SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED

7 officers / 30 resignations

MCCARTHY, Charles Augustus Alexander

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
28 July 2025
Nationality
British
Occupation
Company Director

EAGLE, Gemma

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
secretary
Appointed on
23 January 2025

WINTER, JAMES ANTHONY

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
28 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORRIGALL, NEIL

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
15 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EADIE, Richard

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
18 October 2017
Resigned on
15 March 2024
Nationality
British
Occupation
Director

CAMPBELL, Aline Anne

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
secretary
Appointed on
4 September 2014
Resigned on
23 January 2025

KENNEDY, Bronagh

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
31 December 2011
Resigned on
2 December 2022
Nationality
British
Occupation
General Counsel And Company Secretary

HUBBOLD, Graham John

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role RESIGNED
director
Date of birth
April 1967
Appointed on
15 June 2018
Resigned on
28 March 2019
Nationality
British
Occupation
Accountant

GRANT, Nicolas Emile Joseph

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, CV1 2LZ
Role RESIGNED
director
Date of birth
December 1969
Appointed on
18 October 2017
Resigned on
31 March 2018
Nationality
French
Occupation
Director

JACKSON, John Anthony

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, CV1 2LZ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
1 October 2014
Resigned on
18 October 2017
Nationality
Irish
Occupation
Director

DOVEY, MARK JAMES

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
10 March 2014
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
GROUP TAX MANAGER

TYLER, GERARD PETER

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 November 2011
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ARMITAGE, MATTHEW

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ
Role RESIGNED
Secretary
Appointed on
18 February 2011
Resigned on
3 September 2014
Nationality
NATIONALITY UNKNOWN

BRIERLEY, RICHARD PAUL

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
18 February 2011
Nationality
NATIONALITY UNKNOWN

SENIOR, PAUL MICHAEL

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 April 2007
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PORRITT, KERRY ANNE ABIGAIL

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 April 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

PORRITT, KERRY ANNE ABIGAIL

Correspondence address
BRUSHWOOD HOUSE, 22 CLARENCE ROAD, GREAT MALVERN, WORCESTERSHIRE, WR14 3EH
Role RESIGNED
Secretary
Appointed on
1 April 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WR14 3EH £816,000

MCPHEELY, Robert Craig

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role RESIGNED
director
Date of birth
March 1962
Appointed on
1 April 2007
Resigned on
18 October 2017
Nationality
British
Occupation
Accountant

BEARD, LARRY CHARLES

Correspondence address
WHEATLEY HILL COTTAGE WHEATLEY HILL, CLAYTON WEST, HUDDERSFIELD, UNITED KINGDOM, HD9 9LG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 August 2006
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
DIRECTOR OF PURCHASING

SWINBURNE, MICHAEL FRANCIS

Correspondence address
24 LITTLETON CLOSE, KENILWORTH, WARWICKSHIRE, CV8 2WA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
31 May 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV8 2WA £1,085,000

MOTTRAM, CLIVE JONATHAN

Correspondence address
3 AVENUE CLOSE, DORRIDGE, SOLIHULL, B93 8LB
Role RESIGNED
Secretary
Appointed on
11 February 2005
Resigned on
31 March 2007
Nationality
BRITISH

Average house price in the postcode B93 8LB £1,134,000

JORDAN, DENNIS JAMES

Correspondence address
10 CLAREMONT CLOSE, BULKINGTON, BEDWORTH, WARWICKSHIRE, CV12 9RP
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
30 April 2003
Resigned on
14 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV12 9RP £359,000

BUDDEN, NICHOLAS JOHN

Correspondence address
41 CLARENDON AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4SQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
30 April 2003
Resigned on
5 August 2005
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode CV32 4SQ £512,000

EDEES, ANDREW

Correspondence address
61-67 PLOUGH HILL ROAD, NUNEATON, WARWICKSHIRE, CV10 9NY
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
30 April 2003
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV10 9NY £270,000

DUCKWORTH, BRIAN

Correspondence address
29 ROLLESTON CRESCENT, WATNALL, NOTTINGHAM, NG16 1JU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
16 August 2001
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode NG16 1JU £553,000

CLARSON, DAVID STEPHEN

Correspondence address
NETHERHOUSE, 1A CLUMBER ROAD EAST THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1BD
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
23 July 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG7 1BD £744,000

BAILEY, JONATHAN HADDOW

Correspondence address
COURTYARDS 7 CHURCH HILL DRIVE, WOLVERHAMPTON, WEST MIDLANDS, WV6 9AS
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
28 March 2001
Resigned on
3 May 2006
Nationality
UNITED KINGDOM
Occupation
CHARTERED ENGINEER

Average house price in the postcode WV6 9AS £701,000

SHERWOOD, DONALD PATRICK

Correspondence address
MOATBY HOUSE, KING'S COUGHTON, ALCESTER, WARWICKSHIRE, B49 5QF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
28 March 2001
Resigned on
19 December 2002
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode B49 5QF £700,000

CHETTLE, DAVID

Correspondence address
ARDEN, 4 LEIRE LANE, DUNTON BASSETT, LEICESTERSHIRE, LE17 5JP
Role RESIGNED
Secretary
Appointed on
15 October 1999
Resigned on
11 February 2005
Nationality
BRITISH

Average house price in the postcode LE17 5JP £694,000

DAVIES, PETER PEERS

Correspondence address
BIRCH HOUSE 20 PLYMOUTH ROAD, BARNT GREEN, BIRMINGHAM, B45 8JA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
15 October 1999
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY/SOLICITOR

Average house price in the postcode B45 8JA £1,550,000

WILKINSON, CAROLINE LESLEY

Correspondence address
55 INGLEWOOD GROVE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3LN
Role RESIGNED
Director
Appointed on
8 December 1997
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode B74 3LN £572,000

WILKINSON, CAROLINE LESLEY

Correspondence address
55 INGLEWOOD GROVE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3LN
Role RESIGNED
Secretary
Appointed on
27 May 1997
Resigned on
15 October 1999
Nationality
BRITISH

Average house price in the postcode B74 3LN £572,000

OATRIDGE, JAMES WILLIAM

Correspondence address
CLOPTON HOUSE FARM, CLOPTON PARK, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0QR
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
26 November 1992
Resigned on
28 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV37 0QR £437,000

BELLAK, JOHN GEORGE

Correspondence address
TITTENSOR CHASE, STAFFORDSHIRE, ST12 9HH
Role RESIGNED
Director
Date of birth
November 1930
Appointed on
26 November 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST12 9HH £752,000

MATTIN, DAVID WILLIAM

Correspondence address
MOONRAKERS, DARK LANE BLISS GATE ROCK, KIDDERMINSTER, WORCESTERSHIRE, DY14 9YN
Role RESIGNED
Secretary
Appointed on
26 November 1992
Resigned on
27 May 1997
Nationality
BRITISH

Average house price in the postcode DY14 9YN £696,000

MATTIN, DAVID WILLIAM

Correspondence address
MOONRAKERS, DARK LANE BLISS GATE ROCK, KIDDERMINSTER, WORCESTERSHIRE, DY14 9YN
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
26 November 1992
Resigned on
8 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DY14 9YN £696,000

PAUL, RODERICK SAYERS

Correspondence address
CHURCH COTTAGE, LOWER QUINTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8SH
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
26 November 1992
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 8SH £522,000


More Company Information