VEOLIA ENERGY UK PLC
LONDON DALKIA PLC ENERGY AND TECHNICAL SERVICES GROUP PLC

Hellopages » Greater London » Islington » N1 9JY
Company number 00883131
Status Active
Incorporation Date 8 July 1966
Company Type Public Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-five events have happened. The last three records are Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017; Director's details changed for Ms Estelle Karine Brachlianoff on 11 January 2017; Appointment of Mr Kevin Hurst as a director on 24 November 2016. The most likely internet sites of VEOLIA ENERGY UK PLC are www.veoliaenergyuk.co.uk, and www.veolia-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven 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.Veolia Energy Uk Plc is a Public Limited Company. The company registration number is 00883131. Veolia Energy Uk Plc has been working since 08 July 1966. The present status of the company is Active. The registered address of Veolia Energy Uk Plc is 210 Pentonville Road London N1 9jy. . GOUGH, Celia Rosalind is a Secretary of the company. BERTREAU, François Louis, André is a Director of the company. BRACHLIANOFF, Estelle Karine is a Director of the company. GERRARD, David Andrew is a Director of the company. GOUGH, Celia Rosalind is a Director of the company. GRAVESON, Gavin Howard is a Director of the company. HUNT, Robert Charles is a Director of the company. HURST, Kevin is a Director of the company. Secretary CASTLE, Rodney Grahame has been resigned. Secretary FRANCE, Diana has been resigned. Secretary GOSDEN, Edna has been resigned. Secretary NOLAN, Deborah Jude has been resigned. Secretary RIEHL, Jean Philippe has been resigned. Secretary STEVENS, Paul Barry has been resigned. Director BANON, Jean Claude has been resigned. Director BARBAROUX, Oliver has been resigned. Director BEAUTE, Philippe has been resigned. Director BELLAMY, Gilles Paul Joseph has been resigned. Director BENT, Richard Michael has been resigned. Director BERMEJO, Laurent Philippe has been resigned. Director BIDDLE, Norman Michael, Dr has been resigned. Director BOOY, Christopher Arthur has been resigned. Director BRET, Olivier Marie has been resigned. Director CHARDON, Jean-Francois Marie Raymond has been resigned. Director CORREIA, Luis Pais has been resigned. Director DE RIVAZ, Vincent has been resigned. Director EZRA OF HORSHAM, Derek, Lord has been resigned. Director FORTERRE, Bernard Henri Maurice has been resigned. Director GILROY, Patrick Richard has been resigned. Director GIRARDOT, Paul-Louis has been resigned. Director HANOUET, Philippe has been resigned. Director HELLAWELL, Keith, Dr has been resigned. Director HEURZEAU, Daniel has been resigned. Director HOLT, Martin John has been resigned. Director JACKSON, Kenneth George has been resigned. Director LACROIX, Franck has been resigned. Director LESCOEUR, Bruno Jean has been resigned. Director MAES, Miriam has been resigned. Director MALLET, Jean-Dominique has been resigned. Director MATHEWS, David Brian has been resigned. Director PATTON, Sinead Isobel has been resigned. Director PELEGE, Frederic Georges Michel has been resigned. Director ROBERTS, James Harold has been resigned. Director SAINT-ANDRE, Bernard has been resigned. Director SEXTON, Ian Anthony has been resigned. Director SIMON, Andrew Henry has been resigned. Director STEVENS, Paul Barry has been resigned. Director WATERSTONE, David George Stuart has been resigned. Director WILSON, David Charles Brooks has been resigned. Director WOOLSTON, Linda Helen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GOUGH, Celia Rosalind
Appointed Date: 26 November 2014

Director
BERTREAU, François Louis, André
Appointed Date: 26 November 2014
71 years old

Director
BRACHLIANOFF, Estelle Karine
Appointed Date: 20 March 2013
53 years old

Director
GERRARD, David Andrew
Appointed Date: 26 November 2014
61 years old

Director
GOUGH, Celia Rosalind
Appointed Date: 26 November 2014
51 years old

Director
GRAVESON, Gavin Howard
Appointed Date: 26 November 2014
62 years old

Director
HUNT, Robert Charles
Appointed Date: 26 November 2014
68 years old

Director
HURST, Kevin
Appointed Date: 24 November 2016
67 years old

Resigned Directors

Secretary
CASTLE, Rodney Grahame
Resigned: 01 October 1997

Secretary
FRANCE, Diana
Resigned: 29 February 2000
Appointed Date: 01 October 1997

Secretary
GOSDEN, Edna
Resigned: 31 January 2004
Appointed Date: 28 August 2001

Secretary
NOLAN, Deborah Jude
Resigned: 26 November 2014
Appointed Date: 05 September 2013

Secretary
RIEHL, Jean Philippe
Resigned: 28 August 2001
Appointed Date: 29 February 2000

Secretary
STEVENS, Paul Barry
Resigned: 02 September 2013
Appointed Date: 12 February 2004

