Veolia Water Technologies & Solutions United Kingdom ALTRINCHAM


Veolia Water Technologies & Solutions United Kingdom started in year 1969 as Private Unlimited Company with registration number 00950340. The Veolia Water Technologies & Solutions United Kingdom company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since 2023/03/23 Veolia Water Technologies & Solutions United Kingdom is no longer carrying the name Suez Water Technologies & Solutions United Kingdom.

The firm has 4 directors, namely Mark S., Christopher J. and Richard G. and others. Of them, Richard B. has been with the company the longest, being appointed on 1 May 2022 and Mark S. and Christopher J. and Richard G. have been with the company for the least time - from 12 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Veolia Water Technologies & Solutions United Kingdom Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00950340
Date of Incorporation Thu, 20th Mar 1969
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 55 years old
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 12 May 2022

Christopher J.

Position: Director

Appointed: 12 May 2022

Richard G.

Position: Director

Appointed: 12 May 2022

Richard B.

Position: Director

Appointed: 01 May 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 July 2010

Charles C.

Position: Director

Appointed: 07 May 2019

Resigned: 12 May 2022

Krisztian M.

Position: Director

Appointed: 17 December 2015

Resigned: 31 March 2017

Christopher J.

Position: Director

Appointed: 23 June 2014

Resigned: 07 May 2019

Richard B.

Position: Director

Appointed: 16 December 2013

Resigned: 01 May 2022

Hilary W.

Position: Director

Appointed: 22 February 2011

Resigned: 14 December 2011

Peter E.

Position: Director

Appointed: 22 February 2011

Resigned: 14 December 2011

Alyson C.

Position: Director

Appointed: 22 February 2011

Resigned: 12 September 2011

Gerald E.

Position: Director

Appointed: 30 December 2009

Resigned: 16 December 2013

Paul C.

Position: Director

Appointed: 30 November 2007

Resigned: 02 January 2010

Rudy V.

Position: Director

Appointed: 04 April 2007

Resigned: 17 December 2015

Walter H.

Position: Director

Appointed: 28 December 2006

Resigned: 15 May 2008

Andrew B.

Position: Director

Appointed: 12 September 2003

Resigned: 05 April 2007

Roger D.

Position: Secretary

Appointed: 27 June 2003

Resigned: 15 July 2010

Kevin C.

Position: Director

Appointed: 17 June 2002

Resigned: 30 September 2003

William J.

Position: Director

Appointed: 17 June 2002

Resigned: 07 December 2007

Andrew M.

Position: Director

Appointed: 14 February 2001

Resigned: 28 April 2002

Morris L.

Position: Director

Appointed: 01 June 1999

Resigned: 08 June 2000

Linda H.

Position: Director

Appointed: 20 November 1997

Resigned: 15 October 1998

Christopher G.

Position: Director

Appointed: 01 November 1996

Resigned: 26 June 1998

John N.

Position: Director

Appointed: 01 November 1996

Resigned: 30 June 2003

George J.

Position: Director

Appointed: 30 November 1995

Resigned: 15 October 1998

Alan P.

Position: Director

Appointed: 28 September 1991

Resigned: 17 February 1994

Larry R.

Position: Director

Appointed: 28 September 1991

Resigned: 16 March 2000

Robert V.

Position: Director

Appointed: 28 September 1991

Resigned: 30 November 1995

Cameron W.

Position: Director

Appointed: 28 September 1991

Resigned: 28 February 1997

John N.

Position: Secretary

Appointed: 28 September 1991

Resigned: 27 June 2003

William B.

Position: Director

Appointed: 28 September 1991

Resigned: 12 November 1997

Peter H.

Position: Director

Appointed: 28 September 1991

Resigned: 19 June 2002

John M.

Position: Director

Appointed: 28 September 1991

Resigned: 30 November 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Ondeo Industrial Solutions Uk Limited from Altrincham, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ondeo Industrial Solutions Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4319605
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Suez Water Technologies & Solutions United Kingdom March 23, 2023
Ge Betz November 29, 2017
Betzdearborn July 23, 2002
Betz July 8, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 22nd, February 2023
Free Download (55 pages)

Company search

Advertisements