Severn Trent Water Limited

All UK companiesWater supply, sewerage, waste management andSevern Trent Water Limited

Water collection, treatment and supply

Severn Trent Water Limited contacts: address, phone, fax, email, website, shedule

Address: Severn Trent Centre 2 St John's Street CV1 2LZ Coventry

Phone: +44-1469 3109375

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Severn Trent Water Limited"? - send email to us!

Severn Trent Water Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Severn Trent Water Limited.

Registration data Severn Trent Water Limited

Register date: 1989-04-01

Register number: 02366686

Type of company: Private Limited Company

Get full report form global database UK for Severn Trent Water Limited

Owner, director, manager of Severn Trent Water Limited

Kevin Stanley Beeston Director. Address: 2 St John's Street, Coventry, CV1 2LZ. DoB: September 1962, British

Emma Fitzgerald Director. Address: 2 St John's Street, Coventry, CV1 2LZ. DoB: January 1967, British

James Bowling Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: November 1968, British

John Bernard Coghlan Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: April 1958, Irish

Olivia Ruth Garfield Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: September 1975, British

The Hon Philip John Remnant Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: December 1954, British

Dr Angela Rosemary Emily Strank Director. Address: 2 St John's Street, Coventry, CV1 2LZ, United Kingdom. DoB: October 1952, British

Bronagh Kennedy Secretary. Address: 2 St John's Street, Coventry, CV1 2LZ, United Kingdom. DoB:

Andrew James Duff Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: April 1959, British

Gordon Fryett Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: November 1953, British

Martin James Lamb Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: January 1960, British

Baroness Sheila Valerie Noakes Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: June 1949, British

Kerry Anne Abigail Porritt Secretary. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: December 1970, British

Martin James Kane Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: December 1952, British

Dr Anthony John Ballance Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: November 1964, British

Andrew Patrick Smith Director. Address: 2 St John's Street, Coventry, CV1 2LZ, United Kingdom. DoB: September 1960, British

Sir John Leopold Egan Director. Address: 2297 Coventry Road, Birmingham., B26 3PU. DoB: November 1939, British

John Barry Smith Director. Address: Dolesden Farm, Dolesden Lane, Turville, Henley-On-Thames, RG9 6JT. DoB: August 1957, British

Richard Harding Davey Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: July 1948, British

Michael James Edward Mckeon Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: October 1956, British

Bernard Joseph Bulkin Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: March 1942, Uk

Martin Joseph Houston Director. Address: Locksley, 3 Shalford Road, Guildford, Surrey, GU4 8AA. DoB: November 1957, British

Fiona Brown Smith Secretary. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: January 1959, British

Mark William Keogh Director. Address: Norfolk House 28 Kidmore Road, Caversham, Reading, RG4 7LU. DoB: August 1961, Irish

Antony Paul Wray Director. Address: 2 St John’S Street, Coventry, CV1 2LZ, United Kingdom. DoB: November 1961, British

Clive Jonathan Mottram Secretary. Address: 3 Avenue Close, Dorridge, Solihull, B93 8LB. DoB: n\a, British

Colin Stephen Matthews Director. Address: 2 St John's Street, Coventry, CV1 2LZ. DoB: April 1956, British

Grenville Christopher Messham Director. Address: Pen-Y-Bryn, Warwick Road, Leek Wootton, Warwick, CV35 7QR. DoB: August 1951, Uk

Stephen Hugh Reilly Director. Address: West View House, Station Hill, Fillongley, Coventry, CV7 8ED. DoB: December 1959, British

Richard Stephen Stuart Martin Director. Address: 8 Moss Grove, Kenilworth, Warwickshire, CV8 2WB. DoB: October 1955, British

Sukhvinder Stubbs Director. Address: 2 Birchmere Row, London, SE3 0SP. DoB: October 1962, British

Paul Stephenson Director. Address: Lime Tree House, 11 Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7HN. DoB: April 1961, British

Jonathan Haddow Bailey Director. Address: Courtyards 7 Church Hill Drive, Wolverhampton, West Midlands, WV6 9AS. DoB: April 1952, United Kingdom

James Hill Director. Address: Glebe Farmhouse, Park Lane, Fillongley, Warwickshire, CV7 8DG. DoB: September 1944, British

Robert Malcolm Walker Director. Address: Stockley House, 130 Wilton Road, London, SW1V 1LQ. DoB: February 1945, British

Frederic Adrian Osborn Director. Address: 48 Talbot Road, London, N6 4QP. DoB: January 1941, British

Sir Thomas David Guy Arculus Director. Address: Berry Lees, Elton, Peterborough, PE8 6RQ. DoB: June 1946, British

Peter Peers Davies Secretary. Address: Birch House 20 Plymouth Road, Barnt Green, Birmingham, B45 8JA. DoB: April 1947, British

Doctor Terry Kitson Director. Address: 36 Hampton Lane, Solihull, West Midlands, B91 2PZ. DoB: November 1943, British

Ian Elliott Director. Address: The Elms 33 Ashby Road, Daventry, Northamptonshire, NN11 9QD. DoB: August 1947, British

Caroline Lesley Wilkinson Secretary. Address: 55 Inglewood Grove, Sutton Coldfield, West Midlands, B74 3LN. DoB: n\a, British

Richard Ireland Director. Address: 10 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX. DoB: December 1933, British

Robert Malcolm Walker Director. Address: 16 Ladbroke Square, London, W11 3NA. DoB: February 1945, British

Josephine Foster Director. Address: 15 Corbetts Close, Hampton In Arden, Solihull, West Midlands, B92 0BU. DoB: November 1954, British

Mark Wilson Director. Address: 1 Fairway Rise, Kenilworth, Warwickshire, CV8 2XN. DoB: August 1957, English

Michael Lily Director. Address: The Thatched House 16 Tavern Lane, Shottery, Stratford Upon Avon, Warwickshire, CV37 9HE. DoB: May 1945, British

Terence David Allan Tricker Director. Address: North Cottage The Green, Whittington, Lichfield, Staffordshire, WS14 9LT. DoB: March 1944, British

David William Mattin Director. Address: Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, Worcestershire, DY14 9YN. DoB: August 1938, British

Ronald Alan Stuart Costin Director. Address: Woodview Redland End, Speen, Buckinghamshire, HP27 0RW. DoB: May 1943, British

Rennie Quinn Director. Address: 21 Asthill Grove, Coventry, CV3 6HN. DoB: November 1943, British

Ian Hislop Director. Address: Cottage Farm, Meer End Road, Kenilworth, Warwickshire, CV8 1PU. DoB: May 1947, British

Brian Duckworth Director. Address: 29 Rolleston Crescent, Watnall, Nottingham, NG16 1JU. DoB: April 1949, British

John Keith Banyard Director. Address: Weavers Lodge Langley Road, Claverdon, Warwick, Warwickshire, CV35 8QA. DoB: December 1944, British

David William Mattin Secretary. Address: Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, Worcestershire, DY14 9YN. DoB: August 1938, British

Roderick Sayers Paul Director. Address: Church Cottage, Lower Quinton, Stratford Upon Avon, Warwickshire, CV37 8SH. DoB: April 1935, British

Austin Todd Director. Address: Cedar Cottage, The Rhydd, Hanley Castle, Worcester, WR8 0AQ. DoB: May 1945, British

Joseph Anthony Stephens Director. Address: 3 Holland Avenue, Knowle, Solihull, West Midlands, B93 9DW. DoB: May 1938, Irish

Michael Peter Upstone Director. Address: Primrose Cottage, 87 Main Street, Newton Linford, Leicestershire, LE6 0AF. DoB: June 1935, British

Dr Gerald Patrick Noone Director. Address: 9 Northbrook Road, Shirley, Solihull, West Midlands, B90 3NT. DoB: March 1947, British

Victor Cocker Director. Address: Tredington Manor, Tredington, Shipston On Stour, Warwickshire, CV36 4NJ. DoB: October 1940, British

John George Bellak Director. Address: Tittensor Chase, Staffordshire, ST12 9HH. DoB: November 1930, British

David Robert Woods Director. Address: 2 Cromwells Meadow, Lichfield, Staffordshire, WS14 9EW. DoB: March 1937, British

Jobs in Severn Trent Water Limited vacancies. Career and practice on Severn Trent Water Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Severn Trent Water Limited on FaceBook

Read more comments for Severn Trent Water Limited. Leave a respond Severn Trent Water Limited in social networks. Severn Trent Water Limited on Facebook and Google+, LinkedIn, MySpace

Address Severn Trent Water Limited on google map

Other similar UK companies as Severn Trent Water Limited: Arachim Limited | Shining Stars Playschool Limited | Wahco Medical Limited | Gaya Health Limited | Karadis Limited

Severn Trent Water Limited with Companies House Reg No. 02366686 has been operating on the market for twenty seven years. The PLC can be found at Severn Trent Centre, 2 St John's Street in Coventry and their area code is CV1 2LZ. The enterprise principal business activity number is 36000 and their NACE code stands for Water collection, treatment and supply. March 31, 2016 is the last time account status updates were filed. Since the firm started on the local market 27 years ago, this firm has sustained its praiseworthy level of success.

Severn Trent Water Ltd is a small-sized vehicle operator with the licence number OG1147661. The firm has one transport operating centre in the country. . The firm directors are Andrew Duff, Angela Strank, Emma Fitzgerald and 6 others listed below.

With 30 recruitment advert since 2016-08-26, the corporation has been one of the most active companies on the job market. Recently, it was employing new employees in Coventry, West Midlands (Region) and West Midlands. They hire applicants on such posts as for instance: Innovation Manager Intellectual Property, Customer Service Advisor and Capital Accounting Manager - Coventry. Out of the offered jobs, the highest paid offer is Contact Centre Senior Manager in Coventry with £56000 on an annual basis. More specific details concerning recruitment process and the job vacancy can be found in particular job offers.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 503 transactions from worth at least 500 pounds each, amounting to £4,651,547 in total. The company also worked with the Derby City Council (2125 transactions worth £2,926,302 in total) and the Solihull Metropolitan Borough Council (250 transactions worth £2,921,489 in total). Severn Trent Water was the service provided to the Derby City Council Council covering the following areas: Premises Costs, Roman House - Sewerage - Environmental Charges and Capital Expenditure was also the service provided to the Rutland County Council Council covering the following areas: Water Services - Metered and Demolition.

As stated, this specific limited company was established in 1989-04-01 and has been steered by fifty five directors, and out of them ten (Kevin Stanley Beeston, Emma Fitzgerald, James Bowling and 7 other members of the Management Board who might be found within the Company Staff section of our website) are still employed. Furthermore, the director's efforts are constantly bolstered by a secretary - Bronagh Kennedy, from who was chosen by this specific limited company in July 2011.