VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED was incorporated 16 years ago on 27/09/2007 and has the registered number: 06384005. The accounts status is FULL and accounts are next due on 30/09/2024.
VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED was incorporated 16 years ago on 27/09/2007 and has the registered number: 06384005. The accounts status is FULL and accounts are next due on 30/09/2024.
VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED - LONDON
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
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
210 PENTONVILLE ROAD
LONDON
N1 9JY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CYNERGIN PROJECTS LIMITED (until 24/07/2018)
CYNERGIN PROJECTS LIMITED (until 24/07/2018)
PERRYWOOD HOUSE LIMITED (until 27/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS VALERIE ISABELLE MARIE CLAVIE | Apr 1968 | French | Director | 2021-06-30 | CURRENT |
MISS CELIA ROSALIND GOUGH | Jan 1975 | British | Director | 2016-12-16 | CURRENT |
MRS TRACY JAYNE KNIPE | Aug 1968 | British | Director | 2021-06-30 | CURRENT |
MRS KATHERINE SWAINSBURY | Secretary | 2016-12-16 | CURRENT | ||
MR JOHN PATRICK ABRAHAM | Mar 1968 | British | Director | 2020-02-07 | CURRENT |
MR CHRISTOPHE BELLYNCK | May 1961 | French | Director | 2016-12-16 UNTIL 2020-01-31 | RESIGNED |
MR SEAN RUSSELL WILLIAMS | Jul 1964 | British | Director | 2010-04-06 UNTIL 2015-03-31 | RESIGNED |
MR PETER JONATHAN LEWIN | May 1952 | British | Secretary | 2007-09-27 UNTIL 2016-12-16 | RESIGNED |
MR RICHARD KIRKMAN | Nov 1970 | British | Director | 2016-12-16 UNTIL 2020-07-21 | RESIGNED |
MR HOWARD BRIAN JAMES STONE | Jul 1977 | British | Director | 2015-08-01 UNTIL 2016-12-16 | RESIGNED |
ROBERT PAUL WILFRED WHITING | Jan 1966 | British | Director | 2007-09-27 UNTIL 2009-06-12 | RESIGNED |
MR. MICHAEL PELHAM MORRIS OLIVE | Mar 1956 | British | Director | 2007-09-27 UNTIL 2016-12-16 | RESIGNED |
NICHOLAS JULIAN RAY | Apr 1963 | British | Director | 2010-04-06 UNTIL 2020-06-05 | RESIGNED |
MR KEITH FRASER NORD | Feb 1959 | British | Director | 2010-04-06 UNTIL 2016-12-16 | RESIGNED |
MR PETER LESLIE MAPSTONE | Sep 1944 | British | Director | 2010-04-06 UNTIL 2014-04-01 | RESIGNED |
MR PETER JONATHAN LEWIN | May 1952 | British | Director | 2007-09-27 UNTIL 2016-12-16 | RESIGNED |
MR CHRISTOPHER JAMES LANGLEY | Aug 1963 | British | Director | 2010-10-14 UNTIL 2014-08-18 | RESIGNED |
MR KEVIN HURST | Aug 1958 | British | Director | 2016-12-16 UNTIL 2021-06-30 | RESIGNED |
MR RICHARD GREAVES | Feb 1971 | British | Director | 2014-05-12 UNTIL 2016-12-16 | RESIGNED |
MR RICHARD GREAVES | Feb 1971 | British | Director | 2014-12-01 UNTIL 2015-07-31 | RESIGNED |
MR DAVID ANDREW GERRARD | Dec 1964 | British | Director | 2016-12-16 UNTIL 2021-06-30 | RESIGNED |
MR. MICHAEL JOHN DIX | Mar 1959 | British | Director | 2010-04-06 UNTIL 2016-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Veolia Es (Uk) Limited | 2017-06-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Veolia Es (Uk) Limited | 2017-01-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Brook Henderson Group Limited | 2016-04-06 - 2017-01-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Michael Pelham Morris Olive | 2016-04-06 - 2016-04-06 | 3/1956 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - CYNERGIN PROJECTS LIMITED | 2016-12-08 | 31-03-2016 | £2,401,106 equity |