SEVERN TRENT OVERSEAS HOLDINGS LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
SEVERN TRENT OVERSEAS HOLDINGS LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
SEVERN TRENT OVERSEAS HOLDINGS LIMITED was incorporated 34 years ago on 27/12/1989 and has the registered number: 02455508. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
SEVERN TRENT OVERSEAS HOLDINGS LIMITED was incorporated 34 years ago on 27/12/1989 and has the registered number: 02455508. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
SEVERN TRENT OVERSEAS HOLDINGS LIMITED - COVENTRY
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SEVERN TRENT CENTRE
COVENTRY
CV1 2LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM PETER STEPHENS | Apr 1983 | British | Director | 2021-03-31 | CURRENT |
MS GEMMA EAGLE | Secretary | 2019-02-22 | CURRENT | ||
MR ROBERT CRAIG MCPHEELY | Mar 1962 | British | Director | 2007-04-01 | CURRENT |
MRS HANNAH WOODALL-PAGAN | Oct 1984 | British | Director | 2022-12-02 | CURRENT |
MR PAUL MICHAEL SENIOR | Mar 1955 | British | Director | 2007-04-01 UNTIL 2011-11-01 | RESIGNED |
MR MARK WILSON | Aug 1957 | United Kingdom | Director | 2004-09-01 UNTIL 2005-12-13 | RESIGNED |
ALINE ANNE CAMPBELL | Secretary | 2014-09-04 UNTIL 2019-02-22 | RESIGNED | ||
CAROLINE LESLEY WILKINSON | British | Secretary | 1997-12-08 UNTIL 1999-10-15 | RESIGNED | |
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Secretary | 2007-04-01 UNTIL 2009-10-01 | RESIGNED |
DAVID CHETTLE | British | Secretary | 1999-10-15 UNTIL 2007-03-31 | RESIGNED | |
DAVID WILLIAM MATTIN | Aug 1938 | Secretary | RESIGNED | ||
MR RICHARD PAUL BRIERLEY | Secretary | 2009-10-01 UNTIL 2011-02-18 | RESIGNED | ||
MR MATTHEW ARMITAGE | Secretary | 2011-02-18 UNTIL 2014-09-03 | RESIGNED | ||
MR COLIN STEPHEN MATTHEWS | Apr 1956 | British | Director | 2005-12-14 UNTIL 2007-03-31 | RESIGNED |
MR GERARD PETER TYLER | Jan 1963 | British | Director | 2011-11-01 UNTIL 2014-03-10 | RESIGNED |
CAROLINE LESLEY WILKINSON | British | Director | 1997-12-08 UNTIL 1999-10-15 | RESIGNED | |
FIONA BROWN SMITH | Jan 1959 | Director | 2006-03-30 UNTIL 2007-03-31 | RESIGNED | |
VICTOR COCKER | Oct 1940 | British | Director | 1995-04-30 UNTIL 2000-10-30 | RESIGNED |
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Director | 2007-04-01 UNTIL 2011-12-31 | RESIGNED |
ALAN STEVEN PERELMAN | Apr 1948 | British And Australian | Director | 2001-12-21 UNTIL 2004-08-31 | RESIGNED |
RODERICK SAYERS PAUL | Apr 1935 | British | Director | RESIGNED | |
DAVID WILLIAM MATTIN | Aug 1938 | Director | RESIGNED | ||
MR MARK JAMES DOVEY | Mar 1978 | British | Director | 2012-01-23 UNTIL 2017-12-14 | RESIGNED |
MR MICHAEL RICHARD KNIGHT | Jul 1944 | British | Director | RESIGNED | |
MS BRONAGH KENNEDY | Oct 1963 | British | Director | 2011-12-31 UNTIL 2022-12-02 | RESIGNED |
MR JOHN ANTHONY JACKSON | Jun 1960 | British | Director | 2014-10-01 UNTIL 2021-03-31 | RESIGNED |
PETER PEERS DAVIES | British | Director | 1999-10-15 UNTIL 2006-02-01 | RESIGNED | |
RONALD ALAN STUART COSTIN | May 1943 | British | Director | 2001-01-22 UNTIL 2001-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Severn Trent Carsington Limited | 2019-02-22 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Severn Trent Finance Limited | 2017-02-10 - 2019-02-22 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Severn Trent Carsington Limited | 2016-04-06 - 2017-02-10 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |