SEVERN TRENT SSPS TRUSTEES LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
SEVERN TRENT SSPS TRUSTEES LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
SEVERN TRENT SSPS TRUSTEES LIMITED was incorporated 27 years ago on 15/11/1996 and has the registered number: 03278907. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SEVERN TRENT SSPS TRUSTEES LIMITED was incorporated 27 years ago on 15/11/1996 and has the registered number: 03278907. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SEVERN TRENT SSPS TRUSTEES LIMITED - COVENTRY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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 ROBERT CRAIG MCPHEELY | Mar 1962 | British | Director | 2010-07-26 | CURRENT |
MRS GEMMA EAGLE | Secretary | 2019-06-19 | CURRENT | ||
MR RICHARD EADIE | Apr 1980 | British | Director | 2018-03-29 | CURRENT |
ALINE ANNE CAMPBELL | Secretary | 2014-09-04 UNTIL 2019-06-19 | RESIGNED | ||
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 2007-07-01 UNTIL 2010-07-26 | RESIGNED | ||
JOHN LANGDALE HEATHER | Jun 1951 | Secretary | 2001-08-08 UNTIL 2010-07-26 | RESIGNED | |
PETER PEERS DAVIES | British | Secretary | 1999-10-15 UNTIL 2001-08-08 | RESIGNED | |
CAROLINE LESLEY WILKINSON | British | Secretary | 1997-02-14 UNTIL 1999-10-15 | RESIGNED | |
MR RICHARD PAUL BRIERLEY | Secretary | 2010-07-26 UNTIL 2011-02-18 | RESIGNED | ||
MR MATTHEW ARMITAGE | Secretary | 2011-02-18 UNTIL 2014-09-03 | RESIGNED | ||
ELEANOR JANE ZUERCHER | Aug 1963 | British | Nominee Director | 1996-11-15 UNTIL 1996-12-06 | RESIGNED |
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Nominee Director | 1996-11-15 UNTIL 1996-12-06 | RESIGNED |
MR JAMES WILLIAM OATRIDGE | May 1944 | British | Director | 1998-12-31 UNTIL 2004-12-31 | RESIGNED |
MR MARK WILSON | Aug 1957 | United Kingdom | Director | 2004-10-26 UNTIL 2005-12-13 | RESIGNED |
MR GERARD PETER TYLER | Jan 1963 | British | Director | 2011-12-31 UNTIL 2014-03-10 | RESIGNED |
PRAMOD KUMAR TANDON | Oct 1950 | British | Director | 2005-02-22 UNTIL 2006-11-24 | RESIGNED |
MR MICHAEL FRANCIS SWINBURNE | Sep 1961 | British | Director | 2006-11-24 UNTIL 2007-08-31 | RESIGNED |
FIONA BROWN SMITH | Jan 1959 | Director | 2007-12-03 UNTIL 2010-07-26 | RESIGNED | |
MR PAUL MICHAEL SENIOR | Mar 1955 | British | Director | 2010-07-26 UNTIL 2011-11-01 | RESIGNED |
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Director | 2010-07-26 UNTIL 2011-12-31 | RESIGNED |
BRIAN MICHAEL HORNER | Jan 1949 | British | Director | 2007-10-01 UNTIL 2010-07-26 | RESIGNED |
MARY ELIZABETH MURRAY | Aug 1969 | British | Director | 1996-12-06 UNTIL 1997-02-14 | RESIGNED |
DAVID WILLIAM MATTIN | Aug 1938 | Director | 1997-02-14 UNTIL 1997-12-08 | RESIGNED | |
MR GERALD FISHER | Oct 1942 | British | Director | 1997-02-14 UNTIL 1998-12-31 | RESIGNED |
ROGER KINGSTON LEWIS | Apr 1945 | British | Director | 2006-01-01 UNTIL 2007-12-03 | RESIGNED |
MR JONATHAN MARK FENN | May 1961 | British | Director | 1996-12-06 UNTIL 1997-02-14 | RESIGNED |
MR BRIAN DUCKWORTH | Apr 1949 | British | Director | 1997-02-14 UNTIL 2004-08-31 | RESIGNED |
MR MARK JAMES DOVEY | Mar 1978 | British | Director | 2014-03-10 UNTIL 2017-12-14 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 1996-11-15 UNTIL 1997-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Severn Trent Holdings 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 Corporate Holdings Limited | 2016-04-06 - 2019-02-22 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |