VEOLIA UK PENSION TRUSTEES LIMITED
LONDON VIVENDI UK PENSION TRUSTEES LIMITED GENERALE DES EAUX U.K. PENSION TRUSTEES LIMITED

Hellopages » Greater London » Islington » N1 9JY

Company number 02957327
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Appointment of Mrs Karin Louise Clayton as a director on 8 April 2016. The most likely internet sites of VEOLIA UK PENSION TRUSTEES LIMITED are www.veoliaukpensiontrustees.co.uk, and www.veolia-uk-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two 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 Uk Pension Trustees Limited is a Private Limited Company. The company registration number is 02957327. Veolia Uk Pension Trustees Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Veolia Uk Pension Trustees 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. CHATTLE, Philip Andrew is a Director of the company. CLAYTON, Karin Louise is a Director of the company. CROWLEY, Donal Michael is a Director of the company. GALLAGHER, Neil Vincent is a Director of the company. GAUNT, John Michael is a Director of the company. HUNT, Robert Charles is a Director of the company. MOORE, Adam Charles is a Director of the company. TURNER, Alastair Gregor is a Director of the company. PAN TRUSTEES LIMITED is a Director of the company. Secretary BUTCHER, Michael Joseph Edward has been resigned. Secretary CASTLE, Rodney Grahame has been resigned. Secretary MAYDON, Gary has been resigned. Secretary TAWNEY, Christopher has been resigned. Secretary TAYLOR, Keith William has been resigned. Nominee Secretary WEBSTER, Martin has been resigned. Director AMES, Timothy Arthur has been resigned. Director AUSTIN, Karen has been resigned. Director BAXENDALE, Mark Joseph has been resigned. Director BERRY, Richard Douglas has been resigned. Director BLACK, Richard Noel Langdale has been resigned. Director BUTCHER, Neil Colin has been resigned. Director CARMICHAEL, George Melville Hannon has been resigned. Director CARMICHAEL, George Melville Hannon has been resigned. Director CASTLE, Rodney Grahame has been resigned. Director CHAPMAN, Andrew John has been resigned. Director CHAPMAN, Andrew John has been resigned. Director CHAPMAN, Andrew John has been resigned. Director DARBY, Peter William has been resigned. Director DE SAINT-QUENTIN, Axel has been resigned. Director DICKIE, Peter Charles Campbell has been resigned. Director FORBES PEPITONE, Daniel has been resigned. Director GILL, David Ian Blackmore has been resigned. Director GLEIG, Sheila has been resigned. Director HOLT, Martin John has been resigned. Director HOUSECROFT, Vincent has been resigned. Director JONES, Ian Robert has been resigned. Director KUTNER, John Michael has been resigned. Director LEVETT, Paul Michael has been resigned. Director MACE, David Stanley has been resigned. Director MANGION, Joseph Bernard has been resigned. Director MCGOWN, James Frederick has been resigned. Director NOVY, John Vernon has been resigned. Director PHILPOT, Andrew Trevor has been resigned. Nominee Director REARDON, Jonathan Andrew has been resigned. Director REDFERN, Stephen has been resigned. Director RIPPINGTON, Keith Stuart has been resigned. Director ROBERTS, James Harold has been resigned. Director SHORE, David Gordon has been resigned. Director SKIRVING, Douglas Alexander has been resigned. Director STEPHENS, Christopher Berkeley has been resigned. Director STEVENS, Paul Barry has been resigned. Director STEVENS, Paul Barry has been resigned. Director STEWARD, Margaret Beatrice has been resigned. Director TAYLOR, Keith William has been resigned. Director THOMPSON, Nigel Curtis has been resigned. Director THOMPSON, Nigel Curtis has been resigned. Director THORNBER, Paul James has been resigned. Director TOMPKINS, Kevin Peter has been resigned. Nominee Director WEBSTER, Martin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GOUGH, Celia Rosalind
Appointed Date: 30 April 2012

