THE VEOLIA ENVIRONMENTAL TRUST - LONDON


Company Profile Company Filings

Overview

THE VEOLIA ENVIRONMENTAL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE VEOLIA ENVIRONMENTAL TRUST was incorporated 26 years ago on 08/08/1997 and has the registered number: 03419138. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE VEOLIA ENVIRONMENTAL TRUST - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

210 PENTONVILLE ROAD
LONDON
N1 9JY

This Company Originates in : United Kingdom
Previous trading names include:
THE ONYX ENVIRONMENTAL TRUST (until 10/08/2006)

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JOANNE DEMETRIUS Secretary 2018-12-04 CURRENT
MS RACHEL TITCHEN Mar 1991 British Director 2022-06-24 CURRENT
MS JOANNE DEMETRIUS Sep 1971 British Director 2019-03-08 CURRENT
MR JAMES DENNISON Sep 1973 British Director 2021-06-09 CURRENT
MR RICHARD PAUL HULLAND Mar 1969 British Director 2022-01-31 CURRENT
MR MARK LANGABEER Oct 1967 British Director 2023-04-13 CURRENT
MR DONALD JOHN FRASER MACPHAIL Mar 1967 British Director 2016-11-07 CURRENT
RITUJA RAVIKIRAN RAO May 1997 Indian Director 2022-06-24 CURRENT
MRS CAROLINE MAY SCHWALLER MBE Jan 1952 British Director 2015-09-07 CURRENT
MR LUKE BAILEY Nov 1989 British Director 2021-06-09 CURRENT
MR ROBERT CHARLES HUNT Secretary 2014-12-09 UNTIL 2018-12-04 RESIGNED
MR MARTIN COULSON SPRAY Jun 1951 British Director 2004-04-28 UNTIL 2012-07-16 RESIGNED
THE LORD GREGSON JOHN GREGSON Jan 1924 British Director 1997-08-08 UNTIL 2003-02-19 RESIGNED
MR MICHAEL DENIS SMITH Mar 1946 British Director 2012-10-29 UNTIL 2021-10-31 RESIGNED
PROFESSOR ANDREW PORTEOUS Apr 1939 British Director 2007-07-01 UNTIL 2012-04-27 RESIGNED
LORD JACK LEWIS OF NEWNHAM Feb 1928 British Director 2001-12-05 UNTIL 2012-04-25 RESIGNED
MALCOLM MARSHALL Sep 1958 British Director 2012-10-29 UNTIL 2021-10-31 RESIGNED
PAUL LEVETT Dec 1957 British Director 2008-11-04 UNTIL 2011-05-12 RESIGNED
THE BARONESS ELSPETH ROSAMUND MORTON HOWE OF IDLICOTE Feb 1932 British Director 2003-07-09 UNTIL 2015-06-08 RESIGNED
MR JOHN MICHAEL KUTNER Dec 1940 British Secretary 1997-08-08 UNTIL 2014-12-08 RESIGNED
MR THOMAS SPAUL Oct 1953 British Director 2008-11-04 UNTIL 2018-06-07 RESIGNED
MR DEAN MOORE Aug 1982 British Director 2022-03-01 UNTIL 2023-04-13 RESIGNED
ROBERT HUGHES Feb 1943 British Director 2002-02-05 UNTIL 2004-01-28 RESIGNED
MR ROBERT CHARLES HUNT Jun 1957 British Director 2013-10-21 UNTIL 2018-10-31 RESIGNED
MR JOHN MICHAEL KUTNER Dec 1940 British Director 1997-08-08 UNTIL 2014-12-08 RESIGNED
MR KEVIN HURST Aug 1958 British Director 2018-12-04 UNTIL 2021-12-31 RESIGNED
ATIF ALI Jul 1994 British Director 2020-09-08 UNTIL 2021-10-08 RESIGNED
MRS RUTH FORBES Aug 1983 British Director 2020-09-08 UNTIL 2024-02-19 RESIGNED
REVEREND MARGARET DURRAN Sep 1947 British Director 2015-06-08 UNTIL 2019-04-25 RESIGNED
EDOUARD JACQUES DUPONT MADINIER Sep 1954 French Director 1997-08-08 UNTIL 2000-02-16 RESIGNED
CYRILLE DU PELOUX DE SAINT ROMAIN Feb 1954 French Director 2003-01-02 UNTIL 2006-01-26 RESIGNED
OSWALD AUSTEN DODDS Sep 1946 British Director 2005-01-26 UNTIL 2021-10-31 RESIGNED
DOCTOR EILEEN BUTTLE Oct 1937 British Director 1997-08-08 UNTIL 2002-04-10 RESIGNED
MR JOHN FREDERICK BROWN May 1957 British Director 2013-10-21 UNTIL 2022-09-06 RESIGNED
