• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Veolia CHP UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Islington
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Veolia CHP UK Limited
  • Address
    ******************
  • SIC Codes
    27110, 27900, 28110, 28250
  • SIC Description
    Manufacture of electric motors, generators and transformers, Manufacture of other electrical equipment, Manufacture of engines and turbines, except aircraft, vehicle and cycle engines, Manufacture of non-domestic cooling and ventilation equipment
  • Company Number
    02670549
  • Listing UID
    22304
Google Advert
Location
  • 262 Pentonville Rd, London N1 9JY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.531148
  • Longitude
    -0.120308
  • Easting
    530479.0
  • Northing
    183034.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU232027
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, March 4, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SWAINSBURY, Katherine
    Appointed On: October 31, 2025
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY
    ABRAHAM, John Patrick
    Appointed On: February 7, 2020
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    CLAVIE, Valerie Isabelle Marie
    Appointed On: June 30, 2021
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    SWAINSBURY, Katherine
    Appointed On: October 31, 2025
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    BRYANT, Shaun Kevin
    Appointed On: June 30, 2000
    Occupation: N/A
    Role: secretary
    Address: 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS
    Resigned On: November 19, 2003
    CRAIG, Nicholas Charles David
    Appointed On: January 15, 2015
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: March 6, 2015
    ELLIS, Philip Arthur
    Appointed On: October 31, 1995
    Occupation: N/A
    Role: secretary
    Address: 111 Church Road, Hatfield Peverel, Chelmsford, Essex, CM3 2LB
    Resigned On: June 30, 2000
    GOUGH, Celia Rosalind
    Appointed On: March 6, 2015
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: October 31, 2025
    MOSS, William Neville
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 27 Badgers Bank, Belstead Road, Ipswich, Suffolk, IP2 9EN
    Resigned On: September 29, 1995
    NOLAN, Deborah Jude
    Appointed On: September 5, 2013
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: January 12, 2015
    SERGEANT, Michael Robert
    Appointed On: November 19, 2003
    Occupation: N/A
    Role: secretary
    Address: 24 Garrod Approach, Melton, Suffolk, IP12 1TD
    Resigned On: September 12, 2007
    STEVENS, Paul Barry
    Appointed On: September 12, 2007
    Occupation: N/A
    Role: secretary
    Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ
    Resigned On: September 2, 2013
    ASHTON, Paul
    Appointed On: January 14, 1999
    Occupation: N/A
    Role: director
    Address: Richmond House, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DB
    Resigned On: September 12, 2001
    BENT, Richard Michael
    Appointed On: September 25, 2012
    Occupation: N/A
    Role: director
    Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ
    Resigned On: September 4, 2013
    DICKIE, Brian Norman
    Appointed On: October 15, 2002
    Occupation: N/A
    Role: director
    Address: 3900 Euclid Avenue, Dallas, Texas 75205, Usa
    Resigned On: August 31, 2003
    GERRARD, David Andrew
    Appointed On: October 25, 2016
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: June 30, 2021
    GILROY, Patrick Richard
    Appointed On: August 15, 2013
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: July 31, 2016
    GOUGH, Celia Rosalind
    Appointed On: October 25, 2016
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: October 31, 2025
    GRAVESON, Gavin Howard
    Appointed On: October 25, 2016
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: January 2, 2019
    GUTTRIDGE, Steven John
    Appointed On: November 19, 2003
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: December 31, 2016
    GUTTRIDGE, Steven John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Convent Gardens, Findon, West Sussex, BN14 0RZ
    Resigned On: October 17, 2002
    HAMILTON, Edwin Stuart
    Appointed On: April 1, 1994
    Occupation: N/A
    Role: director
    Address: Thorncroft Farm, Great Henny, Sudbury, Suffolk, CO10 7NL
    Resigned On: December 2, 1998
    HARRINGTON, Simon Chapman
    Appointed On: November 17, 2000
    Occupation: N/A
    Role: director
    Address: 17 Cages Way, Melton, Woodbridge, Suffolk, IP12 1TE
    Resigned On: October 17, 2002
    HYAMS, Edward Barnard
    Appointed On: April 1, 1998
    Occupation: N/A
    Role: director
    Address: The Paddock, 70 Lexden Road, Colchester, Essex, CO3 3SP
    Resigned On: September 30, 2000
    JENJE, Andre
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Lijsterstraat 6a, Zandvoort 2042 Cj, Holland
    Resigned On: December 5, 1997
    KEERY, Peter John
    Appointed On: March 14, 2017
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: December 20, 2018
    KIRKMAN, Richard
    Appointed On: January 22, 2019
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: July 21, 2020
    KORENGOLD, Kevin Lloyd
    Appointed On: March 27, 2012
    Occupation: N/A
    Role: director
    Address: 56-60, London Road, Staines-Upon-Thames, TW18 4BQ, England
    Resigned On: June 25, 2014
    LEVERITT, Ian Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Eleanor Place, Great Barton, Bury St Edmunds, Suffolk, IP31 2TQ
    Resigned On: August 20, 1993
    MARSH, Paul Colin
    Appointed On: September 12, 2001
    Occupation: N/A
    Role: director
    Address: Aldham Old Rectory Whatfield Road, Aldham, Ipswich, Suffolk, IP7 6LJ
    Resigned On: November 19, 2003
    MCDONALD, Dudley Charles
    Appointed On: November 19, 2003
    Occupation: N/A
    Role: director
    Address: Morning Ville, Brighton Road Shermanbury, Horsham, West Sussex, RH13 8HD
    Resigned On: April 14, 2011
    MCNALLY, Michael James
    Appointed On: October 15, 2002
    Occupation: N/A
    Role: director
    Address: 5330 Yolanda Lane, Dallas, Texas 75229, Usa
    Resigned On: October 30, 2003
    PACKER, Julian Phipps, Dr
    Appointed On: November 19, 2003
    Occupation: N/A
    Role: director
    Address: 56-60, London Road, Staines-Upon-Thames, TW18 4BQ, England
    Resigned On: March 31, 2014
    PATTON, Sinead Isobel
    Appointed On: October 21, 2013
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: February 1, 2017
    SERGEANT, Michael Robert
    Appointed On: November 19, 2003
    Occupation: N/A
    Role: director
    Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ
    Resigned On: March 31, 2012
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    VEOLIA CHP UK LIMITED
    Company Number
    02670549
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 1, 2026
    Next Due
    March 15, 2027
    Next Made Up To
    March 1, 2027
    Overdue
    No
    Date Of Creation
    December 12, 1991
    ETag
    40a148881c80ed11606676ba35756f996c6f1601
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 1, 2016
    Previous Company Names
    Ceased On
    December 14, 2016
    Effective From
    September 21, 2004
    Name
    COGENCO LIMITED
    Ceased On
    September 21, 2004
    Effective From
    December 12, 1991
    Name
    NEDALO (UK) LIMITED
    Registered Office Address
    Address Line 1
    210 Pentonville Road
    Locality
    London
    Post Code
    N1 9JY
    Type
    ltd

    You May Also Be Interested In

    Insulduct LTD Verified listing

    • Palmers Accountants, Chipstead Station Parade, Coulsdon, CR5 3TF
    • Reigate and Banstead
    • Manufacture of non-domestic cooling and ventilation equipment
    • Carrier, Broker, Dealer

    PSL Assemblies LTD Verified listing

    • P S L Assemblies LTD, P S L House, Eastern Avenue Industrial Estate, Eastern Avenue, Dunstable, LU5 4JY
    • Central Bedfordshire
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Airconditioning Services Direct LTD Verified listing

    • 10, Malus Drive, Addlestone, KT15 1EP
    • Runnymede
    • Manufacture of non-domestic cooling and ventilation equipment
    • Carrier, Broker, Dealer

    Tomac Engineering LTD Verified listing

    • Vianney, Carr Road, Gringley ON The Hill, Doncaster, DN10 4SN
    • Bassetlaw
    • Manufacture of non-domestic cooling and ventilation equipment
    • Carrier, Broker, Dealer

    MCB Energy And Controls LTD Verified listing

    • Nabs House, Burnley, BB12 9JN
    • Pendle
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Sparkled Limited Verified listing

    • Unit C8, Innsworth Lane, Gloucester, GL3 1DL
    • Tewkesbury
    • Manufacture of electricity distribution and control apparatus, Manufacture of wiring devices, Manufacture of electric lighting equipment, Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link