This company is commonly known as Veolia Water Capital Delivery Limited. The company was founded 19 years ago and was given the registration number 05380028. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | VEOLIA WATER CAPITAL DELIVERY LIMITED |
---|---|---|
Company Number | : | 05380028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, Pentonville Road, London, N1 9JY | Secretary | 01 December 2021 | Active |
210, Pentonville Road, London, N1 9JY | Director | 21 July 2015 | Active |
210, Pentonville Road, London, N1 9JY | Director | 14 June 2017 | Active |
210, Pentonville Road, London, N1 9JY | Director | 02 October 2018 | Active |
210, Pentonville Road, London, N1 9JY | Secretary | 25 July 2018 | Active |
210, Pentonville Road, London, England, N1 9JY | Secretary | 01 September 2013 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Secretary | 01 November 2010 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Secretary | 01 November 2010 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Secretary | 09 November 2010 | Active |
210, Pentonville Road, London, N1 9JY | Secretary | 23 April 2015 | Active |
210, Pentonville Road, London, England, N1 9JY | Secretary | 21 October 2011 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 02 March 2005 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Corporate Secretary | 18 March 2005 | Active |
210, Pentonville Road, London, N1 9JY | Director | 26 January 2018 | Active |
210, Pentonville Road, London, N1 9JY | Director | 21 July 2015 | Active |
Outwoods, Village Lane Higher Whitley, Warrington, WA4 4EJ | Director | 18 March 2005 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Director | 21 October 2011 | Active |
12 Churchfields, Ashton On Mersey, Sale, M33 5NS | Director | 18 March 2005 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 28 May 2013 | Active |
Laurel House, Withinlee Road, Prestbury, Macclesfield, SK10 4AT | Director | 02 April 2007 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 01 September 2010 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Director | 09 November 2010 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Director | 01 November 2010 | Active |
Nether Oulder, 492 Bury Road Oulder Hill, Rochdale, OL11 4DG | Director | 18 March 2005 | Active |
210, Pentonville Road, London, N1 9JY | Director | 01 January 2013 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 07 January 2008 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 01 April 2008 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 21 October 2011 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 04 August 2010 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 09 November 2010 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Director | 01 November 2010 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Director | 01 November 2010 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Director | 09 November 2010 | Active |
5th, Floor Kings Place, 90 York Way, London, United Kingdom, N1 9AG | Director | 01 November 2010 | Active |
10 Corbett Avenue, Droitwich, WR9 7BE | Director | 18 March 2005 | Active |
Veolia Water Outsourcing 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 | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-07-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.