London
N1 9PE
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(23 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 11 October 2011) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Douglas William Benjafield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunningdale Fambridge Road Althorne Chelmsford Essex CM3 6DB |
Director Name | Peter Alexander Milnes Heath |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Seckford Street Woodbridge Suffolk IP12 4LY |
Director Name | Paul Mitchell Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 5 Kings Court Kingswharf Kings Road Burnham On Crouch Essex CM0 8PP |
Director Name | David Thomas Weir |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longford Way Hutton Way Brentwood Essex CM13 2LT |
Secretary Name | Paul Mitchell Levett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 5 Kings Court Kingswharf Kings Road Burnham On Crouch Essex CM0 8PP |
Director Name | Mr Colin Martin Gilligan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 September 2006) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gregory'S Sportsman Lane, Hatfield Peverel Chelmsford Essex CM3 2NP |
Secretary Name | Mr Colin Martin Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 September 2006) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gregory'S Sportsman Lane, Hatfield Peverel Chelmsford Essex CM3 2NP |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(20 years, 6 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 |
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(20 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Secretary Name | Veolia Environmental Services (UK) Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(22 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2008) |
Correspondence Address | Veolia House Pentonville Road London N1 9PE |
Registered Address | 8th Floor 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £380,555 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Appointment of Richard Berry as a secretary (1 page) |
19 May 2011 | Registered office address changed from Veolia House 145a Pentonville Road London N1 9PE on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Veolia House 145a Pentonville Road London N1 9PE on 19 May 2011 (1 page) |
19 May 2011 | Appointment of Richard Berry as a secretary (1 page) |
19 May 2011 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
19 May 2011 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
18 May 2011 | Appointment of Veolia Environmental Services (Uk) Plc as a secretary (1 page) |
18 May 2011 | Termination of appointment of Colin Gilligan as a director (1 page) |
18 May 2011 | Termination of appointment of Colin Gilligan as a secretary (1 page) |
18 May 2011 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
18 May 2011 | Termination of appointment of Colin Gilligan as a secretary (1 page) |
18 May 2011 | Termination of appointment of Douglas Benjafield as a director (1 page) |
18 May 2011 | Termination of appointment of Douglas Benjafield as a director (1 page) |
18 May 2011 | Termination of appointment of Robert Hunt as a secretary (1 page) |
18 May 2011 | Termination of appointment of Veolia Environmental Services (Uk) Plc as a secretary (1 page) |
18 May 2011 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
18 May 2011 | Termination of appointment of Colin Gilligan as a director (1 page) |
18 May 2011 | Termination of appointment of Robert Hunt as a secretary (1 page) |
18 May 2011 | Termination of appointment of Veolia Environmental Services (Uk) Plc as a secretary (1 page) |
18 May 2011 | Appointment of Veolia Environmental Services (Uk) Plc as a secretary (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: the drive warley brentwood essex. CM13 3BE (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: the drive warley brentwood essex. CM13 3BE (1 page) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | New director appointed (4 pages) |
3 November 2006 | New director appointed (4 pages) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
22 August 2006 | Variation order (2 pages) |
22 August 2006 | Variation order (2 pages) |
14 August 2006 | Variation order (2 pages) |
14 August 2006 | Variation order (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Restoration by order of the court (3 pages) |
12 December 2005 | Restoration by order of the court (3 pages) |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 June 1999 | Application for striking-off (1 page) |
22 June 1999 | Application for striking-off (1 page) |
26 May 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 May 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
26 May 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
26 May 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 May 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 May 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
26 May 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
26 May 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
26 May 1999 | Re-registration of Memorandum and Articles (10 pages) |
26 May 1999 | Re-registration of Memorandum and Articles (10 pages) |
29 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
10 November 1997 | Accounts made up to 31 December 1996 (7 pages) |
10 November 1997 | Resolutions
|
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
10 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
10 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 March 1989 | Particulars of mortgage/charge (3 pages) |
29 March 1989 | Particulars of mortgage/charge (3 pages) |
28 October 1986 | Company name changed kindbroad LIMITED\certificate issued on 28/10/86 (2 pages) |
28 October 1986 | Company name changed kindbroad LIMITED\certificate issued on 28/10/86 (2 pages) |
13 March 1986 | Certificate of incorporation (1 page) |
13 March 1986 | Certificate of incorporation (1 page) |