London
EC1A 2AY
Secretary Name | Mr Benjamin Peter Lambert |
---|---|
Status | Closed |
Appointed | 02 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 August 2020) |
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 | 11 January 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Deputy Chief Exec |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2006(7 months, 2 weeks 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(1 year, 9 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 Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 02 January 2019) |
Role | Managing 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(3 years, 2 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 Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(5 years, 8 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(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2014) |
Role | Company Director |
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 | Resigned |
Appointed | 31 October 2013(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2019) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
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 at £1 | Veolia Es Aurora LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 July 2019 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 16 July 2019 (2 pages) |
15 July 2019 | Declaration of solvency (5 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Resolutions
|
24 June 2019 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 24 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (3 pages) |
16 January 2019 | Appointment of Miss Celia Rosalind Gough as a director on 11 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Donald John Fraser Macphail as a director on 11 January 2019 (1 page) |
1 November 2018 | Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 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
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
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 | 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) |
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 November 2013 | Appointment of Mr Donald John Fraser Macphail as a director (2 pages) |
6 November 2013 | Appointment of Mr Donald John Fraser Macphail 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) |
17 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 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) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
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) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 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 (14 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 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 Veolia Environmental Services (Uk) Plc 154 Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House Veolia Environmental Services (Uk) Plc 154 Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
22 October 2009 | Director's details changed for Mr David Paul Gerrard on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr David Paul Gerrard on 1 October 2009 (2 pages) |
22 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr David Paul Gerrard on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Mr David Paul Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Paul Gerrard as a director (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
19 January 2009 | Director appointed gavin howard graveson (3 pages) |
19 January 2009 | Director appointed gavin howard graveson (3 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
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 | Secretary appointed richard berry (2 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
10 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: veolia environmental services PLC veolia house 154A pentonville road london N1 9PE (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: veolia environmental services PLC veolia house 154A pentonville road london N1 9PE (1 page) |
10 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 05/10/06; full list of members; amend (8 pages) |
26 November 2007 | Return made up to 05/10/06; full list of members; amend (8 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) |
8 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
20 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
10 July 2006 | New director appointed (4 pages) |
10 July 2006 | New director appointed (4 pages) |
27 June 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 June 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: onyn house 154A pentonville road london N1 9PE (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: onyn house 154A pentonville road london N1 9PE (1 page) |
3 February 2006 | Company name changed nottingham environmental service s LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed nottingham environmental service s LIMITED\certificate issued on 03/02/06 (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
5 October 2005 | Incorporation (14 pages) |
5 October 2005 | Incorporation (14 pages) |