London
EC1A 2AY
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 October 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Closed |
Appointed | 12 August 2014(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 October 2017) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Paul Kenneth Whitelock |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 14 Hall Park Berkhamsted Hertfordshire HP4 2NU |
Director Name | Mr Michael Steward |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Old Farm Lower Potton Road Croydon Royston Hertfordshire SG8 0HE |
Director Name | Anthony William Revell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 26 Ryland Road Welton Lincoln LN2 3LU |
Secretary Name | Francis Joseph Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | Home Farm North End Lane Fulbeck Grantham Lincolnshire NG32 3JR |
Director Name | Mr Gary Greenhalgh |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washdyke Farm Lincoln Road Fulbeck Lincolnshire NG32 3HY |
Director Name | Mr Andrew Leonard Wallis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Church Street South Collingham Newark Nottinghamshire NG23 7LH |
Director Name | Mr Richard Tom Cresswell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Road Welwyn Hertfordshire AL6 0AG |
Director Name | Mr David Leslie Taylor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(49 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 October 1995) |
Role | Pharmacist |
Country of Residence | Gb-Eng |
Correspondence Address | Woodbank Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 1995(49 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Michael Gordon Boult |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 September 2006) |
Role | Executive |
Correspondence Address | 68 Hillside Banstead Surrey SM7 1HF |
Director Name | Philip Francis John Walker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 January 2003) |
Role | Executive |
Correspondence Address | 9 Gilmore Road London SE13 5AD |
Director Name | Peter Gerald Pearson Hodgson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Arlington Ashstead Park Ashstead Surrey KT21 1EG |
Director Name | Mushtaq Hussain Malik |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1997) |
Role | Executive |
Correspondence Address | 2 Quentin Road Blackheath London SE13 5DQ |
Director Name | David Paul Sullivan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1997) |
Role | Executive |
Correspondence Address | 28 Belmont Hall Court Belmont Grove London SE13 5DU |
Secretary Name | Michael Gordon Boult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(49 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 1995) |
Role | Executive |
Correspondence Address | 318 Fir Tree Road Epsom Downs Surrey KT17 3NW |
Secretary Name | Philip Francis John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(49 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1997) |
Role | Executive |
Correspondence Address | 9 Gilmore Road London SE13 5AD |
Director Name | Mr Paul Laurence Nolan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend House 18 Goldrings Road Oxshott Surrey KT22 0QR |
Director Name | Mr Richard Denby Raine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Madrid Road London SW13 9PF |
Secretary Name | Adrienne Bohan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1997(51 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Crescent Road New Barnet Hertfordshire EN4 9RJ |
Secretary Name | Mr Richard Denby Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Madrid Road London SW13 9PF |
Secretary Name | Mr Patrick Guy Netterville Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(56 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Shooters Hill Road London SE3 7BD |
Director Name | Mr Patrick Guy Netterville Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 30 Shooters Hill Road London SE3 7BD |
Director Name | Paul Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Swan Walk Shepperton Middlesex TW17 8LY |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Secretary Name | Micheal Geoffrey Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(60 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 31 Falstaff Close Walmley Sutton Coldfield B76 1YG |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(60 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(60 years, 5 months after company formation) |
Appointment Duration | 3 years (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 | 27 September 2006(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2009) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(62 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 Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(65 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 |
10m at £1 | Veolia Es Service Team (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2000 | Delivered on: 3 February 2000 Satisfied on: 21 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 on any account whatsoever. 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 |
---|---|
11 July 1997 | Delivered on: 28 July 1997 Satisfied on: 15 January 2001 Persons entitled: 3I PLC for Itself and as Security Trustee for the Investors Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the investment agreement and/or the deed of guarantee and/or any agreement or other documents. 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 |
3 February 1997 | Delivered on: 11 February 1997 Satisfied on: 15 January 2001 Persons entitled: 3I PLC (Acting for Itself and as Trustee on Behalf of the Investors Under the Investmentagreement) Classification: Debenture Secured details: All moneys and liabilities (whether present or future actual or contingent) (other than dividend on any shares) now or at any time or times hereafter due or owing or incurred by the company (whether as principal or surety) to the chargee or any of 3I group PLC ("3I group) or eci gp limited partnership ("eci") (the "investors") or any person who is designated and investor, (so long as it remains a party to an agreement for guarantee and loan dated 3RD february 1997 between service team holdings limited (1) the company and others (2) the promoters (as defined therein) (3) the security trustee (4) 3I group (5) and eci (6) as the same may be varied or amended from time to time (the "investment agreement")) pursuant to a deed of guarantee and indemnity dated 3RD february 1997 made between the company and others and the security trustee (the "deed of guarantee"). 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 |
31 December 1996 | Delivered on: 10 January 1997 Satisfied on: 15 January 2001 Persons entitled: 3I Plcfor Itself and as Trustee on Behalf of the Investors Under the Investment Agreement (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the deed of guarantee. 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 |
11 October 1995 | Delivered on: 25 October 1995 Satisfied on: 15 January 2001 Persons entitled: Banque Paribas as Agent and Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) on any account whatsoever under or in connection with any of the financing documents (as defined therein). 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 |
11 October 1995 | Delivered on: 21 October 1995 Satisfied on: 15 January 2001 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies and liabilities (other than dividend on any shares) due or to become due from serviceteam limited to 3I PLC,or such other person as may from time to time be the security trustee for the purposes of the said investment agreement for itself and as trustee for the investors,and each investor (as defined in an investment agreement dated 11 october 1995). Particulars: All f/h and l/h property of the company employed wholly or partly in that discrete part of the business of aah environmental services limited involving the hire and maintenance of street sweeping vehicles (the "sv division") both present and future together with all buildings and fixtures and fixed plant and machinery from time to time thereon and therein.the goodwill of the company both present and future in so far as the same relates to the sv division. See the mortgage charge document for full details. Fully Satisfied |
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
11 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 February 2017 | Declaration of solvency (3 pages) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Declaration of solvency (3 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Resolutions
|
19 January 2017 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page) |
27 September 2016 | Solvency Statement dated 12/09/16 (1 page) |
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Statement by Directors (1 page) |
27 September 2016 | Statement by Directors (1 page) |
27 September 2016 | Solvency Statement dated 12/09/16 (1 page) |
27 September 2016 | Resolutions
|
27 September 2016 | Statement of capital on 27 September 2016
|
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
18 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 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 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 December 2013 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
2 December 2013 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 24 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 January 2010 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
5 January 2010 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
5 January 2010 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
29 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
24 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
30 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: veolia house 154 a pentonville road london N1 9PE (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: veolia house 154 a pentonville road london N1 9PE (1 page) |
9 November 2006 | Return made up to 01/10/06; full list of members
|
9 November 2006 | Return made up to 01/10/06; full list of members
|
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New secretary appointed (2 pages) |
23 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
3 February 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
12 November 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
12 November 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members
|
15 October 2001 | Return made up to 01/10/01; full list of members
|
11 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
11 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
22 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Return made up to 01/10/00; full list of members
|
6 October 2000 | Return made up to 01/10/00; full list of members
|
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Return made up to 01/10/99; full list of members
|
12 November 1999 | Return made up to 01/10/99; full list of members
|
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 November 1998 | Return made up to 01/10/98; no change of members
|
2 November 1998 | Return made up to 01/10/98; no change of members
|
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: mandela house 61-65 paulet road camberwell london SE5 9HW (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: mandela house 61-65 paulet road camberwell london SE5 9HW (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
19 May 1998 | Company name changed serviceteam operations LIMITED\certificate issued on 20/05/98 (2 pages) |
19 May 1998 | Company name changed serviceteam operations LIMITED\certificate issued on 20/05/98 (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
30 October 1997 | Return made up to 01/10/97; no change of members
|
30 October 1997 | Return made up to 01/10/97; no change of members
|
2 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
28 July 1997 | Particulars of mortgage/charge (10 pages) |
28 July 1997 | Particulars of mortgage/charge (10 pages) |
18 July 1997 | Declaration of assistance for shares acquisition (35 pages) |
18 July 1997 | Declaration of assistance for shares acquisition (35 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: nuthampstead royston hertfordshire SG8 8LZ (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: nuthampstead royston hertfordshire SG8 8LZ (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
11 February 1997 | Particulars of mortgage/charge (7 pages) |
11 February 1997 | Particulars of mortgage/charge (7 pages) |
10 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
10 January 1997 | Particulars of mortgage/charge (7 pages) |
10 January 1997 | Particulars of mortgage/charge (7 pages) |
3 January 1997 | Return made up to 01/10/96; full list of members (8 pages) |
3 January 1997 | Return made up to 01/10/96; full list of members (8 pages) |
23 September 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
23 September 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
19 December 1995 | Company name changed go plant LIMITED\certificate issued on 19/12/95 (4 pages) |
19 December 1995 | Company name changed go plant LIMITED\certificate issued on 19/12/95 (4 pages) |
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page) |
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
25 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
25 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Director's particulars changed (2 pages) |
2 October 1995 | Director's particulars changed (2 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (21 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (21 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8ES (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8ES (1 page) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
2 July 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 July 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 June 1995 | Director resigned;new director appointed (6 pages) |
21 June 1995 | Director resigned;new director appointed (6 pages) |
20 June 1995 | Director resigned;new director appointed (4 pages) |
20 June 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
20 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
20 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
20 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
21 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
21 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
11 April 1989 | Wd 29/03/89 ad 29/03/89--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages) |
11 April 1989 | Wd 29/03/89 ad 29/03/89--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages) |
23 August 1988 | Full accounts made up to 31 December 1987 (13 pages) |
23 August 1988 | Full accounts made up to 31 December 1987 (13 pages) |
11 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
11 July 1986 | Return made up to 09/05/86; full list of members (4 pages) |
11 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
11 July 1986 | Return made up to 09/05/86; full list of members (4 pages) |