London
N1 9JY
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 06 August 2014(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mushtaq Hussain Malik |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 June 1997) |
Role | Executive |
Correspondence Address | 2 Quentin Road Blackheath London SE13 5DQ |
Director Name | Philip Francis John Walker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 January 2003) |
Role | Executive |
Correspondence Address | 9 Gilmore Road London SE13 5AD |
Secretary Name | Philip Francis John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 January 2003) |
Role | Executive |
Correspondence Address | 9 Gilmore Road London SE13 5AD |
Director Name | Mr Richard Denby Raine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Madrid Road London SW13 9PF |
Director Name | Cllr James Chatteron Dickson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 1998) |
Role | Policy & Research |
Correspondence Address | 19c Dulwich Road Herne Hill London SE24 0NT |
Director Name | Mr Paul Laurence Nolan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 months, 2 weeks 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 | Michael Gordon Boult |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 September 2006) |
Role | Executive |
Correspondence Address | 68 Hillside Banstead Surrey SM7 1HF |
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Fishbourne Road East Chichester West Sussex PO19 3HS |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Fishbourne Road East Chichester West Sussex PO19 3HS |
Director Name | Tim Sargeant |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2000) |
Role | Public Affairs |
Correspondence Address | 28 Dalberg Road London SW2 1AN |
Director Name | David John Kilonback |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2003) |
Role | Operations Director |
Correspondence Address | 12 Rivermead East Molesey Surrey KT8 9AZ |
Director Name | Mr Michael Geoffrey Reed |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 2002) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Ormesby Cottage The Green Barrow Bury St. Edmunds Suffolk IP29 5AA |
Director Name | Jeremy George Winterton Rudd |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(4 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Brabant, Gibbs Lane Offenham Evesham Worcestershire WR11 8RR |
Secretary Name | Mr Patrick Guy Netterville Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Shooters Hill Road London SE3 7BD |
Director Name | Mr Stephen George Huxley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House 33 High Street Ketton Stamford Lincolnshire PE9 3TA |
Director Name | Gary James Mallett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2004) |
Role | Finance Director |
Correspondence Address | 26 Chancellor Avenue Chelmsford Essex CM2 6WS |
Director Name | Mr Patrick Guy Netterville Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 30 Shooters Hill Road London SE3 7BD |
Director Name | Brenden Mitchell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | Tudor Cottage Green Road Rickling Green Saffron Walden Essex CB11 3YD |
Director Name | Paul Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 3 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(9 years, 7 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(9 years, 9 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 |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(9 years, 9 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(9 years, 9 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(12 years 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 Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(12 years, 9 months 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(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | www.veolia.co.uk/ |
---|---|
Telephone | 020 78125038 |
Telephone region | London |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
26 January 2000 | Delivered on: 3 February 2000 Satisfied on: 16 August 2002 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 |
---|---|
12 February 1999 | Delivered on: 26 February 1999 Satisfied on: 16 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or serviceteam holdings limited to the chargee on any account whatsoever. Particulars: 185/205 shakespeare rd,london borough of lambeth. 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 |
11 July 1997 | Delivered on: 28 July 1997 Satisfied on: 15 January 2001 Persons entitled: Banque Paribasas Agent and Trustee for Itself and the Other Secured Parties (As Defined) Classification: Debenture Secured details: All and any of all obligations and liabilities of the company to any of the secured parties (as defined) under or in connection with any of the financing documents (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 |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
14 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mr Pascal Hauret on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Pascal Hauret on 20 December 2018 (2 pages) |
8 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 31 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
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
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
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
|
8 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
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) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 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) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
22 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 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) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
31 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr David James Carrick Gerrard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David James Carrick Gerrard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David James Carrick Gerrard on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Paul Levett on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Levett on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Levett on 1 October 2009 (2 pages) |
10 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
10 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
29 October 2009 | Appointment of Mr Thomas Spaul as a director (2 pages) |
29 October 2009 | Appointment of Mr Pascal Hauret as a director (2 pages) |
29 October 2009 | Appointment of Mr Pascal Hauret as a director (2 pages) |
29 October 2009 | Appointment of Mr Thomas Spaul as a director (2 pages) |
15 October 2009 | Appointment of Mr David James Carrick Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David James Carrick Gerrard as a director (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 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) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: veolia house 154 a pentonville road london N1 9PE (1 page) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
5 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: veolia house 154 a pentonville road london N1 9PE (1 page) |
5 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page) |
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 (4 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (3 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) |
10 October 2006 | Company name changed lambeth serviceteam LIMITED\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed lambeth serviceteam LIMITED\certificate issued on 10/10/06 (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
22 March 2006 | Nc inc already adjusted 02/03/06 (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Nc inc already adjusted 02/03/06 (1 page) |
22 March 2006 | Ad 02/03/06--------- £ si [email protected]=10000000 £ ic 10000/10010000 (2 pages) |
22 March 2006 | Ad 02/03/06--------- £ si [email protected]=10000000 £ ic 10000/10010000 (2 pages) |
22 March 2006 | Resolutions
|
11 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
16 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (24 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (24 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
31 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 30 June 2002 (22 pages) |
8 October 2003 | Full accounts made up to 30 June 2002 (22 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 12/12/02; full list of members
|
13 January 2003 | Return made up to 12/12/02; full list of members
|
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
28 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
19 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
19 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
3 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 February 2001 | Return made up to 12/12/00; full list of members (8 pages) |
13 February 2001 | Return made up to 12/12/00; full list of members (8 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 September 2000 | Full accounts made up to 31 March 2000 (21 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (21 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 12/12/99; full list of members
|
14 December 1999 | Return made up to 12/12/99; full list of members
|
20 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Return made up to 12/12/98; no change of members
|
29 December 1998 | Return made up to 12/12/98; no change of members
|
12 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (18 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) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
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) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
28 July 1997 | Particulars of mortgage/charge (11 pages) |
28 July 1997 | Particulars of mortgage/charge (11 pages) |
28 July 1997 | Particulars of mortgage/charge (10 pages) |
28 July 1997 | Particulars of mortgage/charge (10 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: mandela house 61-65 paulet road london SE5 9HW (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: mandela house 61-65 paulet road london SE5 9HW (1 page) |
9 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
25 April 1997 | £ nc 1000/10000 07/04/97 (1 page) |
25 April 1997 | £ nc 1000/10000 07/04/97 (1 page) |
25 April 1997 | Ad 08/04/97--------- £ si 1@1=1 £ si [email protected]=9998 £ ic 1/10000 (2 pages) |
25 April 1997 | Ad 08/04/97--------- £ si 1@1=1 £ si [email protected]=9998 £ ic 1/10000 (2 pages) |
25 April 1997 | Memorandum and Articles of Association (17 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Registered office changed on 25/04/97 from: park lane nuthampstead royston hertfordshire (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: park lane nuthampstead royston hertfordshire (1 page) |
25 April 1997 | Memorandum and Articles of Association (17 pages) |
25 April 1997 | Resolutions
|
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: 41 park square north leeds LS1 2NS (1 page) |
1 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: 41 park square north leeds LS1 2NS (1 page) |
1 February 1997 | Director resigned (1 page) |
30 January 1997 | Company name changed pinco 885 LIMITED\certificate issued on 31/01/97 (2 pages) |
30 January 1997 | Company name changed pinco 885 LIMITED\certificate issued on 31/01/97 (2 pages) |
12 December 1996 | Incorporation (15 pages) |
12 December 1996 | Incorporation (15 pages) |