Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVICETEAM BIRMINGHAM LIMITED
Company Information for

SERVICETEAM BIRMINGHAM LIMITED

LONDON, ENGLAND, EC1A 2AY,
Company Registration Number
02265468
Private Limited Company
Dissolved

Dissolved 2017-10-11

Company Overview

About Serviceteam Birmingham Ltd
SERVICETEAM BIRMINGHAM LIMITED was founded on 1988-06-08 and had its registered office in London. The company was dissolved on the 2017-10-11 and is no longer trading or active.

Key Data
Company Name
SERVICETEAM BIRMINGHAM LIMITED
 
Legal Registered Office
LONDON
ENGLAND
EC1A 2AY
Other companies in N1
 
Previous Names
BIRMINGHAM SERVICETEAM LIMITED30/03/2001
TRANPLAN LIMITED27/03/2001
D.R. GODFREY LIMITED20/05/1998
Filing Information
Company Number 02265468
Date formed 1988-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-11
Type of accounts DORMANT
Last Datalog update: 2018-01-26 21:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICETEAM BIRMINGHAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERVICETEAM BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2014-08-12
DAVID ANDREW GERRARD
Director 2009-10-01
ROBERT CHARLES HUNT
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES HUNT
Company Secretary 2011-12-01 2014-08-12
RICHARD DOUGLAS BERRY
Company Secretary 2009-01-01 2012-01-01
PAUL LEVETT
Director 2004-10-05 2011-04-08
AXEL DE SAINT QUENTIN
Director 2006-09-27 2009-10-01
ROBERT CHARLES HUNT
Company Secretary 2006-09-27 2009-01-01
CYRILLE DU PELOUX DE SAINT ROMAIN
Director 2006-09-27 2007-06-12
MICHEAL GEOFFREY CANE
Company Secretary 2006-07-10 2006-09-27
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2005-04-01 2006-09-27
MICHAEL GORDON BOULT
Director 1995-10-11 2006-09-27
BRENDEN MITCHELL
Director 2004-10-05 2006-09-07
PATRICK GUY NETTERVILLE THOMPSON
Company Secretary 2002-06-26 2006-06-30
GARY JAMES MALLETT
Director 2003-06-30 2004-12-13
STEPHEN GEORGE HUXLEY
Director 2003-06-30 2003-12-31
DAVID JOHN KILONBACK
Director 2001-03-29 2003-06-30
JEREMY GEORGE WINTERTON RUDD
Director 2001-12-10 2002-12-01
RICHARD DENBY RAINE
Company Secretary 1998-07-10 2002-10-07
RICHARD DENBY RAINE
Director 1997-07-08 2002-10-07
MICHAEL GEOFFREY REED
Director 2001-03-29 2002-08-09
PAUL LAURENCE NOLAN
Director 1997-07-01 2002-05-22
STEPHEN JOHN MCGRATH
Director 2001-03-29 2001-11-13
PETER GERALD PEARSON HODGSON
Director 1995-10-11 1999-02-22
ADRIENNE BOHAN
Company Secretary 1997-12-01 1998-07-10
PHILIP FRANCIS JOHN WALKER
Company Secretary 1995-11-30 1997-12-01
MUSHTAQ HUSSAIN MALIK
Director 1995-10-11 1997-06-30
MICHAEL GORDON BOULT
Company Secretary 1995-10-11 1995-11-30
FRANCIS JOSEPH MURPHY
Company Secretary 1993-09-28 1995-10-11
GARY GREENHALGH
Director 1993-01-20 1995-10-11
STEFAN MARIO MEISTER
Director 1995-05-31 1995-10-09
RICHARD TOM CRESSWELL
Director 1993-06-21 1995-08-01
ANTHONY WILLIAM REVELL
Director 1992-12-01 1995-05-31
IAN PHILIP CHAMBERLAIN
Company Secretary 1992-12-01 1993-09-28
MICHAEL STEWARD
Director 1992-12-01 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW GERRARD ENVIROMAN UNLIMITED Director 2009-10-01 CURRENT 1987-11-16 Dissolved 2017-10-11
DAVID ANDREW GERRARD ONYX KINGSBURY LIMITED Director 2009-10-01 CURRENT 1996-12-09 Dissolved 2017-10-11
DAVID ANDREW GERRARD WASTEPLAN LIMITED Director 2009-10-01 CURRENT 1946-05-07 Dissolved 2017-10-11
DAVID ANDREW GERRARD WILDEN LANE LANDFILL LIMITED Director 2009-10-01 CURRENT 1986-08-08 Dissolved 2017-10-11
DAVID ANDREW GERRARD BRIDE (CHURCH LAWFORD) LIMITED Director 2009-10-01 CURRENT 1992-02-19 Liquidation
DAVID ANDREW GERRARD C.H.PINCHES AND SONS LIMITED Director 2009-10-01 CURRENT 1959-06-02 Liquidation
DAVID ANDREW GERRARD BLACK LANE COLLIERY COMPANY LIMITED Director 2009-10-01 CURRENT 1986-10-09 Active
DAVID ANDREW GERRARD DERBY WASTE DISPOSAL COMPANY LIMITED Director 2009-10-01 CURRENT 1964-10-22 Liquidation
DAVID ANDREW GERRARD EMPIRE BRICK AND TILE COMPANY,LIMITED(THE) Director 2009-10-01 CURRENT 1893-03-23 Liquidation
DAVID ANDREW GERRARD EFFLUENT DISPOSAL LIMITED Director 2009-10-01 CURRENT 1965-09-29 Liquidation
DAVID ANDREW GERRARD EASIBINS LIMITED Director 2009-10-01 CURRENT 1967-09-12 Liquidation
DAVID ANDREW GERRARD G J T HOLDINGS LIMITED Director 2009-10-01 CURRENT 1987-01-20 Active
DAVID ANDREW GERRARD ELLIS DAVIES & SONS LIMITED Director 2009-10-01 CURRENT 1989-03-16 Active
DAVID ANDREW GERRARD G. WALKER & SON (WASTE DISPOSAL) LIMITED Director 2009-10-01 CURRENT 1989-04-06 Active
DAVID ANDREW GERRARD VEOLIA ES SERVICETEAM HOLDINGS LIMITED Director 2009-10-01 CURRENT 1995-03-06 Active
DAVID ANDREW GERRARD VEOLIA ES SELCHP LIMITED Director 2009-10-01 CURRENT 1996-12-13 Active
DAVID ANDREW GERRARD VEOLIA ES AURORA LIMITED Director 2009-10-01 CURRENT 1996-12-20 Active
DAVID ANDREW GERRARD PROPERPAK LIMITED Director 2009-10-01 CURRENT 1997-08-12 Active
DAVID ANDREW GERRARD MIDLANDS CONSTRUCTION MATERIALS LIMITED Director 2009-10-01 CURRENT 1997-11-11 Dissolved 2018-08-07
DAVID ANDREW GERRARD SARP UK LIMITED Director 2009-10-01 CURRENT 1997-11-18 Liquidation
DAVID ANDREW GERRARD SARP UK (HOLDINGS) LIMITED Director 2009-10-01 CURRENT 1997-11-17 Liquidation
DAVID ANDREW GERRARD MINOSUS LIMITED Director 2009-10-01 CURRENT 1997-11-27 Active
DAVID ANDREW GERRARD TYSELEY FINANCE LIMITED Director 2009-10-01 CURRENT 1998-06-04 Active - Proposal to Strike off
DAVID ANDREW GERRARD VEOLIA ES SHEFFIELD LIMITED Director 2009-10-01 CURRENT 1999-02-02 Active
DAVID ANDREW GERRARD SHEFFIELD ENVIRONMENTAL SERVICES LIMITED Director 2009-10-01 CURRENT 1999-03-02 Active
DAVID ANDREW GERRARD ONYX SELCHP INVESTMENTS LIMITED Director 2009-10-01 CURRENT 1999-06-04 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONNEMENT DEVELOPMENT CENTRE LIMITED Director 2009-10-01 CURRENT 1999-12-17 Active
DAVID ANDREW GERRARD SOUTH DOWNS WASTE SERVICES LIMITED Director 2009-10-01 CURRENT 2002-01-29 Active
DAVID ANDREW GERRARD VEOLIA ES NOTTINGHAMSHIRE LIMITED Director 2009-10-01 CURRENT 2005-10-05 Active
DAVID ANDREW GERRARD VEOLIA ES SHROPSHIRE LIMITED Director 2009-10-01 CURRENT 2007-05-23 Active
DAVID ANDREW GERRARD VEOLIA ES SOUTHWARK LIMITED Director 2009-10-01 CURRENT 2007-05-23 Active
DAVID ANDREW GERRARD VEOLIA ES WEST BERKSHIRE LIMITED Director 2009-10-01 CURRENT 2007-05-23 Active
DAVID ANDREW GERRARD WILLIAM W.GRAHAM(CONTRACTORS)LIMITED Director 2009-10-01 CURRENT 1976-06-30 Active
DAVID ANDREW GERRARD CLAY COLLIERY COMPANY LIMITED Director 2009-10-01 CURRENT 1987-11-02 Active
DAVID ANDREW GERRARD ACTION WASTE LIMITED Director 2009-10-01 CURRENT 1978-09-27 Liquidation
DAVID ANDREW GERRARD BLACKLEIGH LIMITED Director 2009-10-01 CURRENT 1974-03-27 Active
DAVID ANDREW GERRARD H.T. HUGHES LIMITED Director 2009-10-01 CURRENT 1987-08-19 Active
DAVID ANDREW GERRARD GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2009-10-01 CURRENT 1991-04-02 Liquidation
DAVID ANDREW GERRARD COMATEC U.K. LIMITED Director 2009-10-01 CURRENT 1992-03-12 Liquidation
DAVID ANDREW GERRARD NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED Director 2009-10-01 CURRENT 2005-10-05 Liquidation
