SEVERN TRENT POWER GENERATION LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
SEVERN TRENT POWER GENERATION LIMITED is a Private Limited Company from COVENTRY and has the status: Dissolved - no longer trading.
SEVERN TRENT POWER GENERATION LIMITED was incorporated 32 years ago on 03/10/1991 and has the registered number: 02651131. The accounts status is AUDIT EXEMPTION SUBSI.
SEVERN TRENT POWER GENERATION LIMITED was incorporated 32 years ago on 03/10/1991 and has the registered number: 02651131. The accounts status is AUDIT EXEMPTION SUBSI.
SEVERN TRENT POWER GENERATION LIMITED - COVENTRY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
SEVERN TRENT CENTRE
COVENTRY
CV1 2LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALINE ANNE CAMPBELL | Secretary | 2014-09-04 | CURRENT | ||
MS BRONAGH KENNEDY | Oct 1963 | British | Director | 2011-12-31 | CURRENT |
MR ROBERT CRAIG MCPHEELY | Mar 1962 | British | Director | 2007-04-01 | CURRENT |
MR JOHN ANTHONY JACKSON | Jun 1960 | British | Director | 2014-10-01 | CURRENT |
MR MICHAEL PETER UPSTONE | Jun 1935 | British | Director | 1991-10-18 UNTIL 1995-06-30 | RESIGNED |
MR MATTHEW ARMITAGE | Secretary | 2011-02-18 UNTIL 2014-09-03 | RESIGNED | ||
MR RICHARD PAUL BRIERLEY | Secretary | 2009-10-01 UNTIL 2011-02-18 | RESIGNED | ||
DAVID CHETTLE | Apr 1948 | Secretary | 1999-10-15 UNTIL 2005-02-04 | RESIGNED | |
DAVID WILLIAM MATTIN | Aug 1938 | Secretary | 1991-10-18 UNTIL 1997-10-06 | RESIGNED | |
MR CLIVE JONATHAN MOTTRAM | Apr 1959 | British | Secretary | 2005-02-04 UNTIL 2007-03-31 | RESIGNED |
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Secretary | 2007-04-01 UNTIL 2009-10-01 | RESIGNED |
CAROLINE LESLEY WILKINSON | British | Secretary | 1997-10-06 UNTIL 1999-10-15 | RESIGNED | |
MR ANTHONY SEDDON | Oct 1944 | British | Director | 1999-04-08 UNTIL 2000-02-16 | RESIGNED |
MICHAEL LESLIE YATES | Dec 1944 | British | Director | 1993-03-10 UNTIL 2004-12-27 | RESIGNED |
CAROLINE LESLEY WILKINSON | British | Director | 1997-12-08 UNTIL 1999-04-08 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-10-03 UNTIL 1991-10-18 | RESIGNED | ||
MR GERARD PETER TYLER | Jan 1963 | British | Director | 2011-11-01 UNTIL 2014-03-10 | RESIGNED |
MR PAUL MICHAEL SENIOR | Mar 1955 | British | Director | 2007-04-01 UNTIL 2011-11-01 | RESIGNED |
MR ANTHONY SEDDON | Oct 1944 | British | Director | 1991-10-18 UNTIL 1993-03-10 | RESIGNED |
MR MARK JAMES DOVEY | Mar 1978 | British | Director | 2014-03-10 UNTIL 2017-12-14 | RESIGNED |
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Director | 2007-04-01 UNTIL 2011-12-31 | RESIGNED |
DAVID WILLIAM MATTIN | Aug 1938 | Director | 1995-06-30 UNTIL 1997-12-08 | RESIGNED | |
RICHARD STEPHEN STUART MARTIN | Oct 1955 | British | Director | 1999-04-08 UNTIL 2007-03-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-10-03 UNTIL 1991-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Severn Trent Water Limited | 2016-04-06 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |