VEOLIA ES SHEFFIELD LIMITED
LONDON ONYX SHEFFIELD LIMITED ONYX SURREY LIMITED

Hellopages » Greater London » Islington » N1 9JY

Company number 03709317
Status Active
Incorporation Date 2 February 1999
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-nine 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 2 . The most likely internet sites of VEOLIA ES SHEFFIELD LIMITED are www.veoliaessheffield.co.uk, and www.veolia-es-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six 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.Veolia Es Sheffield Limited is a Private Limited Company. The company registration number is 03709317. Veolia Es Sheffield Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Veolia Es Sheffield 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. GILMOUR, Philip is a Director of the company. GRAVESON, Gavin Howard is a Director of the company. HARDY-WILSON, Nigel Andrew 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 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 GOURVENNEC, Michel Jean Jacques has been resigned. Director KUTNER, John Michael has been resigned. Director LEVETT, Paul Michael has been resigned. Director SIMPSON, Martin Ian has been resigned. Director SPAUL, Thomas has been resigned. Director WILLIAMS, Nigel 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: 29 May 2014

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

Director
GILMOUR, Philip
Appointed Date: 20 June 2011
65 years old

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

Director
HARDY-WILSON, Nigel Andrew
Appointed Date: 19 November 2013
60 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: 29 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: 02 February 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

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: 02 February 1999
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: 02 February 1999
84 years old

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

Director
SIMPSON, Martin Ian
Resigned: 01 October 2010
Appointed Date: 01 August 2001
72 years old

Director
SPAUL, Thomas
Resigned: 30 September 2013
Appointed Date: 01 August 2001
71 years old

Director
WILLIAMS, Nigel
Resigned: 17 December 2013
Appointed Date: 01 October 2010
65 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Persons With Significant Control

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

VEOLIA ES SHEFFIELD LIMITED Events

11 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 2

30 Jul 2015
Full accounts made up to 31 December 2014
04 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2

...
... and 79 more events
20 Apr 1999
New director appointed
15 Mar 1999
Director resigned
15 Mar 1999
Secretary resigned
15 Mar 1999
Registered office changed on 15/03/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
02 Feb 1999
Incorporation