DAVID ANDREW GERRARD CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2009-10-01 CURRENT 1995-02-08 Active
DAVID ANDREW GERRARD VEOLIA ES SERVICETEAM (UK) LIMITED Director 2009-10-01 CURRENT 1976-12-30 Active
DAVID ANDREW GERRARD POLYMERIC TREATMENTS LIMITED Director 2009-10-01 CURRENT 1974-04-30 Active
DAVID ANDREW GERRARD I.C. WOODWARD & SON LIMITED Director 2009-10-01 CURRENT 1977-05-02 Active
DAVID ANDREW GERRARD YORK TRUST EQUITIES LIMITED Director 2009-10-01 CURRENT 1974-03-05 Active
DAVID ANDREW GERRARD SUMMERDOWN LIMITED Director 2009-10-01 CURRENT 1988-11-10 Liquidation
DAVID ANDREW GERRARD VEOLIA ES LANDFILL LIMITED Director 2009-10-01 CURRENT 1970-12-22 Active
DAVID ANDREW GERRARD ONYX LEIGH ENVIRONMENTAL LIMITED Director 2009-10-01 CURRENT 1977-02-07 Active
DAVID ANDREW GERRARD NORWICH SERVICETEAM LIMITED Director 2009-10-01 CURRENT 1981-02-17 Liquidation
DAVID ANDREW GERRARD MAYBROOK TRANSPORT LIMITED Director 2009-10-01 CURRENT 1974-12-16 Liquidation
DAVID ANDREW GERRARD LEIGH ENVIRONMENTAL SOUTHERN LIMITED Director 2009-10-01 CURRENT 1935-01-16 Active
DAVID ANDREW GERRARD LEIGH INTERESTS PLC Director 2009-10-01 CURRENT 1927-04-02 Active
DAVID ANDREW GERRARD GIBSON WASTE COMPANY LIMITED (THE) Director 2009-10-01 CURRENT 1971-02-03 Liquidation
DAVID ANDREW GERRARD ONYX LAND TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 1982-08-02 Active
DAVID ANDREW GERRARD AR-PACK LIMITED Director 2009-10-01 CURRENT 1951-03-16 Active
DAVID ANDREW GERRARD LEIGH INDUSTRIAL SERVICES LIMITED Director 2009-10-01 CURRENT 1922-05-08 Liquidation
DAVID ANDREW GERRARD MODERN DISPOSALS LIMITED Director 2009-10-01 CURRENT 1961-04-25 Active
DAVID ANDREW GERRARD J.A. MORGAN & SONS (BAGILLT) LIMITED Director 2009-10-01 CURRENT 1975-07-10 Active
DAVID ANDREW GERRARD HOLLANDS RECYCLING LIMITED Director 2009-10-01 CURRENT 1975-12-23 Liquidation
DAVID ANDREW GERRARD SARP UK (INVESTMENTS) LIMITED Director 2009-10-01 CURRENT 1988-08-30 Liquidation
DAVID ANDREW GERRARD LEIGH CHURCH LAWFORD LIMITED Director 2009-10-01 CURRENT 1989-01-16 Liquidation
DAVID ANDREW GERRARD VEOLIA ES CLINICAL (UK) LIMITED Director 2009-10-01 CURRENT 1989-02-07 Active
DAVID ANDREW GERRARD PGR WASTE MANAGEMENT LIMITED Director 2009-10-01 CURRENT 1989-11-28 Active
DAVID ANDREW GERRARD VEOLIA ES (UK) LIMITED Director 2009-10-01 CURRENT 1990-03-16 Active
DAVID ANDREW GERRARD HAMPSHIRE WASTE SERVICES LIMITED Director 2009-10-01 CURRENT 1990-09-05 Active
DAVID ANDREW GERRARD VEOLIA ES HAMPSHIRE LTD Director 2009-10-01 CURRENT 1993-05-10 Active
DAVID ANDREW GERRARD VEOLIA ES MONTENAY LTD Director 2009-10-01 CURRENT 1993-06-14 Active
DAVID ANDREW GERRARD ORGANIC TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 1993-11-19 Liquidation
DAVID ANDREW GERRARD ONYX SPRINGFIELD LIMITED Director 2009-10-01 CURRENT 1994-11-17 Active
DAVID ANDREW GERRARD ONYX HIGHMOOR LIMITED Director 2009-10-01 CURRENT 1995-02-21 Active
DAVID ANDREW GERRARD C & C RECYCLING LIMITED Director 2009-10-01 CURRENT 1996-03-21 Liquidation
DAVID ANDREW GERRARD VEOLIA ES LAMBETH LIMITED Director 2009-10-01 CURRENT 1996-12-12 Active
DAVID ANDREW GERRARD HERON ENVIRONMENTAL LIMITED Director 2009-10-01 CURRENT 1997-03-06 Liquidation
DAVID ANDREW GERRARD VEOLIA ES SOUTH DOWNS LTD Director 2009-10-01 CURRENT 1999-05-06 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2009-10-01 CURRENT 2000-08-11 Active
DAVID ANDREW GERRARD VEOLIA ES MERSEYSIDE & HALTON LIMITED Director 2009-10-01 CURRENT 2009-04-28 Active
ROBERT CHARLES HUNT POLICY CONNECT LIMITED Director 2018-02-15 CURRENT 1995-10-25 Active
ROBERT CHARLES HUNT VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
ROBERT CHARLES HUNT VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
ROBERT CHARLES HUNT VEOLIA UK PENSION TRUSTEES LIMITED Director 2014-04-11 CURRENT 1994-08-10 Active
ROBERT CHARLES HUNT VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-02-06 CURRENT 2014-01-06 Active
ROBERT CHARLES HUNT VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
ROBERT CHARLES HUNT VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
ROBERT CHARLES HUNT VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
ROBERT CHARLES HUNT ENVIROMAN UNLIMITED Director 2013-11-22 CURRENT 1987-11-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT WASTEPLAN LIMITED Director 2013-11-22 CURRENT 1946-05-07 Dissolved 2017-10-11
ROBERT CHARLES HUNT WILDEN LANE LANDFILL LIMITED Director 2013-11-22 CURRENT 1986-08-08 Dissolved 2017-10-11
ROBERT CHARLES HUNT EASIBINS LIMITED Director 2013-11-22 CURRENT 1967-09-12 Liquidation
ROBERT CHARLES HUNT G. WALKER & SON (WASTE DISPOSAL) LIMITED Director 2013-11-22 CURRENT 1989-04-06 Active
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM HOLDINGS LIMITED Director 2013-11-22 CURRENT 1995-03-06 Active
ROBERT CHARLES HUNT GREENSOLVE LIMITED Director 2013-11-22 CURRENT 2006-01-16 Liquidation
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM (UK) LIMITED Director 2013-11-22 CURRENT 1976-12-30 Active
ROBERT CHARLES HUNT NORWICH SERVICETEAM LIMITED Director 2013-11-22 CURRENT 1981-02-17 Liquidation
ROBERT CHARLES HUNT HERON ENVIRONMENTAL LIMITED Director 2013-11-22 CURRENT 1997-03-06 Liquidation
ROBERT CHARLES HUNT THE VEOLIA ENVIRONMENTAL TRUST Director 2013-10-21 CURRENT 1997-08-08 Active
ROBERT CHARLES HUNT VEOLIA ES SELCHP LIMITED Director 2012-02-09 CURRENT 1996-12-13 Active
ROBERT CHARLES HUNT VEOLIA ES (UK) LIMITED Director 2012-02-09 CURRENT 1990-03-16 Active
ROBERT CHARLES HUNT VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
ROBERT CHARLES HUNT BRUCE TRANSPORT SERVICES LIMITED Director 2011-12-01 CURRENT 1994-10-27 Dissolved 2017-10-11
ROBERT CHARLES HUNT ONYX KINGSBURY LIMITED Director 2011-12-01 CURRENT 1996-12-09 Dissolved 2017-10-11
ROBERT CHARLES HUNT CARTAWAYS LIMITED Director 2011-12-01 CURRENT 1965-02-02 Liquidation
ROBERT CHARLES HUNT BRIDE (CHURCH LAWFORD) LIMITED Director 2011-12-01 CURRENT 1992-02-19 Liquidation
ROBERT CHARLES HUNT C.H.PINCHES AND SONS LIMITED Director 2011-12-01 CURRENT 1959-06-02 Liquidation
ROBERT CHARLES HUNT BLACK LANE COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1986-10-09 Active
ROBERT CHARLES HUNT DERBY WASTE DISPOSAL COMPANY LIMITED Director 2011-12-01 CURRENT 1964-10-22 Liquidation
ROBERT CHARLES HUNT EMPIRE BRICK AND TILE COMPANY,LIMITED(THE) Director 2011-12-01 CURRENT 1893-03-23 Liquidation
ROBERT CHARLES HUNT EFFLUENT DISPOSAL LIMITED Director 2011-12-01 CURRENT 1965-09-29 Liquidation
ROBERT CHARLES HUNT G J T HOLDINGS LIMITED Director 2011-12-01 CURRENT 1987-01-20 Active
ROBERT CHARLES HUNT ELLIS DAVIES & SONS LIMITED Director 2011-12-01 CURRENT 1989-03-16 Active
ROBERT CHARLES HUNT SARP UK LIMITED Director 2011-12-01 CURRENT 1997-11-18 Liquidation
ROBERT CHARLES HUNT SARP UK (HOLDINGS) LIMITED Director 2011-12-01 CURRENT 1997-11-17 Liquidation
ROBERT CHARLES HUNT WILLIAM W.GRAHAM(CONTRACTORS)LIMITED Director 2011-12-01 CURRENT 1976-06-30 Active
ROBERT CHARLES HUNT CLAY COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1987-11-02 Active
ROBERT CHARLES HUNT ACTION WASTE LIMITED Director 2011-12-01 CURRENT 1978-09-27 Liquidation
ROBERT CHARLES HUNT BLACKLEIGH LIMITED Director 2011-12-01 CURRENT 1974-03-27 Active
ROBERT CHARLES HUNT VEOLIA SUPPORT SERVICES UK LIMITED Director 2011-12-01 CURRENT 1974-03-13 Liquidation
ROBERT CHARLES HUNT LEIGH ENVIRONMENTAL SOUTHERN LIMITED Director 2011-12-01 CURRENT 1935-01-16 Active
ROBERT CHARLES HUNT VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-07-08 CURRENT 2011-05-25 Active
ROBERT CHARLES HUNT VEOLIA ES IBA LIMITED Director 2011-06-20 CURRENT 1997-06-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT VEOLIA ES AURORA LIMITED Director 2011-06-20 CURRENT 1996-12-20 Active
ROBERT CHARLES HUNT TYSELEY FINANCE LIMITED Director 2011-06-20 CURRENT 1998-06-04 Active - Proposal to Strike off
ROBERT CHARLES HUNT VEOLIA ES SHEFFIELD LIMITED Director 2011-06-20 CURRENT 1999-02-02 Active
ROBERT CHARLES HUNT SHEFFIELD ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 1999-03-02 Active
ROBERT CHARLES HUNT SOUTH DOWNS WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 2002-01-29 Active
ROBERT CHARLES HUNT VEOLIA ES NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2005-10-05 Active
ROBERT CHARLES HUNT VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2006-05-18 Liquidation
ROBERT CHARLES HUNT VEOLIA ES SHROPSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTHWARK LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES WEST BERKSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES STAFFORDSHIRE LIMITED Director 2011-06-20 CURRENT 2010-05-19 Active
ROBERT CHARLES HUNT NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 2005-10-05 Liquidation
ROBERT CHARLES HUNT VEOLIA ES BIRMINGHAM LIMITED Director 2011-06-20 CURRENT 1992-03-02 Active
ROBERT CHARLES HUNT HAMPSHIRE WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 1990-09-05 Active
ROBERT CHARLES HUNT VEOLIA ES HAMPSHIRE LTD Director 2011-06-20 CURRENT 1993-05-10 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTH DOWNS LTD Director 2011-06-20 CURRENT 1999-05-06 Active
ROBERT CHARLES HUNT VEOLIA ES MERSEYSIDE & HALTON LIMITED Director 2011-06-20 CURRENT 2009-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-074.70DECLARATION OF SOLVENCY
2017-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 210 PENTONVILLE ROAD LONDON N1 9JY
2016-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0105/04/16 FULL LIST
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0105/04/15 FULL LIST
2015-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-18AP03SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0105/04/14 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR ROBERT CHARLES HUNT
2013-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30AR0105/04/13 FULL LIST
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY ENGLAND
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0105/04/12 FULL LIST
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY
2011-12-30AP03SECRETARY APPOINTED MR ROBERT CHARLES HUNT
2011-11-11AR0101/11/11 FULL LIST
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEVETT
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE
2010-11-11AR0101/11/10 FULL LIST
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-09AR0101/11/09 FULL LIST
2009-11-07AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEVETT / 01/10/2009
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009
2009-07-03AA31/12/08 TOTAL EXEMPTION FULL
2009-02-19288aSECRETARY APPOINTED MR RICHARD BERRY
