VEOLIA ES SERVICETEAM (UK) LIMITED
LONDON SERVICETEAM LIMITED

Hellopages » Greater London » Islington » N1 9JY

Company number 01292885
Status Active
Incorporation Date 30 December 1976
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 10,000,000 . The most likely internet sites of VEOLIA ES SERVICETEAM (UK) LIMITED are www.veoliaesserviceteamuk.co.uk, and www.veolia-es-serviceteam-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine 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 Serviceteam Uk Limited is a Private Limited Company. The company registration number is 01292885. Veolia Es Serviceteam Uk Limited has been working since 30 December 1976. The present status of the company is Active. The registered address of Veolia Es Serviceteam Uk 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 BERRY, Richard Douglas has been resigned. Secretary BOHAN, Adrienne has been resigned. Secretary BOULT, Michael Gordon has been resigned. Secretary CANE, Micheal Geoffrey has been resigned. Secretary CHAMBERLAIN, Ian Philip has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary MURPHY, Francis Joseph has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary RAINE, Richard Denby has been resigned. Secretary THOMPSON, Patrick Guy Netterville has been resigned. Secretary WALKER, Philip Francis John has been resigned. Director BARTON, Eric Anthony has been resigned. Director BOULT, Michael Gordon has been resigned. Director CADMAN, David has been resigned. Director CHAMBERLAIN, Ian Philip has been resigned. Director CLARK, Brian Geoffrey has been resigned. Director CRESSWELL, Richard Tom has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DU PELOUX DE SAINT ROMAIN, Cyrille has been resigned. Director FLETCHER, David Arthur has been resigned. Director GODFREY, Leslie John has been resigned. Director GREENHALGH, Gary has been resigned. Director HODGSON, Peter Gerald Pearson has been resigned. Director HUXLEY, Stephen George has been resigned. Director LEVETT, Paul Michael has been resigned. Director LEVETT, Paul has been resigned. Director LOFTHOUSE, Patricia Anne has been resigned. Director MALIK, Mushtaq Hussain has been resigned. Director MITCHELL, Brenden has been resigned. Director NOLAN, Paul Laurence has been resigned. Director RAINE, Richard Denby has been resigned. Director REED, Michael Geoffrey has been resigned. Director REVELL, Anthony William has been resigned. Director RUDD, Jeremy George Winterton has been resigned. Director SPAUL, Tom has been resigned. Director STEWARD, Michael has been resigned. Director SULLIVAN, David Paul has been resigned. Director TIERNEY, Patrick James has been resigned. Director WALKER, Philip Francis John has been resigned. Director WALLIS, Andrew Leonard has been resigned. Director WANSBROUGH, David George Rawdon has been resigned. Director WHITELOCK, Paul Kenneth has been resigned. The company operates in "Non-trading 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: 22 November 2013
68 years old

Resigned Directors

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

Secretary
BOHAN, Adrienne
Resigned: 03 July 1998
Appointed Date: 01 December 1997

Secretary
BOULT, Michael Gordon
Resigned: 30 November 1995
Appointed Date: 11 October 1995

Secretary
CANE, Micheal Geoffrey
Resigned: 27 September 2006
Appointed Date: 10 July 2006

Secretary
CHAMBERLAIN, Ian Philip
Resigned: 25 February 1994

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

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

Secretary
MURPHY, Francis Joseph
Resigned: 11 October 1995
Appointed Date: 25 February 1994

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

Secretary
RAINE, Richard Denby
Resigned: 07 October 2002
Appointed Date: 03 July 1998

Secretary
THOMPSON, Patrick Guy Netterville
Resigned: 30 June 2006
Appointed Date: 26 June 2002

Secretary
WALKER, Philip Francis John
Resigned: 01 December 1997
Appointed Date: 30 November 1995

Director
BARTON, Eric Anthony
Resigned: 30 June 1997
Appointed Date: 13 October 1995
80 years old

Director
BOULT, Michael Gordon
Resigned: 27 September 2006
Appointed Date: 11 October 1995
68 years old

Director
CADMAN, David
Resigned: 01 October 1994
73 years old

Director
CHAMBERLAIN, Ian Philip
Resigned: 17 August 1993
80 years old

Director
CLARK, Brian Geoffrey
Resigned: 28 September 2004
Appointed Date: 27 November 2002
74 years old

Director
CRESSWELL, Richard Tom
Resigned: 01 August 1995
Appointed Date: 21 June 1993
78 years old

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 27 September 2006
61 years old

Director
DU PELOUX DE SAINT ROMAIN, Cyrille
Resigned: 12 June 2007
Appointed Date: 27 September 2006
71 years old

Director
FLETCHER, David Arthur
Resigned: 31 December 1994
Appointed Date: 28 February 1994
81 years old

Director
GODFREY, Leslie John
Resigned: 17 August 1993
79 years old

Director
GREENHALGH, Gary
Resigned: 11 October 1995
88 years old

Director
HODGSON, Peter Gerald Pearson
Resigned: 29 May 1998
Appointed Date: 11 October 1995
91 years old

Director
HUXLEY, Stephen George
Resigned: 31 December 2003
Appointed Date: 05 September 2002
67 years old

Director
LEVETT, Paul Michael
Resigned: 08 April 2011
Appointed Date: 01 August 2008
67 years old

Director
LEVETT, Paul
Resigned: 27 September 2006
Appointed Date: 05 October 2004
67 years old

