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

Veolia ES Hampshire LTD Trading AS Veolia ES Hampshire LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Winchester
  • 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 ES Hampshire LTD Trading AS Veolia ES Hampshire LTD
  • Address
    ******************
  • SIC Codes
    38110, 38120, 38210, 38220
  • SIC Description
    Collection of non-hazardous waste, Collection of hazardous waste, Treatment and disposal of non-hazardous waste, Treatment and disposal of hazardous waste
  • Company Number
    02817856
  • Listing UID
    48270
Google Advert
Location
  • 2J6W+MW Winchester, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.01168
  • Longitude
    -1.352656
  • Easting
    445510.0
  • Northing
    123788.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU189015
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, June 19, 2023
    • 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
    CONDLIFFE, James Thomas
    Appointed On: October 31, 2025
    Occupation: N/A
    Role: secretary
    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
    KNIPE, Tracy Jayne
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    MACPHAIL, Donald John Fraser
    Appointed On: February 11, 2020
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    SLATER, Benjamin
    Appointed On: October 31, 2013
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    BERRY, Richard Douglas
    Appointed On: January 1, 2009
    Occupation: N/A
    Role: secretary
    Address: 8th, Floor 210, Pentonville Road, London, N1 9JY, England
    Resigned On: January 1, 2012
    GOUGH, Celia Rosalind
    Appointed On: March 31, 2025
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: October 31, 2025
    HUNT, Robert Charles
    Appointed On: December 1, 2011
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: May 28, 2014
    HUNT, Robert Charles
    Appointed On: January 2, 2003
    Occupation: N/A
    Role: secretary
    Address: The Chestnuts, The Ley Box, Corsham, Wiltshire, SN13 8JX
    Resigned On: January 1, 2009
    KUTNER, John Michael
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: secretary
    Address: 34 The Fairway, New Barnet, Barnet, Hertfordshire, EN5 1HN
    Resigned On: January 2, 2003
    LAMBERT, Benjamin Peter
    Appointed On: May 28, 2014
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: March 31, 2025
    RM REGISTRARS LIMITED
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Second Floor, 80 Great Eastern Street, London, EC2A 3RX
    Resigned On: May 10, 1993
    BARDIS, Nicolas
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: director
    Address: 34 Boulevard De, Lhopital, Paris 75005, FOREIGN, France
    Resigned On: April 18, 1994
    BELLYNCK, Christophe
    Appointed On: January 18, 2019
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: March 31, 2026
    COHEN, Violet
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: nominee-director
    Address: 9 Eversleigh Road, Finchley, London, N3 1HY
    Resigned On: May 10, 1993
    DE SAINT QUENTIN, Axel
    Appointed On: May 19, 2006
    Occupation: N/A
    Role: director
    Address: 5l Portman Mansions, Chiltern Street, London, W1M 1PU
    Resigned On: October 1, 2009
    DU PELOUX DE SAINT ROMAIN, Cyrille
    Appointed On: January 2, 2003
    Occupation: N/A
    Role: director
    Address: 89 Kensington Court Mansions, London, W8 5DU
    Resigned On: June 12, 2007
    DUPONT MADINIER, Edouard Jacques
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: director
    Address: 235 South Lodge, Knightsbridge, London, SW7 1DG
    Resigned On: February 17, 2000
    GALLAGHER, Neil Vincent
    Appointed On: January 18, 2019
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: June 30, 2020
    GERRARD, David Andrew
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: June 30, 2021
    GOURVENNEC, Michel Jean Jacques
    Appointed On: December 8, 1999
    Occupation: N/A
    Role: director
    Address: 77 Wheel House, Burrells Wharf Westferry Road, London, E14 3TB
    Resigned On: January 2, 2003
    GRAVESON, Gavin Howard
    Appointed On: December 15, 2004
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: January 2, 2019
    HUNT, Robert Charles
    Appointed On: June 20, 2011
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: October 31, 2018
    HUTCHINSON, David Anthony
    Appointed On: September 19, 1997
    Occupation: N/A
    Role: director
    Address: Knighton House Brister End, Yetminster, Sherborne, Dorset, DT9 6NH
    Resigned On: May 1, 2001
    KUTNER, John Michael
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: director
    Address: 34 The Fairway, New Barnet, Barnet, Hertfordshire, EN5 1HN
    Resigned On: December 31, 2008
    LEVETT, Paul Michael
    Appointed On: July 23, 2007
    Occupation: N/A
    Role: director
    Address: 8th, Floor 210, Pentonville Road, London, N1 9JY, England
    Resigned On: April 8, 2011
    RILEY, Keith
    Appointed On: May 28, 1997
    Occupation: N/A
    Role: director
    Address: 8th, Floor 210, Pentonville Road, London, N1 9JY, England
    Resigned On: February 20, 2013
    SPAUL, Thomas
    Appointed On: December 31, 2008
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: September 30, 2013
    SWANN, Katherine Anne
    Appointed On: July 2, 2020
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: July 1, 2024
    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 ES HAMPSHIRE LTD
    Company Number
    02817856
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 14, 2026
    Next Due
    March 28, 2027
    Next Made Up To
    March 14, 2027
    Overdue
    No
    Date Of Creation
    May 10, 1993
    ETag
    81f261f93fd4d4e976e99ad8a0c0a7006f644bf8
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 14, 2016
    Previous Company Names
    Ceased On
    February 3, 2006
    Effective From
    May 10, 1993
    Name
    ONYX HAMPSHIRE LIMITED
    Registered Office Address
    Address Line 1
    210 Pentonville Road
    Locality
    London
    Post Code
    N1 9JY
    Type
    ltd

    You May Also Be Interested In

    Bells Waste Disposal LTD Verified listing

    • Unit 8A, Addison Industrial Estate, Blaydon-on-tyne, NE21 4TE
    • Gateshead
    • Collection of non-hazardous waste
    • Carrier, Dealer

    The Portsmouth Handyman Verified listing

    • 246, Copnor Road, Portsmouth, PO3 5DB
    • Portsmouth
    • Collection of non-hazardous waste, Painting, Removal services, Landscape service activities
    • Carrier, Dealer

    Koko Oil LTD Verified listing

    • Flat 13, 2, Narev Court, Cedar Avenue, Enfield, EN3 7JB
    • Enfield
    • Collection of non-hazardous waste
    • Carrier, Dealer

    Smart 2 Recycle LTD Verified listing

    • 21, Warbank Crescent, New Addington, Croydon, CR0 0AY
    • Croydon
    • Collection of non-hazardous waste, Packaging activities
    • Carrier, Broker, Dealer

    Wiltshire Plastics (UK) Limited Verified listing

    • Wiltshire Plastics UK LTD, 145-146, Engineer Road, West Wilts Trading Estate, Westbury, BA13 4JW
    • Wiltshire
    • Manufacture of other plastic products, Collection of non-hazardous waste, Wholesale of waste and scrap
    • Carrier, Dealer

    Sandstone NW LTD Verified listing

    • Yard 8, Leopold ST, Pemberton, Wigan, WN5 8EG
    • Wigan
    • Collection of non-hazardous waste, Construction of other civil engineering projects n.e.c.
    • Carrier, 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