This company is commonly known as Vinci Environment Uk Limited. The company was founded 17 years ago and was given the registration number 06248053. The firm's registered office is in HERTFORDSHIRE. You can find them at Astral House, Imperial Way, Watford, Hertfordshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | VINCI ENVIRONMENT UK LIMITED |
---|---|---|
Company Number | : | 06248053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1973, Boulevard De La Defense, Nanterre, France, 92000 | Director | 01 July 2023 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 10 November 2014 | Active |
1973, Boulevard De La Defense, Nanterre, France, 92000 | Director | 29 November 2022 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 30 November 2022 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Secretary | 22 December 2014 | Active |
34 Dorset Square, London, NW1 6QJ | Secretary | 15 May 2007 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Secretary | 31 December 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 May 2007 | Active |
Barnshaw Lodge, Goostrey Lane, Twemlow Green, CW4 8BH | Director | 15 May 2007 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Director | 15 May 2007 | Active |
82, Marylebone High Street, London, United Kingdom, W1U 4QW | Director | 10 November 2014 | Active |
1973, Boulevard De La Defense, Nanterre, France, 92000 | Director | 29 November 2022 | Active |
89, Boulevard Franklin Roosevelt, 92500 Rueil-Malmaison, France, | Director | 13 November 2017 | Active |
26 Towers Road, Pinner, HA5 4SJ | Director | 19 December 2007 | Active |
Vinci Construction International, 9 Place De L'Europe, Rueil-Malmaison Cedex, France, 92851 | Director | 24 August 2020 | Active |
2 Allee Ds Mevauges, Chaton, France, | Director | 20 May 2009 | Active |
89, Boulevard Franklin Roosevelt, Rueil-Malmaison Cedex, France, | Director | 05 January 2016 | Active |
89, Boulevard Franklin Roosevelt, Rueil-Malmaison, France, 92500 | Director | 11 May 2017 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 18 January 2017 | Active |
21 Av Charles, Gagny, France, | Director | 14 December 2007 | Active |
89, Boulevard Frankilin Roosevelt, Rueil-Malmaison, France, 92500 | Director | 30 September 2016 | Active |
16b Rue Pottier, Le Chesnay, France, | Director | 14 December 2007 | Active |
165 Boulevard De Valmy, Colombes, France, | Director | 26 August 2019 | Active |
27 Rue De Satory, Versailles, France, | Director | 14 December 2007 | Active |
Northcote, Swallowfield Street, Swallowfield, Reading, RG7 1QX | Director | 20 May 2009 | Active |
Vinci Construction, 5 Cours Ferdinand-De-Lesseps, Rueil-Malmaison, Cedex, France, | Director | 20 August 2019 | Active |
7, The Spires, Queens Road, Maidstone, ME16 0JE | Director | 20 May 2009 | Active |
10 Av Alfred De Musset, Montesson, France, | Director | 14 December 2007 | Active |
89, Boulevard Franklin Roosevelt, 92500 Rueil-Malmaison, France, | Director | 11 January 2018 | Active |
11 The Orchards, Eaton Bray, Dunstable, LU6 2DD | Director | 03 January 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 May 2007 | Active |
Vinci Construction Grands Projets | ||
Notified on | : | 10 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1973, Boulevard De La Défense, Nanterre, France, |
Nature of control | : |
|
Vinci Environnement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, Cours Ferdinand De Lesseps, Rueil-Malmaison, France, 92851 |
Nature of control | : |
|
Vinci Construction Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Astral House, Imperial Way, Watford, England, WD24 4WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.