Director
BELLYNCK, Christophe
Appointed Date: 11 April 2014
64 years old

Director
CHATTLE, Philip Andrew
Appointed Date: 18 September 2002
67 years old

Director
CLAYTON, Karin Louise
Appointed Date: 08 April 2016
60 years old

Director
CROWLEY, Donal Michael
Appointed Date: 10 October 2013
65 years old

Director
GALLAGHER, Neil Vincent
Appointed Date: 20 February 2012
62 years old

Director
GAUNT, John Michael
Appointed Date: 01 September 2008
70 years old

Director
HUNT, Robert Charles
Appointed Date: 11 April 2014
68 years old

Director
MOORE, Adam Charles
Appointed Date: 01 September 2015
62 years old

Director
TURNER, Alastair Gregor
Appointed Date: 01 December 2015
77 years old

Director
PAN TRUSTEES LIMITED
Appointed Date: 01 July 2004

Resigned Directors

Secretary
BUTCHER, Michael Joseph Edward
Resigned: 30 April 2012
Appointed Date: 16 October 2008

Secretary
CASTLE, Rodney Grahame
Resigned: 31 July 2004
Appointed Date: 08 August 1997

Secretary
MAYDON, Gary
Resigned: 08 August 1997
Appointed Date: 16 February 1996

Secretary
TAWNEY, Christopher
Resigned: 16 February 1996
Appointed Date: 23 December 1994

Secretary
TAYLOR, Keith William
Resigned: 31 March 2008
Appointed Date: 31 July 2004

Nominee Secretary
WEBSTER, Martin
Resigned: 23 December 1994
Appointed Date: 10 August 1994

Director
AMES, Timothy Arthur
Resigned: 01 September 2015
Appointed Date: 13 January 2012
60 years old

Director
AUSTIN, Karen
Resigned: 28 March 2013
Appointed Date: 01 October 2008
65 years old

Director
BAXENDALE, Mark Joseph
Resigned: 30 November 2011
Appointed Date: 26 April 2004
62 years old

Director
BERRY, Richard Douglas
Resigned: 01 January 2009
Appointed Date: 01 October 2008
68 years old

Director
BLACK, Richard Noel Langdale
Resigned: 31 August 2003
Appointed Date: 01 October 1996
77 years old

Director
BUTCHER, Neil Colin
Resigned: 09 November 2012
Appointed Date: 10 March 1998
70 years old

Director
CARMICHAEL, George Melville Hannon
Resigned: 30 June 2013
Appointed Date: 11 January 2012
88 years old

Director
CARMICHAEL, George Melville Hannon
Resigned: 11 November 2011
Appointed Date: 16 October 2009
88 years old

Director
CASTLE, Rodney Grahame
Resigned: 31 March 2000
Appointed Date: 10 December 1999
83 years old

Director
CHAPMAN, Andrew John
Resigned: 01 October 2008
Appointed Date: 02 February 2004
79 years old

Director
CHAPMAN, Andrew John
Resigned: 08 June 2003
Appointed Date: 08 June 2000
79 years old

Director
CHAPMAN, Andrew John
Resigned: 31 March 2000
Appointed Date: 14 June 1996
79 years old

Director
DARBY, Peter William
Resigned: 01 December 2008
Appointed Date: 31 March 2004
76 years old

Director
DE SAINT-QUENTIN, Axel
Resigned: 20 February 2012
Appointed Date: 04 November 2009
61 years old

Director
DICKIE, Peter Charles Campbell
Resigned: 02 March 2005
Appointed Date: 01 September 2003
63 years old

Director
FORBES PEPITONE, Daniel
Resigned: 13 August 2009
Appointed Date: 03 January 2006
57 years old

Director
GILL, David Ian Blackmore
Resigned: 07 November 2005
Appointed Date: 01 April 2005
79 years old

Director
GLEIG, Sheila
Resigned: 13 June 2002
Appointed Date: 01 April 1996
76 years old

Director
HOLT, Martin John
Resigned: 13 August 2009
Appointed Date: 01 December 2008
60 years old

