This company is commonly known as Degremont Limited. The company was founded 35 years ago and was given the registration number 02379878. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, . This company's SIC code is 74990 - Non-trading company.
Name | : | DEGREMONT LIMITED |
---|---|---|
Company Number | : | 02379878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1989 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suez House, Grenfell Road, Maidenhead, England, SL6 1ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, Pentonville Road, London, England, N1 9JY | Secretary | 28 November 2022 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 28 November 2022 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 28 November 2022 | Active |
12 Rookery Drive, Luton, LU2 7FG | Secretary | 12 December 1997 | Active |
6 Rue Jean Richepin, 75116 Paris, FOREIGN | Secretary | 14 October 2002 | Active |
7 The Rowans Roman Field, Holme On Spalding Moor, York, YO43 4EQ | Secretary | 23 September 2003 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Secretary | 07 March 2018 | Active |
45 Mowbray Drive, Linslade, Leighton Buzzard, LU7 7PH | Secretary | 21 November 1994 | Active |
2 The Old Gardens, Clophill, MK45 4BD | Secretary | - | Active |
1 Lumley Street, Mayfair, London, W1K 6TT | Corporate Secretary | 12 May 2004 | Active |
60 London Road, St Albans, AL1 1NG | Corporate Secretary | 27 October 2004 | Active |
28-44, Alma Street, Luton, United Kingdom, LU1 2PL | Corporate Secretary | 30 June 2008 | Active |
6 Rue Jean Richepin, Paris, France, FOREIGN | Director | 03 November 2000 | Active |
17 Rue De La Poste, Neville, France, | Director | 03 November 2000 | Active |
Flat 3 The Spinney, 42 West Common, Harpenden, AL5 3AZ | Director | 19 May 2004 | Active |
Rue Des Pommiers 18/1, B4680, Oupeye, Belgium, | Director | 12 December 1997 | Active |
16, Rue Charles Rhone, Saint Germain En Laye, France, | Director | 31 October 2008 | Active |
9 Bis Rue De Limoges, Versailles, France, | Director | - | Active |
11 Bis Rue D Orleans, Neuilly-Sur-Seine, Paris, France, FOREIGN | Director | - | Active |
Monchstrasse 11, Stuttgart 70191, Baden Wurttemberg, FOREIGN | Director | 24 March 1998 | Active |
Chopin Strasse 64, Stuttgart 1 D7000, West Germany, FOREIGN | Director | - | Active |
145 Amersham Road, Beaconsfield, HP9 2EH | Director | 01 January 2004 | Active |
12 Rookery Drive, Luton, LU2 7FG | Director | 03 November 2000 | Active |
53 Bis Route De Montesson, Le Vesinet, 78, FOREIGN | Director | 20 April 1999 | Active |
Suez. Tour Cb21, 16 Place De L'Iris, 92040, Paris-La Défense, France, | Director | 12 September 2016 | Active |
27 Dukes Wood, Crowthorne, RG45 6NF | Director | 15 December 1995 | Active |
87 Rue Du General Michel Bizot, 75012, Paris, France, | Director | 12 December 1997 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 26 February 2018 | Active |
19 Rue De Dantzig, Paris, France, F 75015 | Director | 10 December 1996 | Active |
Bell House 26 Graham Terrace, London, SW1W 8JH | Director | - | Active |
3 The Spinney, 42 West Common, Harpenden, AL5 3AZ | Director | 22 August 2001 | Active |
6, Rue Francois Millet, 75016, Paris, France, | Director | 18 December 2007 | Active |
Suez. Tour Cb21, 16 Place De L'Iris, 92040, Paris-La Défense, France, | Director | 12 September 2016 | Active |
16 Rue Lacroix, Paris, France, FOREIGN | Director | 19 May 2004 | Active |
9 Mount Pleasant, Stoke Hammond, Milton Keynes, MK17 9EX | Director | 10 December 1998 | Active |
Veolia Environnement Sa | ||
Notified on | : | 28 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 21, Rue La Boétie, Paris, France, 75008 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Change of name | Certificate change of name company. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Address | Move registers to registered office company with new address. | Download |
2022-12-14 | Address | Change sail address company with old address new address. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination secretary company with name termination date. | Download |
2022-11-28 | Officers | Appoint person secretary company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2022-01-15 | Capital | Capital allotment shares. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.