Director

None

RESIGNED

Assigned on 02 Oct 2017

Resigned on 31 Jan 2021

Time on role 3 years, 3 months, 29 days

DOVEY, Mark James, Mr.

Director

Group Tax Manager

RESIGNED

Assigned on 23 Jan 2012

Resigned on 11 Aug 2015

Time on role 3 years, 6 months, 19 days

JACKSON, John Anthony

Director

Director

RESIGNED

Assigned on 06 Aug 2014

Resigned on 11 Aug 2015

Time on role 1 year, 5 days

MCPHEELY, Robert Craig

Director

Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 13 Oct 2023

Time on role 12 years, 1 month, 28 days

MILES, Helen Marie

Director

Company Director

RESIGNED

Assigned on 01 Jul 2020

Resigned on 01 May 2023

Time on role 2 years, 10 months

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 16 Aug 2011

Resigned on 31 Dec 2011

Time on role 4 months, 15 days

SENIOR, Paul Michael

Director

Company Director

RESIGNED

Assigned on 16 Aug 2011

Resigned on 01 Nov 2011

Time on role 2 months, 16 days

SMITH, Andrew Patrick

Director

Company Director

RESIGNED

Assigned on 11 Aug 2015

Resigned on 01 Jul 2020

Time on role 4 years, 10 months, 20 days

TYLER, Gerard Peter

Director

Chartered Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 10 Mar 2014

Time on role 2 years, 6 months, 25 days

WILLIAMSON, Michael Alasdair Norval

Director

Company Director

RESIGNED

Assigned on 31 Jan 2021

Resigned on 01 Apr 2023

Time on role 2 years, 2 months, 1 day


Some Companies

CARESWITCH LTD

2 SANDFORD CLOSE,RUGELEY,WS15 3RH

Number:11038132
Status:ACTIVE
Category:Private Limited Company

CREATIVE CARE (NORFOLK) LTD

NEWLYNS 41 SALHOUSE ROAD,NORWICH,NR13 5JJ

Number:11817956
Status:ACTIVE
Category:Private Limited Company

GEORGE DIGITAL SLP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL032252
Status:ACTIVE
Category:Limited Partnership

MAOLIN INTERNATIONAL SUPERMARKET LTD

31 KEBLE ROAD,LEICESTER,LE2 6AF

Number:11538017
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B30 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09966628
Status:ACTIVE
Category:Private Limited Company

TMCFOOD LIMITED

95C WEST STREET,WARMINSTER,BA12 8JZ

Number:10379705
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