VEOLIA ENERGY UK LIMITED

210 Pentonville Road, London, N1 9JY
StatusACTIVE
Company No.00883131
CategoryPrivate Limited Company
Incorporated08 Jul 1966
Age57 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

VEOLIA ENERGY UK LIMITED is an active private limited company with number 00883131. It was incorporated 57 years, 9 months, 20 days ago, on 08 July 1966. The company address is 210 Pentonville Road, London, N1 9JY.



People

GOUGH, Celia Rosalind

Secretary

ACTIVE

Assigned on 26 Nov 2014

Current time on role 9 years, 5 months, 2 days

ABRAHAM, John Patrick

Director

Company Director

ACTIVE

Assigned on 11 Jan 2019

Current time on role 5 years, 3 months, 17 days

CLAVIE, Valerie Isabelle Marie

Director

Chief Financial Officer

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 9 months, 28 days

DINGHEM, Severine

Director

Director Of Business Support And Performance

ACTIVE

Assigned on 03 Oct 2022

Current time on role 1 year, 6 months, 25 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 26 Nov 2014

Current time on role 9 years, 5 months, 2 days

GRAVESON, Gavin Howard

Director

Executive Vice-President

ACTIVE

Assigned on 26 Nov 2014

Current time on role 9 years, 5 months, 2 days

CASTLE, Rodney Grahame

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 6 months, 28 days

FRANCE, Diana

Secretary

RESIGNED

Assigned on 01 Oct 1997

Resigned on 29 Feb 2000

Time on role 2 years, 4 months, 28 days

GOSDEN, Edna

Secretary

RESIGNED

Assigned on 28 Aug 2001

Resigned on 31 Jan 2004

Time on role 2 years, 5 months, 3 days

NOLAN, Deborah Jude

Secretary

RESIGNED

Assigned on 05 Sep 2013

Resigned on 26 Nov 2014

Time on role 1 year, 2 months, 21 days

RIEHL, Jean Philippe

Secretary

Dep Managing Director

RESIGNED

Assigned on 29 Feb 2000

Resigned on 28 Aug 2001

Time on role 1 year, 5 months, 28 days

STEVENS, Paul Barry

Secretary

RESIGNED

Assigned on 12 Feb 2004

Resigned on 02 Sep 2013

Time on role 9 years, 6 months, 19 days

BANON, Jean Claude

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2010

Time on role 13 years, 3 months, 28 days

BARBAROUX, Oliver

Director

Director

RESIGNED

Assigned on 26 Nov 2003

Resigned on 21 Oct 2011

Time on role 7 years, 10 months, 25 days

BEAUTE, Philippe

Director

Director

RESIGNED

Assigned on 22 May 2002

Resigned on 10 Feb 2012

Time on role 9 years, 8 months, 19 days

BELLAMY, Gilles Paul Joseph

Director

Engineer

RESIGNED

Assigned on 10 Sep 1997

Resigned on 24 Jun 2014

Time on role 16 years, 9 months, 14 days

BENT, Richard Michael

Director

Managing Director

RESIGNED

Assigned on 16 Oct 2012

Resigned on 04 Sep 2013

Time on role 10 months, 19 days

BERMEJO, Laurent Philippe

Director

Chief Executive

RESIGNED

Assigned on 06 May 1999

Resigned on 31 Dec 2004

Time on role 5 years, 7 months, 25 days

BERTREAU, François Louis, André

Director

Chief Operating Officer Of Veolia Environnement

RESIGNED

Assigned on 26 Nov 2014

Resigned on 03 Sep 2018

Time on role 3 years, 9 months, 7 days

BIDDLE, Norman Michael, Dr

Director

Director

RESIGNED

Assigned on 12 May 1995

Resigned on 02 Dec 1999

Time on role 4 years, 6 months, 21 days

BOOY, Christopher Arthur

Director

Company Director

RESIGNED

Assigned on 28 Jul 2003

Resigned on 31 Dec 2009

Time on role 6 years, 5 months, 3 days

BRACHLIANOFF, Estelle Karine

Director

Executive Director

RESIGNED

Assigned on 20 Mar 2013

Resigned on 03 Oct 2022

Time on role 9 years, 6 months, 14 days

BRET, Olivier Marie

Director

Ceo

RESIGNED

Assigned on 20 Mar 2013

Resigned on 07 Oct 2014

Time on role 1 year, 6 months, 18 days

CHARDON, Jean-Francois Marie Raymond

Director

Directeur Administratif And Financier

RESIGNED

Assigned on 27 Mar 2012

Resigned on 20 Mar 2013

Time on role 11 months, 24 days

CORREIA, Luis Pais

Director

Ceo

RESIGNED

Assigned on 01 Jan 2005

Resigned on 17 Jun 2014

Time on role 9 years, 5 months, 16 days

DE RIVAZ, Vincent

Director

Director

RESIGNED

Assigned on 22 May 2002

Resigned on 08 Jun 2006

Time on role 4 years, 17 days

EZRA OF HORSHAM, Derek, Lord

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 10 months, 28 days

FORTERRE, Bernard Henri Maurice

Director

Director

RESIGNED

Assigned on

Resigned on 06 May 1996

Time on role 27 years, 11 months, 22 days

GERRARD, David Andrew

