London
EC1A 2AY
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Current |
Appointed | 12 August 2014(92 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Philip John Howard |
---|---|
Date of Birth | December 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(69 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Overhill Road Chasetown Walsall West Midlands WS7 8SU |
Director Name | Dr Arthur Kent |
---|---|
Date of Birth | January 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 June 1996) |
Role | Finance Director |
Correspondence Address | 9 Claverdon Drive Little Aston Sutton Coldfield West Midlands B74 3AH |
Director Name | Mark Roderick Stanley |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lapley Lodge Hunters Court Park Lane Lapley Stafford ST19 9JT |
Director Name | Mr Malcolm Wood |
---|---|
Date of Birth | September 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1993) |
Role | Chairman |
Correspondence Address | Holly Bank House Bursnips Road Essington Wolverhampton West Midlands WV11 2RD |
Secretary Name | Mr Derrick John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 6 Queens Drive Newport Shropshire TF10 7EU |
Director Name | Patrick James Custis |
---|---|
Date of Birth | March 1921 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | West Barn Westmancote Tewkesbury Gloucestershire GL20 7ES Wales |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(72 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Director Name | Mr Roger Hurley |
---|---|
Date of Birth | March 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Teazel Avenue Birmingham West Midlands B30 1LZ |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1997(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(75 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(76 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(77 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(80 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(80 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(86 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(86 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veoliaenvironmentalservices.co.u |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.2m at £1 | Veolia Environmental Services (Uk) PLC 87.97% Ordinary |
---|---|
569.3k at £1 | Veolia Environmental Services (Uk) PLC 12.03% Preference |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2020 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 April 2021 (1 month, 1 week from now) |
28 March 1994 | Delivered on: 15 April 1994 Satisfied on: 13 August 1998 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 28TH march 1994 and/or this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 February 1990 | Delivered on: 9 February 1990 Satisfied on: 11 September 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book and other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above). Fully Satisfied |
25 January 1993 | Delivered on: 29 January 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 16 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
30 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
5 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
18 February 2009 | Appointment terminated secretary robert hunt (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
16 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: veolia house 154A pentonville road london N1 9PE (1 page) |
27 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
2 March 2006 | Return made up to 15/11/05; full list of members (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 March 2000 | New director appointed (4 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
14 December 1998 | Auditor's resignation (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1998 | Particulars of contract relating to shares (4 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Ad 20/07/98--------- £ si [email protected]=4156978 £ ic 574993/4731971 (2 pages) |
14 October 1998 | £ nc 600000/4757000 20/07/98 (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1998 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
12 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 August 1996 | Director's particulars changed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
4 January 1996 | Director resigned (1 page) |
30 November 1995 | Return made up to 15/11/95; change of members (6 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
15 December 1994 | Return made up to 15/11/94; no change of members (4 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |