VEOLIA SUPPORT SERVICES UK LIMITED

6 Snow Hill, London, EC1A 2AY, England
StatusDISSOLVED
Company No.01162902
CategoryPrivate Limited Company
Incorporated13 Mar 1974
Age50 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution13 May 2020
Years4 years, 3 days

SUMMARY

VEOLIA SUPPORT SERVICES UK LIMITED is an dissolved private limited company with number 01162902. It was incorporated 50 years, 2 months, 3 days ago, on 13 March 1974 and it was dissolved 4 years, 3 days ago, on 13 May 2020. The company address is 6 Snow Hill, London, EC1A 2AY, England.



People

GOUGH, Celia Rosalind

Secretary

ACTIVE

Assigned on 20 Dec 2012

Current time on role 11 years, 4 months, 27 days

GERRARD, David Andrew

Director

Executive Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 15 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 15 days

ARMSTRONG, Derrick John

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 8 months, 14 days

BERRY, Richard Douglas

Secretary

Executive Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 01 Jan 2012

Time on role 3 years, 1 day

HORTON, Christopher John

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Aug 1998

Time on role 3 years, 11 months, 30 days

HUNT, Robert Charles

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 20 Dec 2012

Time on role 1 year, 19 days

HUNT, Robert Charles

Secretary

Director Of Legal Services

RESIGNED

Assigned on 02 Jan 2003

Resigned on 31 Dec 2008

Time on role 5 years, 11 months, 29 days

KUTNER, John Michael

Secretary

RESIGNED

Assigned on 31 Aug 1998

Resigned on 02 Jan 2003

Time on role 4 years, 4 months, 2 days

ARMSTRONG, Derrick John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1994

Time on role 29 years, 9 months, 17 days

BENT, Richard Michael

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 Oct 2013

Time on role 8 months, 30 days

BERRY, Richard Douglas

Director

Executive Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 01 Jan 2012

Time on role 3 years, 1 day

BOWDEN, Shaun Michael Peter

Director

Director

RESIGNED

Assigned on 01 Mar 1995

Resigned on 20 Nov 1997

Time on role 2 years, 8 months, 19 days

BRACHLIANOFF, Estelle Karine

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Jan 2013

Resigned on 15 Oct 2018

Time on role 5 years, 9 months, 14 days

BRET, Olivier Marie

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Jan 2013

Resigned on 30 Jun 2014

Time on role 1 year, 5 months, 29 days

CUSTIS, Patrick James

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Mar 1995

Time on role 1 year, 4 months

DE SAINT QUENTIN, Axel

Director

Financial Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Oct 2009

Time on role 6 years, 8 months, 29 days

DU PELOUX DE ST. ROMAIN, Cyrille

Director

Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 Mar 2016

Time on role 3 years, 2 months

DUPONT MADINIER, Edouard Jacques

Director

Manager

RESIGNED

Assigned on 05 Nov 1997

Resigned on 17 Feb 2000

Time on role 2 years, 3 months, 12 days

FISHER, Martyn Paul

Director

Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 15 Oct 2018

Time on role 5 years, 9 months, 14 days

GERRARD, David Andrew

Director

Executive Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Jan 2013

Time on role 3 years, 3 months

GILROY, Patrick Richard

Director

Chief Executive Officer

RESIGNED

Assigned on 08 May 2014

Resigned on 31 Jul 2016

Time on role 2 years, 2 months, 23 days

GOURVENNEC, Michel Jean Jacques

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1999

Resigned on 02 Jan 2003

Time on role 3 years, 25 days

HUNT, Robert Charles

Director

Executive Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 15 Oct 2018

Time on role 6 years, 10 months, 14 days

HURLEY, Roger

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 1996

Resigned on 30 Dec 1997

Time on role 1 year, 6 months, 17 days

KENT, Arthur, Dr

Director

Finance Director

RESIGNED

Assigned on

Resigned on 13 Jun 1996

Time on role 27 years, 11 months, 3 days

KUTNER, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1997

Resigned on 31 Dec 2008

Time on role 11 years, 1 month, 26 days

PAIS CORREIA, Luis

Director

Director/Ceo

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 Jul 2013

Time on role 5 months, 30 days

SCOTT, Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 7 months, 19 days

WOOD, Malcolm

Director

Chairman

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months, 17 days


Some Companies

BLACK VOLTA LIMITED

FLAT 2 OSPREY COURT 7 BARNARD SQUARE,IPSWICH,IP2 8FF

Number:09755211
Status:ACTIVE
Category:Private Limited Company

CKF SYSTEMS LIMITED

PAVILION 1 OLYMPUS PARK,GLOUCESTER,GL2 4NF

Number:02267568
Status:ACTIVE
Category:Private Limited Company

CYAN MEDIA UK LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:10378413
Status:ACTIVE
Category:Private Limited Company

RICHARD J GREEN

ARABESQUE HOUSE MONKS CROSS DRIVE,YORK,YO32 9GW

Number:06909236
Status:ACTIVE
Category:Private Unlimited Company

SEVENTY7GREENFIELD LTD

11 TARVIN ROAD,CHESTER,CH3 7DD

Number:08701420
Status:ACTIVE
Category:Private Limited Company

SMGLTD LTD

19 NORTHWOOD GARDENS,GREENFORD,UB6 0LE

Number:09211081
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