EFFLUENT DISPOSAL LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 00860236
Status Active
Incorporation Date 29 September 1965
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 21,375,128 ; Annual return made up to 30 March 2015 with full list of shareholders Statement of capital on 2015-04-13 GBP 21,375,128 . The most likely internet sites of EFFLUENT DISPOSAL LIMITED are www.effluentdisposal.co.uk, and www.effluent-disposal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Effluent Disposal Limited is a Private Limited Company. The company registration number is 00860236. Effluent Disposal Limited has been working since 29 September 1965. The present status of the company is Active. The registered address of Effluent Disposal Limited is 210 Pentonville Road London N1 9jy. . AITKEN, Elaine Margaret is a Secretary of the company. GERRARD, David Andrew is a Director of the company. HUNT, Robert Charles is a Director of the company. Secretary ARMSTRONG, Derrick John has been resigned. Secretary BERRY, Richard Douglas has been resigned. Secretary HORTON, Christopher John has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary KUTNER, John Michael has been resigned. Director ANSELL, Stephen Graham has been resigned. Director BENTON, David Trevor has been resigned. Director BERRY, Richard Douglas has been resigned. Director BOWDEN, Shaun Michael Peter has been resigned. Director CUSTIS, Patrick James has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DUPONT MADINIER, Edouard Jacques has been resigned. Director EASTWOOD, Stephen John has been resigned. Director GOURVENNEC, Michel Jean Jacques has been resigned. Director GRAY, David Alan Charles has been resigned. Director JAMES, Philip has been resigned. Director KILLIAN, John James has been resigned. Director KNOTT, David Robert has been resigned. Director KUTNER, John Michael has been resigned. Director PARRY, John has been resigned. Director RYDER, Mark has been resigned. Director SMITH, Andrew Colwyn has been resigned. Director WILKINSON, Charles Edward, Brigadier has been resigned. Director WOOD, Malcolm has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AITKEN, Elaine Margaret
Appointed Date: 12 August 2014

Director
GERRARD, David Andrew
Appointed Date: 01 October 2009
60 years old

Director
HUNT, Robert Charles
Appointed Date: 01 December 2011
68 years old

Resigned Directors

Secretary
ARMSTRONG, Derrick John
Resigned: 01 September 1994

Secretary
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 01 January 2009

Secretary
HORTON, Christopher John
Resigned: 31 August 1998
Appointed Date: 01 September 1994

Secretary
HUNT, Robert Charles
Resigned: 12 August 2014
Appointed Date: 01 December 2011

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 02 January 2003

Secretary
KUTNER, John Michael
Resigned: 02 January 2003
Appointed Date: 31 August 1998

Director
ANSELL, Stephen Graham
Resigned: 11 July 1995
Appointed Date: 01 February 1992
68 years old

Director
BENTON, David Trevor
Resigned: 22 February 1995
75 years old

Director
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 31 December 2008
68 years old

Director
BOWDEN, Shaun Michael Peter
Resigned: 20 November 1997
Appointed Date: 15 September 1995
78 years old

Director
CUSTIS, Patrick James
Resigned: 15 November 1995
Appointed Date: 01 November 1993
104 years old

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 02 January 2003
61 years old

Director
DUPONT MADINIER, Edouard Jacques
Resigned: 17 February 2000
Appointed Date: 05 November 1997
71 years old

Director
EASTWOOD, Stephen John
Resigned: 31 March 1998
Appointed Date: 27 February 1997
68 years old

Director
GOURVENNEC, Michel Jean Jacques
Resigned: 02 January 2003
Appointed Date: 08 December 1999
81 years old

Director
GRAY, David Alan Charles
Resigned: 25 May 1994
Appointed Date: 26 June 1992
78 years old

Director
JAMES, Philip
Resigned: 04 December 1995
74 years old

Director
KILLIAN, John James
Resigned: 08 September 1995
77 years old

Director
KNOTT, David Robert
Resigned: 19 February 1997
Appointed Date: 25 May 1994
77 years old

Director
KUTNER, John Michael
Resigned: 31 December 2008
Appointed Date: 05 November 1997
84 years old

Director
PARRY, John
Resigned: 15 September 1995
84 years old

Director
RYDER, Mark
Resigned: 28 March 1998
Appointed Date: 25 March 1996
66 years old

Director
SMITH, Andrew Colwyn
Resigned: 31 August 1995
78 years old

Director
WILKINSON, Charles Edward, Brigadier
Resigned: 05 May 1994
93 years old

Director
WOOD, Malcolm
Resigned: 29 October 1993
94 years old

EFFLUENT DISPOSAL LIMITED Events

11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 21,375,128

13 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 21,375,128

13 Mar 2015
Accounts for a dormant company made up to 31 December 2014
15 Aug 2014
Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014
...
... and 132 more events
30 Jan 1982
Annual return made up to 15/11/81
10 Dec 1979
Annual return made up to 08/11/79
11 Sep 1975
Annual return made up to 14/08/75
27 Jan 1975
Accounts made up to 31 March 1974
29 Sep 1965
Incorporation

EFFLUENT DISPOSAL LIMITED Charges

28 March 1994
Guarantee and debenture
Delivered: 15 April 1994
Status: Satisfied on 13 August 1998
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1993
Composite debenture
Delivered: 18 November 1993
Status: Satisfied on 12 April 1994
Persons entitled: Kleinwort Benson Limited
Description: Fixed and floating charges over the undertaking and all…
25 January 1993
Fixed and floating charge
Delivered: 29 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1983
Charge
Delivered: 29 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.
17 November 1976
Mortgage
Delivered: 7 December 1976
Status: Satisfied on 11 September 1991
Persons entitled: Midland Bank PLC
Description: Monks tip, dudley road east, sandwell, west midlands, with…
17 November 1976
Floating charge
Delivered: 7 December 1976
Status: Satisfied on 11 September 1991
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…