VEOLIA ES AURORA LIMITED
LONDON VEOLIA AURORA LIMITED ONYX AURORA LIMITED

Hellopages » Greater London » Islington » N1 9JY

Company number 03297034
Status Active
Incorporation Date 20 December 1996
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, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Director's details changed for Ms Estelle Brachlianoff on 11 January 2017; Full accounts made up to 31 December 2015; Appointment of Mr Christophe Bellynck as a director on 24 November 2016. The most likely internet sites of VEOLIA ES AURORA LIMITED are www.veoliaesaurora.co.uk, and www.veolia-es-aurora.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten 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 Es Aurora Limited is a Private Limited Company. The company registration number is 03297034. Veolia Es Aurora Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of Veolia Es Aurora Limited is 210 Pentonville Road London N1 9jy. . GOUGH, Celia Rosalind is a Secretary of the company. BELLYNCK, Christophe 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. 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 ATKINS, Gerald has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DU PELOUX DE SAINT ROMAIN, Cyrille has been resigned. Director DUPONT MADINIER, Edouard Jacques has been resigned. Director GASQUET, Denis 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 MALLET, Jean Dominique has been resigned. Director SAINT-ANDRE, Bernard has been resigned. Director SEXTON, Ian Anthony 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
GOUGH, Celia Rosalind
Appointed Date: 07 June 2014

Director
BELLYNCK, Christophe
Appointed Date: 24 November 2016
64 years old

Director
BRACHLIANOFF, Estelle Karine
Appointed Date: 29 August 2012
53 years old

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

Director
GOUGH, Celia Rosalind
Appointed Date: 22 November 2013
50 years old

Director
GRAVESON, Gavin Howard
Appointed Date: 01 March 2009
62 years old

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

Resigned Directors

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

Secretary
HUNT, Robert Charles
Resigned: 07 June 2014
Appointed Date: 01 December 2011

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 26 January 2007

Secretary
KUTNER, John Michael
Resigned: 26 January 2007
Appointed Date: 20 December 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Director
ATKINS, Gerald
Resigned: 31 December 1999
Appointed Date: 28 May 1997
89 years old

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 19 May 2006
61 years old

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

Director
DUPONT MADINIER, Edouard Jacques
Resigned: 17 February 2000
Appointed Date: 20 December 1996
71 years old

Director
GASQUET, Denis
Resigned: 13 February 2003
Appointed Date: 18 March 1997
71 years old

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

Director
KUTNER, John Michael
Resigned: 31 December 2008
Appointed Date: 20 December 1996
84 years old

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

Director
MALLET, Jean Dominique
Resigned: 07 July 2013
Appointed Date: 12 June 2007
73 years old

Director
SAINT-ANDRE, Bernard
Resigned: 21 December 2000
Appointed Date: 28 May 1997
78 years old

Director
SEXTON, Ian Anthony
Resigned: 01 June 1999
Appointed Date: 28 May 1997
69 years old

Director
SPAUL, Thomas
Resigned: 30 September 2013
Appointed Date: 31 December 2008
71 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Persons With Significant Control

Veolia Environmental Services (Uk) Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

VEOLIA ES AURORA LIMITED Events

17 Jan 2017
Director's details changed for Ms Estelle Brachlianoff on 11 January 2017
15 Dec 2016
Full accounts made up to 31 December 2015
25 Nov 2016
Appointment of Mr Christophe Bellynck as a director on 24 November 2016
14 Sep 2016
Confirmation statement made on 30 August 2016 with updates
14 Sep 2016
Statement of capital following an allotment of shares on 27 July 2016
  • GBP 37,000,000

...
... and 96 more events
31 Jan 1997
New director appointed
31 Jan 1997
New director appointed
31 Jan 1997
Registered office changed on 31/01/97 from: 3RD floor c/o rm company services london EC2A 4SD
31 Jan 1997
Ad 20/12/96--------- £ si 2@1=2 £ ic 2/4
20 Dec 1996
Incorporation