London
N1 9JY
Secretary Name | Mr Benjamin Peter Lambert |
---|---|
Status | Current |
Appointed | 28 May 2014(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Christophe Bellynck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 January 2019(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Katherine Anne Swann |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Gerald Atkins |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 18 Custom House Lane Plymouth Devon PL1 3TG |
Director Name | Mr David George Stuart Waterstone |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prior Park Buildings Prior Park Road Bath BA2 4NP |
Director Name | Didier Pierre Yves Lepoultel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 12 Rue De Saint Nom L'Etang La Ville 78620 France Foreign |
Director Name | Mr Patrick Alain Philippe Conan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 29 Rue Des Tourterelles La Garde 83130 Var France |
Director Name | Gerald Atkins |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 18 Custom House Lane Plymouth Devon PL1 3TG |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | David William Edmund Orr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 17 May 1993) |
Role | Regional Manager |
Correspondence Address | 43 Cloudesley Road London N1 0EL |
Director Name | Mr Keith Riley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Thomas Andre Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 17 Dawson Place London W2 4TH |
Director Name | Mr Peter Anton Gerstrom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 1 South Croxted Road London SE21 8AZ |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Nicolas Bardis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 May 1994) |
Role | Engineer |
Correspondence Address | 34 Boulevard De Lhopital Paris 75005 Foreign |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 1994(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 January 2003) |
Role | Chartered Accountant |
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 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(9 years, 3 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 | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (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 | 02 January 2003(12 years, 4 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 | Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(14 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2006(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Group Finance Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | Mr Paul Michael Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(18 years, 4 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 David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 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(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Neil Vincent Gallagher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Finance Director, Veolia Icuk |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veolia.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Veolia Es Aurora LTD 50.00% Ordinary A |
---|---|
1 at £1 | Veolia Es Aurora LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £51,439,000 |
Gross Profit | -£4,597,000 |
Net Worth | £3,168,000 |
Current Liabilities | £25,786,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
28 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
10 July 2020 | Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mr Donald John Fraser Macphail as a director on 11 February 2020 (2 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr Christophe Bellynck as a director on 18 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Neil Vincent Gallagher as a director on 18 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
1 November 2018 | Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page) |
5 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 December 2015 (31 pages) |
31 December 2016 | Full accounts made up to 31 December 2015 (31 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 July 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
9 July 2014 | Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
9 July 2014 | Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 November 2013 | Appointment of Mr Benjamin Slater as a director (2 pages) |
8 November 2013 | Appointment of Mr Benjamin Slater as a director (2 pages) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
11 April 2013 | Director's details changed for Mr Thomas Spaul on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Thomas Spaul on 11 April 2013 (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Termination of appointment of Keith Riley as a director (1 page) |
29 February 2012 | Termination of appointment of Keith Riley as a director (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
21 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr David Hugh Gerrard on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr David Hugh Gerrard on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr David Hugh Gerrard on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Appointment of Mr David Hugh Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Hugh Gerrard as a director (2 pages) |
14 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gavin Howard Graveson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Keith Riley on 1 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
13 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gavin Howard Graveson on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
13 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Keith Riley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Keith Riley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gavin Howard Graveson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
12 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
7 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 October 2002 | Return made up to 05/09/02; full list of members
|
15 October 2002 | Return made up to 05/09/02; 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) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
5 April 2002 | Full accounts made up to 31 December 2000 (13 pages) |
5 April 2002 | Full accounts made up to 31 December 2000 (13 pages) |
8 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Return made up to 05/09/00; full list of members
|
19 October 2000 | Return made up to 05/09/00; full list of members
|
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
5 October 1999 | Return made up to 05/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 05/09/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 March 1999 | Auditor's resignation (1 page) |
4 March 1999 | Auditor's resignation (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
3 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: 37-41 old queen street london SW1H 9JA (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: 37-41 old queen street london SW1H 9JA (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
5 March 1997 | Auditor's resignation (1 page) |
5 March 1997 | Auditor's resignation (1 page) |
3 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 September 1996 | Return made up to 05/09/96; no change of members
|
9 September 1996 | Return made up to 05/09/96; no change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
13 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
25 July 1995 | Secretary's particulars changed (4 pages) |
25 July 1995 | Secretary's particulars changed (4 pages) |
26 October 1993 | Resolutions
|
26 October 1993 | Resolutions
|
4 May 1993 | Company name changed quartremaine energy LIMITED\certificate issued on 04/05/93 (2 pages) |
26 April 1993 | Resolutions
|
5 September 1990 | Incorporation (25 pages) |
5 September 1990 | Incorporation (25 pages) |