Director

Executive Director

RESIGNED

Assigned on 26 Nov 2014

Resigned on 30 Jun 2021

Time on role 6 years, 7 months, 4 days

GILROY, Patrick Richard

Director

Ceo

RESIGNED

Assigned on 14 Aug 2013

Resigned on 31 Jul 2016

Time on role 2 years, 11 months, 17 days

GIRARDOT, Paul-Louis

Director

Engineer

RESIGNED

Assigned on 05 Jul 1996

Resigned on 02 Nov 1998

Time on role 2 years, 3 months, 28 days

HANOUET, Philippe

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 13 Feb 2002

Time on role 10 months, 18 days

HELLAWELL, Keith, Dr

Director

Director

RESIGNED

Assigned on 22 May 2002

Resigned on 17 Oct 2005

Time on role 3 years, 4 months, 26 days

HEURZEAU, Daniel

Director

Director

RESIGNED

Assigned on

Resigned on 26 Mar 2001

Time on role 23 years, 1 month, 2 days

HOLT, Martin John

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Mar 2007

Resigned on 18 Aug 2009

Time on role 2 years, 4 months, 21 days

HUNT, Robert Charles

Director

Executive Director

RESIGNED

Assigned on 26 Nov 2014

Resigned on 31 Oct 2018

Time on role 3 years, 11 months, 5 days

HURST, Kevin Anthony

Director

Chief Operations Officer, Industrial Customers

RESIGNED

Assigned on 24 Nov 2016

Resigned on 31 Dec 2021

Time on role 5 years, 1 month, 7 days

JACKSON, Kenneth George

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 1998

Resigned on 16 Apr 1999

Time on role 9 months, 15 days

LACROIX, Franck

Director

President Of Dalkia

RESIGNED

Assigned on 27 Mar 2012

Resigned on 25 Jul 2014

Time on role 2 years, 3 months, 29 days

LESCOEUR, Bruno Jean

Director

Director

RESIGNED

Assigned on 05 Nov 2001

Resigned on 13 Feb 2002

Time on role 3 months, 8 days

MAES, Miriam

Director

Director

RESIGNED

Assigned on 23 Feb 2005

Resigned on 14 Oct 2006

Time on role 1 year, 7 months, 19 days

MALLET, Jean-Dominique

Director

Ceo Ves Uk

RESIGNED

Assigned on 09 May 2011

Resigned on 23 Oct 2013

Time on role 2 years, 5 months, 14 days

MATHEWS, David Brian

Director

Director

RESIGNED

Assigned on 12 May 1995

Resigned on 15 Sep 1998

Time on role 3 years, 4 months, 3 days

PATTON, Sinead Isobel

Director

Cfo

RESIGNED

Assigned on 01 Oct 2013

Resigned on 01 Feb 2017

Time on role 3 years, 4 months

PELEGE, Frederic Georges Michel

Director

Ceo Dalkia Uk

RESIGNED

Assigned on 26 Mar 2008

Resigned on 13 Jan 2012

Time on role 3 years, 9 months, 18 days

ROBERTS, James Harold

Director

Director

RESIGNED

Assigned on 04 May 1999

Resigned on 04 Dec 2006

Time on role 7 years, 7 months

SAINT-ANDRE, Bernard

Director

Director

RESIGNED

Assigned on

Resigned on 26 Mar 2001

Time on role 23 years, 1 month, 2 days

SEXTON, Ian Anthony

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 01 Jun 1999

Time on role 6 years, 2 months, 27 days

SIMON, Andrew Henry

Director

Company Director

RESIGNED

Assigned on 22 May 2002

Resigned on 31 Dec 2009

Time on role 7 years, 7 months, 9 days

STEVENS, Paul Barry

Director

Group Finance Director

RESIGNED

Assigned on 09 May 2011

Resigned on 02 Sep 2013

Time on role 2 years, 3 months, 24 days

WATERSTONE, David George Stuart

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1995

Time on role 28 years, 11 months, 29 days

WILSON, David Charles Brooks

Director

Company Director

RESIGNED

Assigned on 22 May 2002

Resigned on 28 Nov 2005

Time on role 3 years, 6 months, 6 days

WOOLSTON, Linda Helen

Director

Human Resources Director

RESIGNED

Assigned on 12 May 1995

Resigned on 31 Jul 1999

Time on role 4 years, 2 months, 19 days


Some Companies

BARRINGTON FREIGHT LTD

224 MAIN ROAD,ROMFORD,RM2 5HA

Number:06060302
Status:ACTIVE
Category:Private Limited Company

EXPERT HYGIENE SERVICES LTD

29 OVERTON DRIVE,BRADFORD,BD6 3NE

Number:10358093
Status:ACTIVE
Category:Private Limited Company

FIFTYON EAST COMMUNITY INTEREST COMPANY

OLD FORGE,HARLESTON,IP20 0PS

Number:09708045
Status:ACTIVE
Category:Community Interest Company

GUJRAL INVESTMENTS LTD

8 THE DELL,HUDDERSFIELD,HD2 2FD

Number:11166693
Status:ACTIVE
Category:Private Limited Company

PROFIN SA LTD

PENHURST HOUSE,LONDON,SW11 3BY

Number:10784893
Status:ACTIVE
Category:Private Limited Company

TAWNY BECK MANAGEMENT COMPANY LIMITED

YORK HOUSE,BRADFORD,BD16 1PF

Number:03816102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source