Morrison Veolia Limited HUNTINGDON


Morrison Veolia started in year 1999 as Private Limited Company with registration number 03885093. The Morrison Veolia company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Huntingdon at Lancaster House Lancaster Way. Postal code: PE29 6XU. Since November 1, 2007 Morrison Veolia Limited is no longer carrying the name Morrison Cleanaway.

At present there are 4 directors in the the company, namely Celia G., Jeffrey P. and Gerard M. and others. In addition one secretary - Elizabeth 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.

Morrison Veolia Limited Address / Contact

Office Address Lancaster House Lancaster Way
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885093
Date of Incorporation Mon, 29th Nov 1999
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 25 years old
Account next due date Sat, 31st Dec 2016 (2700 days after)
Account last made up date Tue, 31st Mar 2015
Next confirmation statement due date Thu, 19th Jan 2017 (2017-01-19)
Return last made up date Tue, 5th Jan 2016

Company staff

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Celia G.

Position: Director

Appointed: 13 November 2013

Jeffrey P.

Position: Director

Appointed: 13 November 2013

Gerard M.

Position: Director

Appointed: 07 August 2012

Claire R.

Position: Director

Appointed: 07 August 2012

Guy W.

Position: Director

Appointed: 01 June 2009

Resigned: 07 August 2012

Nigel H.

Position: Director

Appointed: 01 June 2009

Resigned: 07 August 2012

Phillip R.

Position: Director

Appointed: 01 August 2008

Resigned: 01 August 2008

Graham E.

Position: Director

Appointed: 19 May 2008

Resigned: 31 May 2009

Tom S.

Position: Director

Appointed: 25 October 2007

Resigned: 30 September 2013

Robert E.

Position: Director

Appointed: 25 October 2007

Resigned: 18 October 2013

Phillip R.

Position: Director

Appointed: 08 March 2005

Resigned: 19 May 2008

Colin W.

Position: Director

Appointed: 30 September 2004

Resigned: 08 October 2007

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

Linda B.

Position: Director

Appointed: 31 March 2004

Resigned: 30 September 2004

Joseph M.

Position: Director

Appointed: 07 November 2003

Resigned: 12 July 2004

Kevin O.

Position: Director

Appointed: 04 August 2003

Resigned: 01 October 2008

Philip C.

Position: Director

Appointed: 04 August 2003

Resigned: 07 November 2003

Gavin S.

Position: Director

Appointed: 09 May 2003

Resigned: 08 March 2005

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 24 February 2006

Clive R.

Position: Director

Appointed: 14 August 2002

Resigned: 31 March 2004

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Philip C.

Position: Director

Appointed: 08 January 2002

Resigned: 04 August 2003

Alan E.

Position: Director

Appointed: 09 November 2001

Resigned: 08 January 2002

Jacqueline F.

Position: Secretary

Appointed: 14 June 2001

Resigned: 17 May 2002

Timothy P.

Position: Director

Appointed: 22 May 2001

Resigned: 09 November 2001

James L.

Position: Director

Appointed: 24 March 2000

Resigned: 30 June 2002

Graham G.

Position: Director

Appointed: 24 March 2000

Resigned: 22 May 2001

John M.

Position: Secretary

Appointed: 24 March 2000

Resigned: 14 June 2001

Michael B.

Position: Director

Appointed: 24 March 2000

Resigned: 18 January 2007

Michael R.

Position: Director

Appointed: 24 March 2000

Resigned: 09 August 2002

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 1999

Resigned: 24 March 2000

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1999

Resigned: 24 March 2000

Company previous names

Morrison Cleanaway November 1, 2007
Awg Cleanaway October 13, 2004
Morrison Serviceteam August 1, 2003
Continental Shelf 141 December 13, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Document replacement Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 6th, January 2016
Free Download (7 pages)

Company search

Advertisements