SOUTH DOWNS WASTE SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 04362726
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1,000,000 . The most likely internet sites of SOUTH DOWNS WASTE SERVICES LIMITED are www.southdownswasteservices.co.uk, and www.south-downs-waste-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight 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.South Downs Waste Services Limited is a Private Limited Company. The company registration number is 04362726. South Downs Waste Services Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of South Downs Waste Services Limited is 210 Pentonville Road London N1 9jy. . LAMBERT, Benjamin Peter is a Secretary of the company. GERRARD, David Andrew is a Director of the company. GRAVESON, Gavin Howard is a Director of the company. HUNT, Robert Charles is a Director of the company. SLATER, Benjamin is a Director of the company. Secretary BERRY, Richard Douglas has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary KUTNER, John Michael has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DU PELOUX DE SAINT ROMAIN, Cyrille has been resigned. Director GOURVENNEC, Michel Jean Jacques has been resigned. Director KUTNER, John Michael has been resigned. Director LEVETT, Paul Michael has been resigned. Director PETTIGREW, James Alastair has been resigned. Director RILEY, Keith has been resigned. Director SPAUL, Thomas has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
LAMBERT, Benjamin Peter
Appointed Date: 28 May 2014

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

Director
GRAVESON, Gavin Howard
Appointed Date: 31 December 2008
62 years old

Director
HUNT, Robert Charles
Appointed Date: 20 June 2011
68 years old

Director
SLATER, Benjamin
Appointed Date: 31 October 2013
53 years old

Resigned Directors

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

Secretary
HUNT, Robert Charles
Resigned: 28 May 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: 29 January 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

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

Director
DU PELOUX DE SAINT ROMAIN, Cyrille
Resigned: 12 June 2007
Appointed Date: 02 January 2003
71 years old

Director
GOURVENNEC, Michel Jean Jacques
Resigned: 02 January 2003
Appointed Date: 29 January 2002
81 years old

Director
KUTNER, John Michael
Resigned: 31 December 2008
Appointed Date: 29 January 2002
84 years old

Director
LEVETT, Paul Michael
Resigned: 08 April 2011
Appointed Date: 23 July 2007
67 years old

Director
PETTIGREW, James Alastair
Resigned: 05 April 2007
Appointed Date: 01 April 2003
66 years old

Director
RILEY, Keith
Resigned: 31 December 2008
Appointed Date: 01 April 2003
77 years old

Director
SPAUL, Thomas
Resigned: 30 September 2013
Appointed Date: 01 March 2009
71 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Veolia Es Aurora Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SOUTH DOWNS WASTE SERVICES LIMITED Events

01 Dec 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
02 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000,000

30 Jul 2015
Full accounts made up to 31 December 2014
01 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000,000

...
... and 70 more events
15 Jan 2003
New secretary appointed;new director appointed
14 Jan 2003
Registered office changed on 14/01/03 from: 80 great eastern street london EC2A 3RX
12 Mar 2002
Director resigned
12 Mar 2002
Secretary resigned
29 Jan 2002
Incorporation