This company is commonly known as Veolia Es Birmingham Limited. The company was founded 32 years ago and was given the registration number 02692681. The firm's registered office is in BIRMINGHAM. You can find them at Tyseley Energy Recovery Facility James Road, Tyseley, Birmingham, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | VEOLIA ES BIRMINGHAM LIMITED |
---|---|---|
Company Number | : | 02692681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tyseley Energy Recovery Facility James Road, Tyseley, Birmingham, B11 2BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA | Secretary | 28 June 2014 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA | Director | 30 November 2018 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA | Director | 30 June 2021 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA | Director | 23 January 2015 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA | Director | 31 December 2008 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA | Director | 08 November 2013 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA | Director | 02 July 2020 | Active |
Tyseley Incinerator, James Road, Tyseley, Birmingham, United Kingdom, B11 2BA | Secretary | 01 January 2009 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA | Secretary | 01 December 2011 | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Secretary | 09 December 1993 | Active |
76 Trinity Road, Four Oaks, Birmingham, B6 6NH | Secretary | 17 November 1993 | Active |
16 Haymoor, Lichfield, WS14 9SS | Secretary | 20 May 1992 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Secretary | 02 March 1992 | Active |
34 Boulevard De, Lhopital, Paris 75005, France, FOREIGN | Director | 09 December 1993 | Active |
26 Dover Park Drive, Roehampton, London, SW15 5BG | Director | 17 January 1994 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA | Director | 23 January 2015 | Active |
Tyseley Incinerator, James Road, Tyseley, Birmingham, United Kingdom, B11 2BA | Director | 01 March 2009 | Active |
36 Hill Village Road, Four Oaks, Sutton Coldfield, B75 5BA | Director | 15 September 1992 | Active |
69 Route Des Gardes, Neudon, France, 92190 | Director | 09 December 1993 | Active |
5l Portman Mansions, Chiltern Street, London, W1M 1PU | Director | 19 May 2006 | Active |
89 Kensington Court Mansions, London, W8 5DU | Director | 02 January 2003 | Active |
74 Queens Gate, London, SW7 | Director | 09 December 1993 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA | Director | 21 January 2019 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA | Director | 01 October 2009 | Active |
2101 Tigertail Avenue, Miami, Usa, FOREIGN | Director | 08 December 1999 | Active |
Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, England, B11 2BA | Director | 20 June 2011 | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Director | 09 December 1993 | Active |
Leblond Strect 46, Tournan En Brie, France, | Director | 09 December 1993 | Active |
8th, Floor 210, Pentonville Road, London, England, N1 9JY | Director | 23 July 2007 | Active |
15 Rue Faraday, 75017 Paris, Franch, FOREIGN | Director | 17 January 1994 | Active |
81 Yvonne Road, Redditch, B97 5HT | Director | 20 May 1992 | Active |
76 Trinity Road, Four Oaks, Birmingham, B6 6NH | Director | 17 November 1993 | Active |
16 Haymoor, Lichfield, WS14 9SS | Director | 20 May 1992 | Active |
Noverton Barn Noverton Lane, Prestbury, Cheltenham, GL52 5DD | Director | 17 January 1994 | Active |
Tyseley Incinerator, James Road, Tyseley, Birmingham, United Kingdom, B11 2BA | Director | 31 December 2008 | Active |
Veolia Es Montenay Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Address | Change sail address company with new address. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.