Director
BANON, Jean Claude
Resigned: 31 December 2010
77 years old

Director
BARBAROUX, Oliver
Resigned: 21 October 2011
Appointed Date: 26 November 2003
70 years old

Director
BEAUTE, Philippe
Resigned: 10 February 2012
Appointed Date: 22 May 2002
74 years old

Director
BELLAMY, Gilles Paul Joseph
Resigned: 24 June 2014
Appointed Date: 10 September 1997
78 years old

Director
BENT, Richard Michael
Resigned: 04 September 2013
Appointed Date: 16 October 2012
63 years old

Director
BERMEJO, Laurent Philippe
Resigned: 31 December 2004
Appointed Date: 06 May 1999
66 years old

Director
BIDDLE, Norman Michael, Dr
Resigned: 02 December 1999
Appointed Date: 12 May 1995
85 years old

Director
BOOY, Christopher Arthur
Resigned: 31 December 2009
Appointed Date: 28 July 2003
73 years old

Director
BRET, Olivier Marie
Resigned: 07 October 2014
Appointed Date: 20 March 2013
63 years old

Director
CHARDON, Jean-Francois Marie Raymond
Resigned: 20 March 2013
Appointed Date: 27 March 2012
59 years old

Director
CORREIA, Luis Pais
Resigned: 17 June 2014
Appointed Date: 01 January 2005
62 years old

Director
DE RIVAZ, Vincent
Resigned: 08 June 2006
Appointed Date: 22 May 2002
72 years old

Director
EZRA OF HORSHAM, Derek, Lord
Resigned: 31 May 1999
107 years old

Director
FORTERRE, Bernard Henri Maurice
Resigned: 06 May 1996
88 years old

Director
GILROY, Patrick Richard
Resigned: 31 July 2016
Appointed Date: 14 August 2013
54 years old

Director
GIRARDOT, Paul-Louis
Resigned: 02 November 1998
Appointed Date: 05 July 1996
92 years old

Director
HANOUET, Philippe
Resigned: 13 February 2002
Appointed Date: 26 March 2001
64 years old

Director
HELLAWELL, Keith, Dr
Resigned: 17 October 2005
Appointed Date: 22 May 2002
73 years old

Director
HEURZEAU, Daniel
Resigned: 26 March 2001
81 years old

Director
HOLT, Martin John
Resigned: 18 August 2009
Appointed Date: 28 March 2007
60 years old

Director
JACKSON, Kenneth George
Resigned: 16 April 1999
Appointed Date: 01 July 1998
79 years old

Director
LACROIX, Franck
Resigned: 25 July 2014
Appointed Date: 27 March 2012
61 years old

Director
LESCOEUR, Bruno Jean
Resigned: 13 February 2002
Appointed Date: 05 November 2001
72 years old

Director
MAES, Miriam
Resigned: 14 October 2006
Appointed Date: 23 February 2005
69 years old

Director
MALLET, Jean-Dominique
Resigned: 23 October 2013
Appointed Date: 09 May 2011
73 years old

Director
MATHEWS, David Brian
Resigned: 15 September 1998
Appointed Date: 12 May 1995
87 years old

Director
PATTON, Sinead Isobel
Resigned: 01 February 2017
Appointed Date: 01 October 2013
50 years old

Director
PELEGE, Frederic Georges Michel
Resigned: 13 January 2012
Appointed Date: 26 March 2008
58 years old

Director
ROBERTS, James Harold
Resigned: 04 December 2006
Appointed Date: 04 May 1999
80 years old

Director
SAINT-ANDRE, Bernard
Resigned: 26 March 2001
78 years old

Director
SEXTON, Ian Anthony
Resigned: 01 June 1999
Appointed Date: 05 March 1993
69 years old

Director
SIMON, Andrew Henry
Resigned: 31 December 2009
Appointed Date: 22 May 2002
80 years old

Director
STEVENS, Paul Barry
Resigned: 02 September 2013
Appointed Date: 09 May 2011
59 years old

Director
WATERSTONE, David George Stuart
Resigned: 30 April 1995
90 years old

Director
WILSON, David Charles Brooks
Resigned: 28 November 2005
Appointed Date: 22 May 2002
81 years old

Director
WOOLSTON, Linda Helen
Resigned: 31 July 1999
Appointed Date: 12 May 1995
64 years old

Persons With Significant Control

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

VEOLIA ENERGY UK PLC Events

13 Feb 2017
Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017
17 Jan 2017
Director's details changed for Ms Estelle Karine Brachlianoff on 11 January 2017
25 Nov 2016
Appointment of Mr Kevin Hurst as a director on 24 November 2016
04 Aug 2016
Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 235 more events
26 Jul 1986
New director appointed

21 Apr 1982
Certificate of re-registration from Private to Public Limited Company
21 Apr 1982
Certificate of re-registration from Private to Public Limited Company
08 Jul 1966
Certificate of incorporation
08 Jul 1966
Incorporation

VEOLIA ENERGY UK PLC Charges

28 February 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 29 April 2008
Persons entitled: Halcyon Estates Limited
Description: Land at south lambeth goods depot being the boiler house at…