SEVERN TRENT GREEN POWER LIMITED - CHIPPING NORTON
Company Profile | Company Filings |
Overview
SEVERN TRENT GREEN POWER LIMITED is a Private Limited Company from CHIPPING NORTON ENGLAND and has the status: Active.
SEVERN TRENT GREEN POWER LIMITED was incorporated 21 years ago on 01/08/2002 and has the registered number: 04501557. The accounts status is GROUP and accounts are next due on 31/03/2024.
SEVERN TRENT GREEN POWER LIMITED was incorporated 21 years ago on 01/08/2002 and has the registered number: 04501557. The accounts status is GROUP and accounts are next due on 31/03/2024.
SEVERN TRENT GREEN POWER LIMITED - CHIPPING NORTON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
THE STABLES
CHIPPING NORTON
OX7 4EB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SEVEN TRENT GREEN POWER LIMITED (until 30/03/2009)
SEVEN TRENT GREEN POWER LIMITED (until 30/03/2009)
SMARTMETER LIMITED (until 30/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRIS GILES | Jul 1980 | British | Director | 2023-04-06 | CURRENT |
MRS SARAH LOUISE BRADLEY | Aug 1982 | British | Director | 2023-04-01 | CURRENT |
MRS GEMMA EAGLE | Secretary | 2016-10-03 | CURRENT | ||
CHRISTER ERIC STOYELL | Nov 1977 | British,Swedish | Director | 2021-01-31 | CURRENT |
MR NEIL GORDON POLLINGTON | Jun 1979 | British | Director | 2021-09-27 | CURRENT |
MR JAMES JOHN JESIC | Sep 1978 | British | Director | 2023-05-01 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2002-08-01 UNTIL 2002-08-01 | 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 | ||
DAVID CHETTLE | Apr 1948 | Secretary | 2002-08-01 UNTIL 2007-03-31 | RESIGNED | |
KRISTIN ANN GARRETT | Secretary | 2014-08-06 UNTIL 2016-10-03 | RESIGNED | ||
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Secretary | 2007-04-01 UNTIL 2009-10-01 | RESIGNED |
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Director | 2007-04-01 UNTIL 2011-12-31 | RESIGNED |
MR MICHAEL ALASDAIR NORVAL WILLIAMSON | Feb 1976 | British | Director | 2021-01-31 UNTIL 2023-04-01 | RESIGNED |
MR JOHN ANTHONY JACKSON | Jun 1960 | British | Director | 2014-08-06 UNTIL 2015-08-11 | RESIGNED |
ST CORPORATE DIRECTOR LIMITED | Director | 2006-03-10 UNTIL 2007-03-31 | RESIGNED | ||
MR GERARD PETER TYLER | Jan 1963 | British | Director | 2011-11-01 UNTIL 2014-03-10 | RESIGNED |
MRS HELEN MARIE MILES | Jan 1971 | British | Director | 2020-07-01 UNTIL 2023-05-01 | RESIGNED |
ANDREW PATRICK SMITH | Sep 1960 | British | Director | 2015-08-11 UNTIL 2020-07-01 | RESIGNED |
MR ROBERT CRAIG MCPHEELY | Mar 1962 | British | Director | 2007-04-01 UNTIL 2023-10-13 | RESIGNED |
MR MARTIN JAMES KANE | Dec 1952 | British | Director | 2009-09-21 UNTIL 2011-08-04 | RESIGNED |
MR PAUL MICHAEL SENIOR | Mar 1955 | British | Director | 2007-04-01 UNTIL 2011-11-01 | RESIGNED |
NEIL CORRIGALL | Oct 1976 | British | Director | 2017-10-02 UNTIL 2021-01-31 | RESIGNED |
MR MARK JAMES DOVEY | Mar 1978 | British | Director | 2012-01-23 UNTIL 2015-08-11 | RESIGNED |
PETER PEERS DAVIES | Apr 1947 | Director | 2002-08-01 UNTIL 2006-02-01 | RESIGNED | |
MR SIMON COCKS | Nov 1965 | British | Director | 2011-06-10 UNTIL 2015-04-24 | RESIGNED |
MR PAUL GORDON BAXTER | Jun 1969 | British | Director | 2015-08-11 UNTIL 2017-10-02 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-08-01 UNTIL 2002-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Severn Trent Holdings Limited | 2016-04-06 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |