Veolia Energy Uk Plc

All UK companiesFinancial and insurance activitiesVeolia Energy Uk Plc

Activities of other holding companies n.e.c.

Veolia Energy Uk Plc contacts: address, phone, fax, email, website, shedule

Address: 210 Pentonville Road N1 9JY London

Phone: +44-1325 9446563

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Veolia Energy Uk Plc"? - send email to us!

Veolia Energy Uk Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Veolia Energy Uk Plc.

Registration data Veolia Energy Uk Plc

Register date: 1966-07-08

Register number: 00883131

Type of company: Public Limited Company

Get full report form global database UK for Veolia Energy Uk Plc

Owner, director, manager of Veolia Energy Uk Plc

André François Louis Bertreau Director. Address: Pentonville Road, London, N1 9JY, England. DoB: January 1955, French

Robert Charles Hunt Director. Address: Pentonville Road, London, N1 9JY, England. DoB: n\a, British

Celia Rosalind Gough Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:

Gavin Howard Graveson Director. Address: Pentonville Road, London, N1 9JY, England. DoB: August 1963, British

Celia Rosalind Gough Director. Address: Pentonville Road, London, N1 9JY, England. DoB: January 1975, British

David Andrew Gerrard Director. Address: Pentonville Road, London, N1 9JY, England. DoB: December 1964, British

Sinead Isobel Patton Director. Address: Pentonville Road, London, N1 9JY, England. DoB: December 1975, Irish

Estelle Karine Brachlianoff Director. Address: Pentonville Road, London, N1 9JY, England. DoB: July 1972, French

Deborah Jude Nolan Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:

Patrick Richard Gilroy Director. Address: Pentonville Road, London, N1 9JY, England. DoB: November 1971, Irish

Olivier Marie Bret Director. Address: Pentonville Road, London, N1 9JY, England. DoB: September 1962, French

Richard Michael Bent Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: June 1962, English

Franck Lacroix Director. Address: Pentonville Road, London, N1 9JY, England. DoB: August 1964, French

Jean-Francois Marie Raymond Chardon Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: February 1967, French

Jean-Dominique Mallet Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: April 1952, French

Paul Barry Stevens Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: December 1966, British

Frederic Georges Michel Pelege Director. Address: Guion Road, London, SW6 4UD. DoB: February 1968, French

Martin John Holt Director. Address: 54 Guildford Road, Horsham, West Sussex, RH12 1LX. DoB: August 1965, British

Miriam Maes Director. Address: Flat 12, 3-4 Bramham Gardens, London, SW5 0JQ. DoB: May 1956, Dutch

Luis Pais Correia Director. Address: London Road, Staines-Upon-Thames, TW18 4BQ, England. DoB: July 1963, Portuguese

Paul Barry Stevens Secretary. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: December 1966, British

Oliver Barbaroux Director. Address: 19 Allee Des Cedres, Le Pecq, 78230, France. DoB: September 1955, French

Christopher Arthur Booy Director. Address: St Vincent's Rocks Sion Hill, Clifton, Bristol, Avon, BS8 4BL. DoB: November 1952, British

Dr Keith Hellawell Director. Address: Thorncliffe Spring Farm, 12 Thorncliffe Green, Kirkburton, Huddersfield, West Yorkshire, HD8 0UQ. DoB: May 1952, British

Philippe Beaute Director. Address: 29 Boulevard Saint Denis, Courbevoie, 92400, France. DoB: December 1951, French

Andrew Henry Simon Director. Address: Route Des Polets, 1172 Bourg Villars, Switzerland. DoB: April 1945, British

David Charles Brooks Wilson Director. Address: Imperial College, London, SW7 2AZ. DoB: November 1944, British

Vincent De Rivaz Director. Address: 20 Astell Street, Chelsea, London, SW3 3RU. DoB: October 1953, French

Bruno Jean Lescoeur Director. Address: 20 Astell Street, Chelsea, London, SW3. DoB: November 1953, French

Edna Gosden Secretary. Address: 54 Perimeade Road, Perivale, Greenford, Middlesex, UB6 7AT. DoB:

Philippe Hanouet Director. Address: 4 Rue Helene, Montgeron, 91230, France. DoB: April 1961, French

Jean Philippe Riehl Secretary. Address: 7 Kingfisher House, 6 Melbury Road, London, W14 8LN. DoB: n\a, British

Laurent Philippe Bermejo Director. Address: Flat 4, 23 Onslow Square, London, SW7 3NJ. DoB: October 1959, French

