VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED
LONDON UNITED UTILITIES OPERATIONAL SERVICES (MORAY) LIMITED CALEDONIAN WATER (MORAY) LIMITED INHOCO 2259 LIMITED

Hellopages » Greater London » Islington » N1 9JY

Company number 04146446
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Director's details changed for Mr John Patrick Abraham on 4 November 2016; Director's details changed for Ms Caroline Garrett on 22 September 2016. The most likely internet sites of VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED are www.veoliawateroperationalservicesmoray.co.uk, and www.veolia-water-operational-services-moray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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 Water Operational Services Moray Limited is a Private Limited Company. The company registration number is 04146446. Veolia Water Operational Services Moray Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of Veolia Water Operational Services Moray Limited is 210 Pentonville Road London N1 9jy. . GARRETT, Caroline is a Secretary of the company. ABRAHAM, John Patrick is a Director of the company. BEATTIE, Susan is a Director of the company. GARRETT, Caroline is a Director of the company. JENNINGS, Stephen Nigel is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary CRAIG, Nicholas Charles David has been resigned. Secretary CRAIG, Nicholas Charles David has been resigned. Secretary UU SECRETARIAT LIMITED has been resigned. Director BELL, Leslie Anthony has been resigned. Director BRADBURY, Martin Frederick has been resigned. Director BROOK, Christopher John has been resigned. Director CRAIG, Nicholas Charles David has been resigned. Director DOWDS, Andrew Mclean has been resigned. Director EARNSHAW, Nigel John has been resigned. Director EARNSHAW, Nigel John has been resigned. Director FLEMING, David Scott has been resigned. Director FROGBROOK, Nicholas Edward has been resigned. Director GERRARD, David Andrew has been resigned. Director HARRISON, John has been resigned. Director HAY, Wendy Irene has been resigned. Director JOHNSON, Stephen has been resigned. Director MAYHEW, Maxine has been resigned. Director PATERSON, Nigel John has been resigned. Director PATERSON, Nigel John has been resigned. Director PATERSON, Nigel John has been resigned. Director PLENDERLEITH, Ian John Alexander has been resigned. Director PRESCOTT, Andrew has been resigned. Director RATCLIFFE, Karen Anne has been resigned. Director SHAW, William has been resigned. Director THORP, Brian Robert has been resigned. Director WASHER, Iain Cyril has been resigned. Director WASHER, Iain Cyril has been resigned. Director WATERS, Gordon Arthur Ivan has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GARRETT, Caroline
Appointed Date: 23 April 2015

Director
ABRAHAM, John Patrick
Appointed Date: 08 July 2015
57 years old

Director
BEATTIE, Susan
Appointed Date: 08 February 2016
53 years old

Director
GARRETT, Caroline
Appointed Date: 08 February 2016
49 years old

Director
JENNINGS, Stephen Nigel
Appointed Date: 06 May 2015
63 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 07 March 2001
Appointed Date: 23 January 2001

Secretary
CRAIG, Nicholas Charles David
Resigned: 23 April 2015
Appointed Date: 09 November 2010

Secretary
CRAIG, Nicholas Charles David
Resigned: 01 November 2010
Appointed Date: 01 November 2010

Secretary
UU SECRETARIAT LIMITED
Resigned: 09 November 2010
Appointed Date: 07 March 2001

Director
BELL, Leslie Anthony
Resigned: 12 September 2003
Appointed Date: 15 October 2001
75 years old

Director
BRADBURY, Martin Frederick
Resigned: 02 April 2007
Appointed Date: 04 January 2005
70 years old

Director
BROOK, Christopher John
Resigned: 09 April 2008
Appointed Date: 09 July 2003
66 years old

Director
CRAIG, Nicholas Charles David
Resigned: 23 April 2015
Appointed Date: 14 February 2014
48 years old

Director
DOWDS, Andrew Mclean
Resigned: 28 February 2003
Appointed Date: 24 June 2002
65 years old

Director
EARNSHAW, Nigel John
Resigned: 04 June 2014
Appointed Date: 09 November 2010
62 years old

Director
EARNSHAW, Nigel John
Resigned: 01 November 2010
Appointed Date: 01 November 2010
62 years old

Director
FLEMING, David Scott
Resigned: 28 June 2002
Appointed Date: 07 March 2001
63 years old

Director
FROGBROOK, Nicholas Edward
Resigned: 28 September 2012
Appointed Date: 24 May 2012
50 years old

Director
GERRARD, David Andrew
Resigned: 08 July 2015
Appointed Date: 02 September 2014
60 years old

Director
HARRISON, John
Resigned: 20 May 2009
Appointed Date: 30 June 2006
72 years old

Director
HAY, Wendy Irene
Resigned: 01 December 2014
Appointed Date: 12 February 2013
54 years old

Director
JOHNSON, Stephen
Resigned: 04 January 2005
Appointed Date: 12 September 2003
64 years old

Director
MAYHEW, Maxine
Resigned: 20 May 2009
Appointed Date: 05 August 2008
52 years old

Director
PATERSON, Nigel John
Resigned: 06 May 2015
Appointed Date: 03 January 2013
67 years old

Director
PATERSON, Nigel John
Resigned: 24 May 2012
Appointed Date: 09 November 2010
67 years old

Director
PATERSON, Nigel John
Resigned: 01 November 2010
Appointed Date: 01 November 2010
67 years old

Director
PLENDERLEITH, Ian John Alexander
Resigned: 05 August 2008
Appointed Date: 09 April 2008
61 years old

Director
PRESCOTT, Andrew
Resigned: 09 November 2010
Appointed Date: 03 June 2009
49 years old

Director
RATCLIFFE, Karen Anne
Resigned: 08 February 2016
Appointed Date: 08 July 2015
55 years old

Director
SHAW, William
Resigned: 31 March 2010
Appointed Date: 20 May 2009
68 years old

Director
THORP, Brian Robert
Resigned: 15 October 2001
Appointed Date: 07 March 2001
73 years old

Director
WASHER, Iain Cyril
Resigned: 05 October 2015
Appointed Date: 26 February 2014
56 years old

Director
WASHER, Iain Cyril
Resigned: 09 November 2010
Appointed Date: 31 March 2010
56 years old

Director
WATERS, Gordon Arthur Ivan
Resigned: 04 January 2005
Appointed Date: 28 February 2003
78 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 07 March 2001
Appointed Date: 23 January 2001

Persons With Significant Control

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

VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
14 Nov 2016
Director's details changed for Mr John Patrick Abraham on 4 November 2016
11 Oct 2016
Director's details changed for Ms Caroline Garrett on 22 September 2016
11 Aug 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Director's details changed for Mr John Patrick Abraham on 8 March 2016
...
... and 112 more events
26 Mar 2001
New secretary appointed
26 Mar 2001
New director appointed
26 Mar 2001
New director appointed
06 Mar 2001
Company name changed inhoco 2259 LIMITED\certificate issued on 06/03/01
23 Jan 2001
Incorporation

VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Charges

15 February 2011
Omnibus letter of set-off
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…