Director
LOFTHOUSE, Patricia Anne
Resigned: 12 March 2004
Appointed Date: 27 November 2002
68 years old

Director
MALIK, Mushtaq Hussain
Resigned: 30 June 1997
Appointed Date: 11 October 1995
70 years old

Director
MITCHELL, Brenden
Resigned: 07 September 2006
Appointed Date: 01 October 2004
66 years old

Director
NOLAN, Paul Laurence
Resigned: 22 May 2002
Appointed Date: 01 July 1997
73 years old

Director
RAINE, Richard Denby
Resigned: 07 October 2002
Appointed Date: 01 October 1996
71 years old

Director
REED, Michael Geoffrey
Resigned: 09 August 2002
Appointed Date: 19 January 1999
72 years old

Director
REVELL, Anthony William
Resigned: 31 May 1995
87 years old

Director
RUDD, Jeremy George Winterton
Resigned: 01 December 2002
Appointed Date: 10 December 2001
73 years old

Director
SPAUL, Tom
Resigned: 30 September 2013
Appointed Date: 20 June 2011
71 years old

Director
STEWARD, Michael
Resigned: 21 June 1993
89 years old

Director
SULLIVAN, David Paul
Resigned: 01 April 1997
Appointed Date: 11 October 1995
77 years old

Director
TIERNEY, Patrick James
Resigned: 19 October 1995
Appointed Date: 20 November 1992
72 years old

Director
WALKER, Philip Francis John
Resigned: 24 January 2003
Appointed Date: 11 October 1995
64 years old

Director
WALLIS, Andrew Leonard
Resigned: 31 May 1995
86 years old

Director
WANSBROUGH, David George Rawdon
Resigned: 30 June 1997
Appointed Date: 11 October 1995
83 years old

Director
WHITELOCK, Paul Kenneth
Resigned: 20 October 1995
80 years old

Persons With Significant Control

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

VEOLIA ES SERVICETEAM (UK) LIMITED Events

06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000,000

28 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000,000

13 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 196 more events
10 Jan 1991
Accounts made up to 31 March 1990
05 Apr 1990
Accounts made up to 31 March 1989
09 Jan 1989
Accounts made up to 31 March 1988
17 Feb 1982
Accounts made up to 31 March 1981
30 Dec 1976
Incorporation

VEOLIA ES SERVICETEAM (UK) LIMITED Charges

17 October 2000
Legal charge
Delivered: 30 October 2000
Status: Satisfied on 8 January 2002
Persons entitled: Barclays Bank PLC
Description: Property known as 64, 66 and 70 wragby road east, north…
24 February 2000
Legal charge
Delivered: 3 March 2000
Status: Satisfied on 8 January 2002
Persons entitled: Barclays Bank PLC
Description: Land fronting main road louth lincolnshire t/no';-LL168928.
17 February 2000
Legal charge
Delivered: 3 March 2000
Status: Satisfied on 8 January 2002
Persons entitled: Barclays Bank PLC
Description: Plot 1A dudnance lane industrial estate pool cornwall t/n…
26 January 2000
Guarantee & debenture
Delivered: 3 February 2000
Status: Satisfied on 16 August 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 January 2000
Legal charge
Delivered: 7 February 2000
Status: Satisfied on 16 August 2002
Persons entitled: Barclays Bank PLC
Description: 70 wragby road east north greetwell lincoln lincolnshire.
20 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 8 January 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of park farm lane…
19 August 1998
Letter with endorsement
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: Breckland District Council
Description: £10,000 being the deposited sum and the interest earned…
11 July 1997
Debenture
Delivered: 28 July 1997
Status: Satisfied on 15 January 2001
Persons entitled: 3I PLC for Itself and as Security Trustee for the Investors
Description: .. fixed and floating charges over the undertaking and all…
6 March 1997
Mortgage
Delivered: 19 March 1997
Status: Satisfied on 15 January 2001
Persons entitled: Banque Paribas
Description: The vehicles specified in the schedules to form 395 all…
3 February 1997
Debenture
Delivered: 11 February 1997
Status: Satisfied on 15 January 2001
Persons entitled: 3I PLC (Acting for Itself and as Trustee on Behalf of the Investors Under the Investmentagreement)
Description: .. fixed and floating charges over the undertaking and all…
31 December 1996
Debenture
Delivered: 10 January 1997
Status: Satisfied on 10 April 1997
Persons entitled: 3I Plcfor Itself and as Trustee on Behalf of the Investors Under the Investment Agreement (As Defined)
Description: Fixed and floating charges over the undertaking and all…
29 May 1996
Letter with endorsement
Delivered: 30 May 1996
Status: Satisfied on 5 September 1997
Persons entitled: Breckland District Council
Description: £794.00 being the "deposited sums" as defined in the letter…
26 March 1996
Supplemental legal charge
Delivered: 29 March 1996
Status: Satisfied on 15 January 2001
Persons entitled: Banque Paribas Defined)as Agent and Trustee for the Secured Parties (As
Description: F/H land on the north side of park farm lane nuthampstead…
11 October 1995
Debenture
Delivered: 25 October 1995
Status: Satisfied on 15 January 2001
Persons entitled: Banque Paribas as Agent and Trustee for Itself and the Other Secured Parties
Description: The various properties as listed on the form 395 inclusive…
11 October 1995
Collateral debenture
Delivered: 21 October 1995
Status: Satisfied on 15 January 2001
Persons entitled: 3I PLC
Description: All f/h and l/h property of the company employed wholly or…