Veolia Es Birmingham Limited BIRMINGHAM


Veolia Es Birmingham started in year 1992 as Private Limited Company with registration number 02692681. The Veolia Es Birmingham company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Birmingham at Tyseley Energy Recovery Facility James Road. Postal code: B11 2BA. Since May 4, 2006 Veolia Es Birmingham Limited is no longer carrying the name Tyseley Waste Disposal.

At present there are 6 directors in the the company, namely Valerie C., Katherine S. and Christophe B. and others. In addition one secretary - James C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WS11 8JP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0258564 . It is located at Ebury Road, Lifford, Birmingham with a total of 87 carsand 62 trailers. It has five locations in the UK.

Veolia Es Birmingham Limited Address / Contact

Office Address Tyseley Energy Recovery Facility James Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692681
Date of Incorporation Mon, 2nd Mar 1992
Industry Collection of non-hazardous waste
Industry Treatment and disposal of hazardous waste
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Valerie C.

Position: Director

Appointed: 30 June 2021

Katherine S.

Position: Director

Appointed: 02 July 2020

Christophe B.

Position: Director

Appointed: 30 November 2018

Celia G.

Position: Director

Appointed: 23 January 2015

James C.

Position: Secretary

Appointed: 28 June 2014

Donald M.

Position: Director

Appointed: 08 November 2013

Gavin G.

Position: Director

Appointed: 31 December 2008

Neil G.

Position: Director

Appointed: 21 January 2019

Resigned: 30 June 2020

Estelle B.

Position: Director

Appointed: 23 January 2015

Resigned: 30 November 2018

Robert H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 28 June 2014

Robert H.

Position: Director

Appointed: 20 June 2011

Resigned: 31 October 2018

David G.

Position: Director

Appointed: 01 October 2009

Resigned: 30 June 2021

Laurent C.

Position: Director

Appointed: 01 March 2009

Resigned: 27 January 2014

Richard B.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 January 2012

Thomas S.

Position: Director

Appointed: 31 December 2008

Resigned: 30 September 2013

Paul L.

Position: Director

Appointed: 23 July 2007

Resigned: 08 April 2011

Axel D.

Position: Director

Appointed: 19 May 2006

Resigned: 01 October 2009

Cyrille D.

Position: Director

Appointed: 02 January 2003

Resigned: 12 June 2007

Michael G.

Position: Director

Appointed: 08 December 1999

Resigned: 02 January 2003

Austin B.

Position: Director

Appointed: 17 January 1994

Resigned: 31 December 1999

Stuart S.

Position: Director

Appointed: 17 January 1994

Resigned: 25 March 2008

Robert M.

Position: Director

Appointed: 17 January 1994

Resigned: 31 December 2008

Christilla C.

Position: Director

Appointed: 09 December 1993

Resigned: 08 April 2002

Nicolas B.

Position: Director

Appointed: 09 December 1993

Resigned: 31 March 1994

John K.

Position: Secretary

Appointed: 09 December 1993

Resigned: 01 January 2009

Claude L.

Position: Director

Appointed: 09 December 1993

Resigned: 31 December 2008

John K.

Position: Director

Appointed: 09 December 1993

Resigned: 31 December 2008

Edouard D.

Position: Director

Appointed: 09 December 1993

Resigned: 17 February 2000

Stephen S.

Position: Director

Appointed: 17 November 1993

Resigned: 09 December 1993

Stephen S.

Position: Secretary

Appointed: 17 November 1993

Resigned: 09 December 1993

Claire C.

Position: Director

Appointed: 15 September 1992

Resigned: 09 December 1993

Tracey S.

Position: Secretary

Appointed: 20 May 1992

Resigned: 17 November 1993

Tracey S.

Position: Director

Appointed: 20 May 1992

Resigned: 17 November 1993

Michael P.

Position: Director

Appointed: 20 May 1992

Resigned: 14 September 1992

Winsec Limited

Position: Nominee Secretary

Appointed: 02 March 1992

Resigned: 20 May 1992

Windsor House Nominees Limited

Position: Nominee Director

Appointed: 02 March 1992

Resigned: 20 May 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Veolia Es Montenay Limited from London, England. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Veolia Es Montenay Limited

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 02828225
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Tyseley Waste Disposal May 4, 2006

Transport Operator Data

Ebury Road
Address Lifford
City Birmingham
Post code B30 3JH
Vehicles 16
Trailers 16
Holford Drive
Address Perry Barr
City Birmingham
Post code B42 2TU
Vehicles 23
Trailers 10
James Road
Address Tyseley
City Birmingham
Post code B11 2BA
Vehicles 38
Trailers 30
Tameside Drive
Address Castle Bromwich
City Birmingham
Post code B35 7AG
Vehicles 8
Trailers 6
Hrc Site
Address Norris Way
City Sutton Coldfield
Post code B75 7BB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, August 2023
Free Download (40 pages)

Company search

Advertisements