Director
HOUSECROFT, Vincent
Resigned: 25 September 2009
Appointed Date: 01 April 2005
83 years old

Director
JONES, Ian Robert
Resigned: 10 February 2011
Appointed Date: 01 October 2008
74 years old

Director
KUTNER, John Michael
Resigned: 16 April 2015
Appointed Date: 23 December 1994
84 years old

Director
LEVETT, Paul Michael
Resigned: 08 April 2011
Appointed Date: 01 January 2009
67 years old

Director
MACE, David Stanley
Resigned: 29 November 2007
Appointed Date: 01 April 2005
74 years old

Director
MANGION, Joseph Bernard
Resigned: 31 March 2004
Appointed Date: 05 September 1996
67 years old

Director
MCGOWN, James Frederick
Resigned: 31 March 2000
Appointed Date: 08 November 1995
81 years old

Director
NOVY, John Vernon
Resigned: 15 April 2015
Appointed Date: 04 October 2011
67 years old

Director
PHILPOT, Andrew Trevor
Resigned: 09 February 2001
Appointed Date: 08 June 2000
57 years old

Nominee Director
REARDON, Jonathan Andrew
Resigned: 23 December 1994
Appointed Date: 10 August 1994
66 years old

Director
REDFERN, Stephen
Resigned: 05 April 2012
Appointed Date: 01 September 2008
75 years old

Director
RIPPINGTON, Keith Stuart
Resigned: 18 September 2002
Appointed Date: 11 October 2000
69 years old

Director
ROBERTS, James Harold
Resigned: 03 January 2006
Appointed Date: 01 April 2005
80 years old

Director
SHORE, David Gordon
Resigned: 07 October 1999
Appointed Date: 10 March 1998
73 years old

Director
SKIRVING, Douglas Alexander
Resigned: 20 November 2015
Appointed Date: 01 September 2011
66 years old

Director
STEPHENS, Christopher Berkeley
Resigned: 01 October 1996
Appointed Date: 23 December 1994
77 years old

Director
STEVENS, Paul Barry
Resigned: 07 August 2013
Appointed Date: 06 November 2009
58 years old

Director
STEVENS, Paul Barry
Resigned: 01 October 2008
Appointed Date: 03 January 2006
58 years old

Director
STEWARD, Margaret Beatrice
Resigned: 12 June 2004
Appointed Date: 13 June 2002
76 years old

Director
TAYLOR, Keith William
Resigned: 31 March 2008
Appointed Date: 31 July 2004
72 years old

Director
THOMPSON, Nigel Curtis
Resigned: 16 February 2007
Appointed Date: 26 May 2004
61 years old

Director
THOMPSON, Nigel Curtis
Resigned: 11 October 2003
Appointed Date: 11 October 2000
61 years old

Director
THORNBER, Paul James
Resigned: 29 October 2003
Appointed Date: 07 June 2001
80 years old

Director
TOMPKINS, Kevin Peter
Resigned: 03 June 1999
Appointed Date: 07 February 1997
75 years old

Nominee Director
WEBSTER, Martin
Resigned: 23 December 1994
Appointed Date: 10 August 1994
67 years old

Persons With Significant Control

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

VEOLIA UK PENSION TRUSTEES LIMITED Events

15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 6 August 2016 with updates
18 Apr 2016
Appointment of Mrs Karin Louise Clayton as a director on 8 April 2016
04 Dec 2015
Appointment of Mr Alastair Gregor Turner as a director on 1 December 2015
03 Dec 2015
Termination of appointment of Douglas Alexander Skirving as a director on 20 November 2015
...
... and 198 more events
10 Jan 1995
Accounting reference date notified as 31/12

10 Jan 1995
Registered office changed on 10/01/95 from: 1 gresham street london EC2V 7BU

13 Dec 1994
Company name changed diplema 292 LIMITED\certificate issued on 14/12/94

13 Dec 1994
Company name changed\certificate issued on 13/12/94
10 Aug 1994
Incorporation