Veolia Water Projects Limited

All UK companiesWater supply, sewerage, waste management andVeolia Water Projects Limited

Water collection, treatment and supply

Veolia Water Projects Limited contacts: address, phone, fax, email, website, shedule

Address: 210 Pentonville Road N1 9JY London

Phone: +44-1567 3251647

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Veolia Water Projects Limited"? - send email to us!

Veolia Water Projects Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Veolia Water Projects Limited.

Registration data Veolia Water Projects Limited

Register date: 1990-04-06

Register number: 02490118

Type of company: Private Limited Company

Get full report form global database UK for Veolia Water Projects Limited

Owner, director, manager of Veolia Water Projects Limited

Stephen Nigel Jennings Director. Address: Pentonville Road, London, N1 9JY. DoB: February 1962, British

Elaine Margaret Aitken Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:

John James Bryan Director. Address: Pentonville Road, London, N1 9JY, England. DoB: October 1965, British

Elvire Sachiko Matsumura Director. Address: Pentonville Road, London, N1 9JY, England. DoB: September 1980, French

David Richard Neil Grimwood Director. Address: Pentonville Road, London, N1 9JY, England. DoB: May 1975, British

Nigel John Paterson Director. Address: Pentonville Road, London, N1 9JY, England. DoB: October 1957, British

Louise Strain Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:

David Graham Walton Director. Address: Kings Place, 90 York Way, London, N1 9AG. DoB: November 1963, British

Russell Steven Bright Director. Address: Kings Place, 90 York Way, London, N1 9AG. DoB: May 1962, British

Duncan John Lucas Bates Director. Address: Marrick, Wilnecote, Tamworth, Staffordshire, B77 4NU. DoB: August 1958, British

Philippe Roger Louis Guitard Director. Address: Alzbetin Dvor,, Miloslavov, 900 48. DoB: June 1960, French

Julia Cherrett Director. Address: Aberyscir, Brecon, Powys, LD3 9LS. DoB: November 1963, British

Richard Dean Director. Address: Kings Place, 90 York Way, London, N1 9AG. DoB: May 1953, British

Barbara Boyewska Secretary. Address: Kings Place, 90 York Way, London, N1 9AG. DoB: August 1957, British

Michael Joseph Edward Butcher Director. Address: 26 Thornhill Crescent, London, N1 1BJ. DoB: n\a, British

Frederic Devos Director. Address: Portland Road, London, W11 4LQ. DoB: January 1964, French

David William Alexander Director. Address: 54 Velsheda Court, Hythe Marina Village, Hythe, Hampshire, SO45 6DW. DoB: September 1946, British

Keith William Taylor Secretary. Address: 127 Broadwood Avenue, Ruislip, Middlesex, HA4 7XU. DoB: n\a, British

Timothy Samuel Chapman Gross Director. Address: Flat 5, 35 Keswick Road Putney, London, SW15 2JA. DoB: March 1949, British

Peter William Darby Director. Address: Red Hay Coolinge Lane, Folkestone, Kent, CT20 3QU. DoB: May 1949, British

David Wright Director. Address: Silverstones, 5 Cookridge Grove, Leeds, LS16 7LH. DoB: March 1955, British

Rodney Grahame Castle Secretary. Address: Bathurst Cottage, Church Street, Crondall, Surrey, GU10 5QQ. DoB: n\a, British

Duncan John Lucas Bates Secretary. Address: 20 Marrick, Wilnecote, Tamworth, Staffordshire, B77 4NU. DoB: August 1958, British

Terence Leslie Chatfield Director. Address: 7 Woodlands Castle Road, Hadleigh, Ipswich, Suffolk, IP7 6JR. DoB: July 1946, British

Joseph Bernard Mangion Director. Address: 6 The Drive, Esher, Surrey, KT10 8DQ. DoB: March 1958, British

Francois Darley Director. Address: 42 Porchester Terrace, London, W2 3TP. DoB: June 1950, French

Rees Griffiths Director. Address: 13 Allfarthing Lane, London, SW18 2PG. DoB: December 1947, British

Bruno Lacamp Director. Address: 42 St Georges Court, Gloucester Road, London, SW7 4RA. DoB: May 1950, French

Alastair Gregor Turner Director. Address: 11 Calbourne Drive, Calcot, Reading, Berkshire, RG3 7DB, England. DoB: February 1948, British

Khalid Iqbal Puri Secretary. Address: 12 Appledore Close, Edgware, Middlesex, HA8 6DE. DoB:

Rees Griffiths Secretary. Address: 13 Allfarthing Lane, London, SW18 2PG. DoB: December 1947, British

Jean Claude Banon Director. Address: 37 Warwick Gardens, London, W14 8PH. DoB: May 1948, French

Pascal Henri Arnac Director. Address: 2 Rue De Lane Gotte, Aux Loups, Le Vaudoue 77123, FOREIGN, France. DoB: November 1948, French

Jack Jeffery Director. Address: High Pines 19 The Avenue, Chobham, Woking, Surrey, GU24 8RU. DoB: March 1930, British

Jobs in Veolia Water Projects Limited vacancies. Career and practice on Veolia Water Projects Limited. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Veolia Water Projects Limited on FaceBook

Read more comments for Veolia Water Projects Limited. Leave a respond Veolia Water Projects Limited in social networks. Veolia Water Projects Limited on Facebook and Google+, LinkedIn, MySpace

Address Veolia Water Projects Limited on google map

Other similar UK companies as Veolia Water Projects Limited: Bosire Healthcare Ltd | Dorothy Chitty | Anila Qasim Ltd | Eunice Gailey Limited | The Olive Services Limited

Veolia Water Projects Limited with Companies House Reg No. 02490118 has been in this business field for 26 years. This Private Limited Company is officially located at 210 Pentonville Road, , London and their area code is N1 9JY. The firm has a history in name change. In the past, the company had two different company names. Before 2003 the company was prospering under the name of Vivendi Water Projects and up to that point the company name was General Utilities Projects. This business is registered with SIC code 36000 which means Water collection, treatment and supply. The latest financial reports cover the period up to Thu, 31st Dec 2015 and the most recent annual return information was submitted on Wed, 6th Apr 2016. Ever since it debuted in this particular field twenty six years ago, the company managed to sustain its praiseworthy level of success.

2 transactions have been registered in 2012 with a sum total of £3,919. In 2011 there was a similar number of transactions (exactly 6) that added up to £10,975. The Council conducted 6 transactions in 2010, this added up to £11,699. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £26,593. Cooperation with the London Borough of Hillingdon council covered the following areas: Electricity.

There seems to be a group of five directors overseeing this specific business at the current moment, specifically Stephen Nigel Jennings, John James Bryan, Elvire Sachiko Matsumura and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors obligations since June 2015. Additionally, the director's assignments are continually backed by a secretary - Elaine Margaret Aitken, from who was chosen by this specific business on 2013-10-10.