London
EC1A 2AY
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 February 2018) |
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(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2017(25 years after company formation) |
Appointment Duration | 12 months (closed 13 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Dr Arthur Kent |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 1996) |
Role | Finance Director |
Correspondence Address | 9 Claverdon Drive Little Aston Sutton Coldfield West Midlands B74 3AH |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 1997) |
Role | Chief Executive |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Secretary Name | Mr Derrick John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 6 Queens Drive Newport Shropshire TF10 7EU |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 6 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 | Mr Roger Hurley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(4 years, 3 months 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 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1997(5 years, 8 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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(5 years, 8 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(6 years, 6 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 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(7 years, 9 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 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(10 years, 10 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(10 years, 10 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 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(16 years, 10 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(16 years, 10 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(19 years, 9 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 |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992 |
Appointment Duration | 2 weeks, 5 days (resigned 04 March 1992) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992 |
Appointment Duration | 2 weeks, 5 days (resigned 04 March 1992) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
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 |
2.8m at £1 | Veolia Es Landfill LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 1994 | Delivered on: 3 November 1994 Satisfied on: 13 August 1998 Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for Itself,the Banks,the Arranger and the Facility Agent Classification: Supplemental deed Secured details: All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for itself,the banks,the arranger and the facility agent (all as defined) pursuant to the facility agreement and/or this supplemental deed and/or the debenture. Particulars: All the companys rights title benfits and interest in and to the public/product liability insurance other than in respect of any third party liability and all claims in respaet thereof and all moneys payable to it all debts floating charge its undertaking and all its property assets and right. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 April 1992 | Delivered on: 25 April 1992 Satisfied on: 13 August 1998 Persons entitled: Samuel Montagu & Co Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26/03/92 (as defined). 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. Fully Satisfied |
13 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
9 August 2017 | Appointment of a voluntary liquidator (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Declaration of solvency (5 pages) |
26 July 2017 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 26 July 2017 (1 page) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
15 February 2017 | Appointment of Miss Celia Rosalind Gough as a director on 14 February 2017 (2 pages) |
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Statement by Directors (1 page) |
27 September 2016 | Solvency Statement dated 12/09/16 (1 page) |
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
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 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) |
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 (4 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
25 January 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 director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 November 2011 | Annual return made up to 15 November 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) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
18 November 2010 | Annual return made up to 15 November 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) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
3 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
3 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
3 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 (4 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
15 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 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 (4 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
22 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
14 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (9 pages) |
14 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (9 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
22 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (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
|
19 November 2002 | Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
12 September 2002 | Accounts made up to 31 December 2001 (7 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members
|
18 October 2000 | Accounts made up to 31 December 1999 (10 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) |
20 July 1999 | Accounts made up to 31 December 1998 (10 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 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Particulars of contract relating to shares (4 pages) |
14 October 1998 | Ad 20/07/98--------- £ si 2841038@1=2841038 £ ic 500/2841538 (2 pages) |
14 October 1998 | £ nc 1000/2842038 20/07/98 (1 page) |
14 October 1998 | Resolutions
|
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) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
22 January 1998 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
12 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 December 1997 | Accounts made up to 31 March 1997 (10 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; no change of members (4 pages) |
9 December 1996 | Accounts made up to 31 March 1996 (13 pages) |
13 August 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
30 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
29 November 1995 | Accounts made up to 31 March 1995 (11 pages) |
1 March 1995 | Return made up to 19/02/95; full list of members (6 pages) |
3 November 1994 | Particulars of mortgage/charge (33 pages) |
1 November 1994 | Declaration of assistance for shares acquisition (7 pages) |
3 March 1993 | Return made up to 19/02/93; full list of members (5 pages) |
25 April 1992 | Particulars of mortgage/charge (5 pages) |