VEOLIA ES CLEANAWAY HOLDINGS LIMITED
LONDON CLEANAWAY HOLDINGS LIMITED

Hellopages » Greater London » Islington » N1 9JY
Company number 00072509
Status Active
Incorporation Date 20 January 1902
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 ninety-four events have happened. The last three records are Director's details changed for Ms Estelle Brachlianoff on 11 January 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 48,340,000 . The most likely internet sites of VEOLIA ES CLEANAWAY HOLDINGS LIMITED are www.veoliaescleanawayholdings.co.uk, and www.veolia-es-cleanaway-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and one 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 Cleanaway Holdings Limited is a Private Limited Company. The company registration number is 00072509. Veolia Es Cleanaway Holdings Limited has been working since 20 January 1902. The present status of the company is Active. The registered address of Veolia Es Cleanaway Holdings Limited is 210 Pentonville Road London N1 9jy. . GOUGH, Celia Rosalind is a Secretary of the company. BRACHLIANOFF, Estelle Karine is a Director of the company. GERRARD, David Andrew is a Director of the company. HUNT, Robert Charles is a Director of the company. Secretary BERRY, Richard Douglas has been resigned. Secretary GILLIGAN, Colin Martin has been resigned. Secretary GILLIGAN, Colin Martin has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary LEVETT, Paul Mitchell has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary THOMPSON, Patrick Guy Netterville has been resigned. Secretary ZITTEMA, Lykele Sjoerd Pier has been resigned. Director BERESFORD, Marcus De La Poer has been resigned. Director BROWN, Michael Robert has been resigned. Director CORBEN, Douglas Roy has been resigned. Director FARRELL, Robert Vincent has been resigned. Director FLETCHER, John Edward has been resigned. Director HARRIS, Richard John has been resigned. Director HEATH, Peter Alexander Milnes has been resigned. Director HUGHES, John Hardeman has been resigned. Director JESSOP, Robert John Brooke has been resigned. Director LAURENT, Jean Louis has been resigned. Director LEVETT, Paul Michael has been resigned. Director MALLET, Jean Dominique has been resigned. Director MILNE, Ronald Charles has been resigned. Director PEMBERTON, Gary Milton has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SCHOLES, Susan Nicola has been resigned. Director SPAUL, Thomas has been resigned. Director TURNER, David John has been resigned. Director WALSH, Brian Augustine has been resigned. Director WESTRA, Gerben Richard has been resigned. Director YOUNG, Lorraine Elizabeth has been resigned. Director ZITTEMA, Lykele Sjoerd Pier has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOUGH, Celia Rosalind
Appointed Date: 06 August 2014

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

Director
GERRARD, David Andrew
Appointed Date: 21 November 2013
61 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
GILLIGAN, Colin Martin
Resigned: 08 December 2004
Appointed Date: 30 November 1997

Secretary
GILLIGAN, Colin Martin
Resigned: 11 September 1996
Appointed Date: 31 March 1995

Secretary
HUNT, Robert Charles
Resigned: 06 August 2014
Appointed Date: 01 December 2011

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 27 September 2006

Secretary
LEVETT, Paul Mitchell
Resigned: 31 March 1995

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 27 September 2006
Appointed Date: 01 April 2005

Secretary
THOMPSON, Patrick Guy Netterville
Resigned: 30 June 2006
Appointed Date: 08 December 2004

Secretary
ZITTEMA, Lykele Sjoerd Pier
Resigned: 30 November 1997
Appointed Date: 11 September 1996

Director
BERESFORD, Marcus De La Poer
Resigned: 06 August 2001
Appointed Date: 01 November 1992
83 years old

Director
BROWN, Michael Robert
Resigned: 14 June 2001
Appointed Date: 01 September 1995
80 years old

Director
CORBEN, Douglas Roy
Resigned: 07 August 2001
Appointed Date: 14 June 2001
81 years old

Director
FARRELL, Robert Vincent
Resigned: 09 March 2004
Appointed Date: 07 August 2001
76 years old

Director
FLETCHER, John Edward
Resigned: 07 August 2001
74 years old

Director
HARRIS, Richard John
Resigned: 27 September 2006
Appointed Date: 07 August 2001
73 years old

Director
HEATH, Peter Alexander Milnes
Resigned: 11 September 1996
Appointed Date: 01 November 1992
84 years old

Director
HUGHES, John Hardeman
Resigned: 07 May 1996
82 years old

Director
JESSOP, Robert John Brooke
Resigned: 01 November 1992
87 years old

Director
LAURENT, Jean Louis
Resigned: 27 September 2006
Appointed Date: 24 December 2004
78 years old

Director
LEVETT, Paul Michael
Resigned: 08 April 2011
Appointed Date: 27 September 2006
68 years old

Director
MALLET, Jean Dominique
Resigned: 07 July 2013
Appointed Date: 26 November 2007
73 years old

Director
MILNE, Ronald Charles
Resigned: 01 September 1995
86 years old

Director
PEMBERTON, Gary Milton
Resigned: 01 November 1992
86 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 27 September 2006
Appointed Date: 11 August 2003
55 years old

Director
SCHOLES, Susan Nicola
Resigned: 27 September 2006
Appointed Date: 13 April 2006
63 years old

Director
SPAUL, Thomas
Resigned: 30 September 2013
Appointed Date: 27 September 2006
72 years old

Director
TURNER, David John
Resigned: 12 April 2006
Appointed Date: 07 May 1996
81 years old

Director
WALSH, Brian Augustine
Resigned: 30 April 1993
81 years old

Director
WESTRA, Gerben Richard
Resigned: 11 July 2005
Appointed Date: 14 October 1993
77 years old

Director
YOUNG, Lorraine Elizabeth
Resigned: 11 August 2003
Appointed Date: 07 August 2001
63 years old

Director
ZITTEMA, Lykele Sjoerd Pier
Resigned: 23 April 1998
Appointed Date: 11 September 1996
75 years old

VEOLIA ES CLEANAWAY HOLDINGS LIMITED Events

17 Jan 2017
Director's details changed for Ms Estelle Brachlianoff on 11 January 2017
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 48,340,000

12 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 48,340,000

08 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 48,340,000

...
... and 184 more events
29 Jun 1984
Annual return made up to 04/07/83

29 Jun 1984
Accounts made up to 25 December 1982
28 Jun 1984
Annual return made up to 21/06/82
03 Mar 1982
Accounts made up to 31 December 1980
20 Jan 1902
Certificate of incorporation