MR JULIAN BOWDEN-WILLIAMS Oct 1972 Welsh Director 2019-09-03 UNTIL 2022-01-02 RESIGNED
PROFESSOR ANDREW PORTEOUS Apr 1939 British Director 1997-08-08 UNTIL 2002-12-04 RESIGNED
MICHEL JEAN JACQUES GOURVENNEC May 1944 French Director 2000-02-16 UNTIL 2002-12-03 RESIGNED
DEREK JOHN GOODENOUGH Jun 1947 British Director 2012-10-29 UNTIL 2021-10-31 RESIGNED
PAUL MARTIN TAYLOR Apr 1961 British Director 2012-10-29 UNTIL 2013-08-20 RESIGNED
MR BEN SLATER Nov 1971 British Director 2016-11-07 UNTIL 2019-03-07 RESIGNED
MR KEITH RILEY Aug 1948 British Director 2006-01-26 UNTIL 2011-06-20 RESIGNED
MR KEITH RILEY Aug 1948 British Director 2011-06-20 UNTIL 2013-07-03 RESIGNED
MS MELANIE PRICE Nov 1972 British Director 2021-06-09 UNTIL 2022-08-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Caroline May Schwaller Mbe 2021-10-31 1/1952 London   Significant influence or control
Mr Oswald Austen Dodds Mbe 2016-04-06 - 2021-10-31 9/1946 Northampton   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EMPIRE BRICK AND TILE COMPANY,LIMITED(THE) LONDON Dissolved... DORMANT 99999 - Dormant Company
AR-PACK LIMITED LONDON Active DORMANT 99999 - Dormant Company
C.H.PINCHES AND SONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DERBY WASTE DISPOSAL COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CARTAWAYS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EFFLUENT DISPOSAL LIMITED LONDON ENGLAND Dissolved... FULL 99999 - Dormant Company
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
BLACKLEIGH LIMITED LONDON Active DORMANT 99999 - Dormant Company
ACTION WASTE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BLACK LANE COLLIERY COMPANY LIMITED LONDON Active DORMANT 74990 - Non-trading company
CLAY COLLIERY COMPANY LIMITED LONDON Active DORMANT 99999 - Dormant Company
ELLIS DAVIES & SONS LIMITED LONDON Active DORMANT 99999 - Dormant Company
BRIDE (CHURCH LAWFORD) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
COMATEC U.K. LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ST MATTHEW'S CHURCH BRIXTON PCC BUILDING MANAGEMENT CHARITY LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ADVISING COMMUNITIES LONDON Dissolved... FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ST. ANDREW HOLBORN TRADING LIMITED LONDON Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
RFLVD PROPERTY LTD WORCESTER PARK ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
FALDANE LIMITED BAINSFORD Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AR-PACK LIMITED LONDON Active DORMANT 99999 - Dormant Company
ARDEN WOOD SHAVINGS LIMITED LONDON ENGLAND Active FULL 16100 - Sawmilling and planing of wood
VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ART EXPLORATION CONSULTANCY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
ALVANON UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles
4DELIVERY LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
ABBOTSCOURT LIMITED LONDON Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED LONDON ENGLAND Active DORMANT 38210 - Treatment and disposal of non-hazardous waste
K X C FACILITIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CAIMITO CONSULTING LTD LONDON ENGLAND Active DORMANT 62020 - Information technology consultancy activities