James Harold Roberts Director. Address: 1205 Hancock Street Apt 809, Quincy, MA 02169, Usa. DoB: July 1945, American

Kenneth George Jackson Director. Address: La Vallee, Maupertuis, 50410, France. DoB: May 1946, British

Diana France Secretary. Address: Flat 7 4 Clanricarde Gardens, London, W2 4NA. DoB: n\a, British

Gilles Paul Joseph Bellamy Director. Address: London Road, Staines-Upon-Thames, TW18 4BQ, England. DoB: January 1948, French

Paul-Louis Girardot Director. Address: 40 Rue Des Chapelles, Sevres, 92310, France. DoB: July 1933, French

Linda Helen Woolston Director. Address: 100 Norbiton Hall, Birkenhead Avenue, Kingston Upon Thames, Surrey, KT2 6RS. DoB: July 1961, British

Dr Norman Michael Biddle Director. Address: The Chantry, 25 Church Road, Abbots Leigh, Bristol, BS8 3QP. DoB: May 1940, British

David Brian Mathews Director. Address: Westridge Heath Lane, Ewshot, Farnham, Surrey, GU10 5AN. DoB: September 1938, British

Ian Anthony Sexton Director. Address: Flat 4 1 Avenue Elmers, Surbiton, Surrey, KT6 4SP. DoB: May 1956, British

Jean Claude Banon Director. Address: 5 Avenue Van Bever, Uccle, 1180 Brussels, FOREIGN, Belguim. DoB: May 1948, French

Bernard Saint-andre Director. Address: 19 Rue De Meulan, 78250 Mezy Sur Seine, FOREIGN, France. DoB: March 1947, French

Lord Derek Ezra Of Horsham Director. Address: 43 Eaton Terrace, London, SW1W 8TR. DoB: February 1919, British

Bernard Henri Maurice Forterre Director. Address: 77 Avenue Park Doumar, 75116, Paris, FOREIGN, France. DoB: February 1938, French

Rodney Grahame Castle Secretary. Address: The Old Cottage, Wells Lane, Guildford, Surrey, GU3 2BS. DoB: n\a, British

David George Stuart Waterstone Director. Address: 1 Prior Park Buildings, Prior Park Road, Bath, BA2 4NP. DoB: August 1935, British

Daniel Heurzeau Director. Address: 19 Boulevard De La Liberte, Lille 59800, France. DoB: August 1944, French

Jobs in Veolia Energy Uk Plc vacancies. Career and practice on Veolia Energy Uk Plc. Working and traineeship

Sorry, now on Veolia Energy Uk Plc all vacancies is closed.

Responds for Veolia Energy Uk Plc on FaceBook

Read more comments for Veolia Energy Uk Plc. Leave a respond Veolia Energy Uk Plc in social networks. Veolia Energy Uk Plc on Facebook and Google+, LinkedIn, MySpace

Address Veolia Energy Uk Plc on google map

Other similar UK companies as Veolia Energy Uk Plc: Bjs Society Limited | Helen Patten Limited | Sikh Limited | Nineveh Ridge Care Farm | European College Of Psychiatry Limited

Veolia Energy Uk PLC came into being in 1966 as company enlisted under the no 00883131, located at N1 9JY London at 210 Pentonville Road. This firm has been expanding for 50 years and its official status is active. This firm has operated under three different names. The initial listed name, Dalkia PLC, was changed on Tue, 16th Dec 2014 to Energy And Technical Services Group PLC. The current name is in use since 1998, is Veolia Energy Uk Plc. This enterprise SIC and NACE codes are 64209 , that means Activities of other holding companies n.e.c.. The firm's latest filed account data documents cover the period up to 2015-12-31 and the most current annual return was released on 2015-07-12. Fifty years of experience in this field of business comes to full flow with Veolia Energy Uk Plc as they managed to keep their customers satisfied through all the years.

The trademark of Veolia Energy Uk PLC is "BIOPOD". It was applied for in January, 2013 and its registration process was completed by Intellectual Property Office in July, 2013. The corporation can use the trademark till January, 2023. The firm is represented by Barker Brettell LLP.

According to the information we have, this particular limited company was started 50 years ago and has so far been guided by fourty two directors, out of whom seven (André François Louis Bertreau, Robert Charles Hunt, Gavin Howard Graveson and 4 others listed below) are still active. Additionally, the director's efforts are bolstered by a secretary - Celia Rosalind Gough, from who was hired by this limited company 2 years ago.