ONDEO INDUSTRIAL SOLUTIONS UK LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
ONDEO INDUSTRIAL SOLUTIONS UK LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
ONDEO INDUSTRIAL SOLUTIONS UK LIMITED was incorporated 22 years ago on 08/11/2001 and has the registered number: 04319605. The accounts status is FULL and accounts are next due on 30/09/2024.
ONDEO INDUSTRIAL SOLUTIONS UK LIMITED was incorporated 22 years ago on 08/11/2001 and has the registered number: 04319605. The accounts status is FULL and accounts are next due on 30/09/2024.
ONDEO INDUSTRIAL SOLUTIONS UK LIMITED - ALTRINCHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 2407 LIMITED (until 15/10/2007)
HAMSARD 2407 LIMITED (until 15/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2023-02-10 | CURRENT | ||
MR CHRISTOPHER MICHAEL ALAN JEFFERY | Apr 1973 | British,Canadian | Director | 2020-06-04 | CURRENT |
MR MARK VINCENT SMITH | Nov 1967 | British | Director | 2023-02-10 | CURRENT |
RICHARD JAMES GRAY | Mar 1978 | British | Director | 2019-10-18 | CURRENT |
MR ANTHONY JOHN HARDING | Apr 1949 | British | Director | 2009-10-19 UNTIL 2016-05-17 | RESIGNED |
MR LEWIS JAMES BARRETT | Secretary | 2016-12-06 UNTIL 2017-02-01 | RESIGNED | ||
MR ALEXANDER PETER COTTIER | May 1949 | British | Secretary | 2001-12-17 UNTIL 2003-10-16 | RESIGNED |
MRS JOAN KNIGHT | Secretary | 2017-02-01 UNTIL 2022-12-04 | RESIGNED | ||
MR LIANO GIUSEPPE LUCHERINI | Nov 1956 | British | Secretary | 2009-03-02 UNTIL 2016-12-05 | RESIGNED |
WILLIAM JOHN ROBERT MILES | Secretary | 2003-10-17 UNTIL 2005-12-01 | RESIGNED | ||
MR NICHOLAS JOHN SMITH | Jan 1960 | British | Secretary | 2005-12-01 UNTIL 2009-03-02 | RESIGNED |
MR JOHN ARTHUR BOULTON | Dec 1955 | British | Director | 2016-04-13 UNTIL 2018-01-01 | RESIGNED |
MR ANDREW CHARLES BROWN | May 1970 | British | Director | 2017-07-28 UNTIL 2018-01-01 | RESIGNED |
MR XAVIER LAZENNEC | Nov 1965 | French | Director | 2018-01-01 UNTIL 2019-09-06 | RESIGNED |
MR JONATHAN HUNT | May 1971 | British | Director | 2018-01-01 UNTIL 2023-09-27 | RESIGNED |
STEPHEN HULL | May 1956 | British | Director | 2001-12-17 UNTIL 2002-11-15 | RESIGNED |
CHARLES CHAUMIN | Jan 1953 | French | Director | 2007-11-13 UNTIL 2009-06-09 | RESIGNED |
LAURENT CEDARD | Dec 1963 | French | Director | 2007-06-28 UNTIL 2009-07-01 | RESIGNED |
HSE SECRETARIES LIMITED | Corporate Secretary | 2001-11-08 UNTIL 2001-12-17 | RESIGNED | ||
MR THOMAS RALF OLAF BUER | Aug 1968 | German | Director | 2018-01-01 UNTIL 2021-04-06 | RESIGNED |
MR SAMUEL BENOUDIZ | Mar 1957 | French | Director | 2009-06-09 UNTIL 2014-10-28 | RESIGNED |
LAURENCE BOWER | May 1968 | British | Director | 2002-11-15 UNTIL 2009-10-18 | RESIGNED |
SERGE WIDAWSKI | Jan 1958 | French | Director | 2001-12-17 UNTIL 2006-04-25 | RESIGNED |
MR LEWIS JAMES BARRETT | Jun 1982 | British | Director | 2017-07-28 UNTIL 2018-01-01 | RESIGNED |
JULIEN JOSEPH ROJO | Nov 1981 | French | Director | 2018-01-01 UNTIL 2020-05-01 | RESIGNED |
YANICK BIGAUD | Apr 1961 | French | Director | 2001-12-17 UNTIL 2002-11-15 | RESIGNED |
MR DAVID TERRY REEVE | Mar 1963 | British | Director | 2014-10-28 UNTIL 2018-01-01 | RESIGNED |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2001-11-08 UNTIL 2001-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Veolia Environnement Sa | 2022-01-18 | Paris |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Suez, Sa | 2016-04-06 - 2022-01-18 | Paris La Defense Cedex 92040 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |