London
N1 9JY
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 March 2020) |
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 | 22 September 2014(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 March 2020) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Richard Graham Taylor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Unit 6c Arnold Business Park Branbridges Road East Peckham Tonbridge Kent Pk2mni1tn12 5lg |
Director Name | Paul Robert Mintern |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Francis Bird Place St. Leonards On Sea East Sussex TN37 7GJ |
Secretary Name | Richard Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 55a Wannock Lane Eastbourne East Sussex BN20 9SE |
Director Name | Jonathan Miles |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 74 North Street Biddenden Kent TN27 8AE |
Director Name | Mr Simon David Miles |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Winchester Grove Sevenoaks Kent TN13 3BL |
Secretary Name | Mr Simon David Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Winchester Grove Sevenoaks Kent TN13 3BL |
Secretary Name | Richard Graham Taylor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6c Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG |
Director Name | Richard Booth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6c Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG |
Director Name | Paul Robert Mintern |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6c Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG |
Director Name | Mr David Andrew Lusher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Tom Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Richard Douglas Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.veolia.co.uk |
---|---|
Telephone | 020 78125038 |
Telephone region | London |
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 |
158 at £1 | Veolia Environmental Services (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Delivered on: 3 May 2008 Satisfied on: 2 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 April 2007 | Delivered on: 24 April 2007 Satisfied on: 7 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 December 2017 | Statement of capital on 13 December 2017
|
---|---|
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Solvency Statement dated 04/12/17 (1 page) |
13 December 2017 | Resolutions
|
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 October 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page) |
22 October 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 December 2013 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
7 October 2013 | Termination of appointment of Tom Spaul as a director (1 page) |
26 September 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY on 26 September 2013 (1 page) |
26 September 2013 | Director's details changed for Mr Tom Spaul on 26 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Termination of appointment of David Lusher as a director (1 page) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
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) |
11 August 2011 | Appointment of Mr David Lusher as a director (2 pages) |
10 August 2011 | Appointment of David Andrew Gerrard as a director (3 pages) |
8 August 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
3 August 2011 | Appointment of Richard Douglas Berry as a secretary (3 pages) |
2 August 2011 | Appointment of Tom Spaul as a director (3 pages) |
2 August 2011 | Termination of appointment of Richard Booth as a director (2 pages) |
2 August 2011 | Termination of appointment of Richard Taylor as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Richard Taylor as a director (2 pages) |
2 August 2011 | Registered office address changed from Unit 6C Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from Unit 6C Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG on 2 August 2011 (2 pages) |
2 August 2011 | Termination of appointment of Paul Mintern as a director (2 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Secretary's details changed for Richard Graham Taylor on 4 August 2010 (3 pages) |
18 August 2010 | Secretary's details changed for Richard Graham Taylor on 4 August 2010 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 March 2010 | Director's details changed for Paul Robert Mintern on 3 March 2010 (3 pages) |
15 March 2010 | Director's details changed for Richard Booth on 3 March 2010 (3 pages) |
15 March 2010 | Director's details changed for Paul Robert Mintern on 3 March 2010 (3 pages) |
15 March 2010 | Director's details changed for Richard Booth on 3 March 2010 (3 pages) |
8 March 2010 | Director's details changed for Richard Graham Taylor on 3 March 2010 (3 pages) |
8 March 2010 | Director's details changed for Richard Graham Taylor on 3 March 2010 (3 pages) |
3 February 2010 | Director's details changed for Paul Robert Mintern on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Paul Robert Mintern on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Richard Booth on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Richard Graham Taylor on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Richard Graham Taylor on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Richard Booth on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
23 January 2009 | Memorandum and Articles of Association (5 pages) |
6 January 2009 | Ad 12/12/08\gbp si 8@1=8\gbp ic 150/158\ (2 pages) |
2 January 2009 | Memorandum and Articles of Association (4 pages) |
2 January 2009 | Nc inc already adjusted 12/12/08 (1 page) |
2 January 2009 | Resolutions
|
24 September 2008 | Registered office changed on 24/09/2008 from 30-34 north street hailsham east sussex BN27 1DW (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 October 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
17 October 2006 | Secretary resigned;director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
16 June 2006 | Ad 28/04/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | £ nc 100/150 28/04/06 (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Incorporation (20 pages) |