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY ROBERT HUNT
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-07363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: VEOLIA HOUSE 145A PENTONVILLE ROAD LONDON N1 9PE
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288bDIRECTOR RESIGNED
2006-11-10363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: THE DRIVE WARLEY BRENTWOOD ESSEX CM13 3BE
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bSECRETARY RESIGNED
2006-11-10288bSECRETARY RESIGNED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW SECRETARY APPOINTED
2006-10-31225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-09-28288bDIRECTOR RESIGNED
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-17288cSECRETARY'S PARTICULARS CHANGED
2006-08-17288bSECRETARY RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-16363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05288bDIRECTOR RESIGNED
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-14288aNEW SECRETARY APPOINTED
2004-11-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-09AUDAUDITOR'S RESIGNATION
2004-01-26288bDIRECTOR RESIGNED
2003-11-05363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SERVICETEAM BIRMINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERVICETEAM BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-01-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-07-11 Satisfied 3I PLC FOR ITSELF AND AS SECURITY TRUSTEE FOR THE INVESTORS
DEBENTURE 1997-02-03 Satisfied 3I PLCACTING FOR ITSELF AND AS TRUSTEE ON BEHALF OF THE INVESTORS UNDER THE INVESTMENT AGREEMENT ("THE SECURITY TRUSTEE")
DEBENTURE 1996-12-31 Satisfied 3I PLCFOR ITSELF AND AS TRUSTEE ON BEHALF OF THE INVESTORS UNDER THE INVESTMENT AGREEMENT (AS DEFINED)
DEBENTURE 1995-10-11 Satisfied BANQUE PARIBAS AS AGENT AND TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 1988-12-28 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SERVICETEAM BIRMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICETEAM BIRMINGHAM LIMITED
Trademarks
We have not found any records of SERVICETEAM BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICETEAM BIRMINGHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SERVICETEAM BIRMINGHAM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SERVICETEAM BIRMINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySERVICETEAM BIRMINGHAM LIMITEDEvent Date2017-01-19
Notice is hereby given that creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency and the Companies are being wound up as the Companies have reached the end of their useful life. Date of Appointment: 19 January 2017 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce Ag EF102500
 
Initiating party Event Type
Defending partySERVICETEAM BIRMINGHAM LIMITEDEvent Date2017-01-19
The following written resolutions were passed on 19 January 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a special and ordinary resolutions respectively: That the Companies be wound up voluntarily and that Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Companies and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Terri Greenwell. Ag EF102500
 
Initiating party Event Type
Defending partySERVICETEAM BIRMINGHAM LIMITEDEvent Date2017-01-19
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. Ag EF102500
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICETEAM BIRMINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVICETEAM BIRMINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.