Veolia Es Cleanaway (UK) Limited LONDON


Founded in 1964, Veolia Es Cleanaway (UK), classified under reg no. 00806128 is an active company. Currently registered at 210 Pentonville Road N1 9JY, London the company has been in the business for sixty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2006/10/10 Veolia Es Cleanaway (UK) Limited is no longer carrying the name Cleanaway.

Currently there are 3 directors in the the firm, namely Donald M., David P. and Celia G.. In addition one secretary - Celia G. - is with the company. 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 Es Cleanaway (UK) Limited Address / Contact

Office Address 210 Pentonville Road
Town London
Post code N1 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00806128
Date of Incorporation Thu, 21st May 1964
Industry Non-trading company
End of financial Year 31st December
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Celia G.

Position: Secretary

Appointed: 01 December 2021

Donald M.

Position: Director

Appointed: 30 June 2021

David P.

Position: Director

Appointed: 03 May 2021

Celia G.

Position: Director

Appointed: 25 July 2018

Elaine A.

Position: Secretary

Appointed: 22 September 2014

Resigned: 30 November 2021

Robert H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 22 September 2014

Robert H.

Position: Director

Appointed: 20 June 2011

Resigned: 24 July 2018

Richard B.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 January 2012

Thomas S.

Position: Director

Appointed: 29 May 2008

Resigned: 30 September 2013

Robert H.

Position: Secretary

Appointed: 27 September 2006

Resigned: 01 January 2009

Axel D.

Position: Director

Appointed: 27 September 2006

Resigned: 01 October 2009

Cyrille D.

Position: Director

Appointed: 27 September 2006

Resigned: 12 June 2007

Micheal C.

Position: Secretary

Appointed: 10 July 2006

Resigned: 27 September 2006

Alison S.

Position: Director

Appointed: 16 January 2006

Resigned: 27 September 2006

Gregory H.

Position: Director

Appointed: 16 January 2006

Resigned: 27 September 2006

Kerry P.

Position: Secretary

Appointed: 01 April 2005

Resigned: 27 September 2006

Jean L.

Position: Director

Appointed: 24 December 2004

Resigned: 27 September 2006

David G.

Position: Director

Appointed: 17 December 2004

Resigned: 30 June 2021

John W.

Position: Director

Appointed: 05 October 2004

Resigned: 20 January 2006

Paul L.

Position: Director

Appointed: 05 October 2004

Resigned: 08 April 2011

Brendan M.

Position: Director

Appointed: 29 July 2004

Resigned: 07 September 2006

Michael E.

Position: Director

Appointed: 18 February 2004

Resigned: 12 September 2005

Gary M.

Position: Director

Appointed: 28 January 2004

Resigned: 13 December 2004

Linda K.

Position: Director

Appointed: 09 December 2002

Resigned: 20 January 2006

Paul N.

Position: Director

Appointed: 18 June 2001

Resigned: 09 April 2002

Keith G.

Position: Director

Appointed: 22 May 2001

Resigned: 05 January 2005

Stephen H.

Position: Director

Appointed: 01 April 2001

Resigned: 31 December 2003

Philip M.

Position: Director

Appointed: 22 December 2000

Resigned: 30 November 2003

Ita F.

Position: Director

Appointed: 25 October 1999

Resigned: 31 August 2002

Patrick T.

Position: Secretary

Appointed: 01 October 1999

Resigned: 30 June 2006

Gerben W.

Position: Director

Appointed: 10 December 1996

Resigned: 08 December 2004

Paul S.

Position: Director

Appointed: 10 December 1996

Resigned: 17 September 1999

Roger C.

Position: Director

Appointed: 19 June 1996

Resigned: 26 August 1997

Roger S.

Position: Director

Appointed: 24 July 1995

Resigned: 06 June 1996

Colin G.

Position: Director

Appointed: 31 March 1995

Resigned: 08 December 2004

Colin G.

Position: Secretary

Appointed: 31 March 1995

Resigned: 01 October 1999

David C.

Position: Director

Appointed: 12 October 1992

Resigned: 24 January 1995

Douglas B.

Position: Director

Appointed: 12 October 1992

Resigned: 26 August 1997

Paul E.

Position: Director

Appointed: 12 October 1992

Resigned: 29 October 1999

Paul L.

Position: Director

Appointed: 12 October 1992

Resigned: 31 March 1995

Alan J.

Position: Director

Appointed: 12 October 1992

Resigned: 26 August 1997

Duncan M.

Position: Director

Appointed: 12 October 1992

Resigned: 26 August 1997

Peter H.

Position: Director

Appointed: 12 October 1992

Resigned: 10 December 1996

Anthony D.

Position: Director

Appointed: 12 October 1992

Resigned: 22 December 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Veolia Es Cleanaway Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Veolia Es Cleanaway Holdings Limited

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 00072509
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cleanaway October 10, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 31st, March 2022
Free Download (6 pages)

Company search

Advertisements