UKBizDB.co.uk

CORNWALL ENERGY RECOVERY HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornwall Energy Recovery Holdings Ltd. The company was founded 18 years ago and was given the registration number 05710695. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORNWALL ENERGY RECOVERY HOLDINGS LTD
Company Number:05710695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Corporate Secretary14 August 2006Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director01 April 2023Active
I-Environment Investments Ltd, The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director16 March 2015Active
The Shard, London Bridge Street, London, England, SE1 9SG

Director14 March 2023Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director21 December 2022Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director01 November 2023Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director28 June 2021Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 December 2021Active
49 Oakdale, Bracknell, RG12 0TG

Secretary15 February 2006Active
38 Bremer Road, Staines, TW18 4HU

Secretary07 July 2006Active
The Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director05 October 2020Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director28 March 2019Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director12 August 2016Active
Royal Bank Of Scotland, 7th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR

Director26 March 2010Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director28 March 2019Active
C/O Lloyds Banking Group, Swip Infrastructure Funds, 33 Old Broad Street, London, England, EC2N 1HZ

Director21 March 2013Active
Cheapside House, Cheapside, London, England, EC2V 6AE

Director06 December 2017Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director19 March 2013Active
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

Director08 July 2009Active
Suite Flat 34, Vitae Appartments, 311goldhawk Road, London, W6 0SZ

Director07 July 2006Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director13 December 2016Active
135, Bishopsgate, London, England, EC2M 3UR

Director15 January 2010Active
"Little "Wing", Wrights Green Lane, Little Hallingbury, Bishop's Stortford, CM22 7RF

Director26 September 2006Active
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

Director19 January 2013Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director21 December 2006Active
Itochu Europe Plc, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director19 March 2013Active
I-Environment Investments Ltd, The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director16 March 2015Active
6 Square Emmanuel Chabrier, Paris, France, 75017

Director13 October 2006Active
The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director01 September 2021Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director14 August 2014Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 August 2021Active
Itochu Europe Plc, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director19 March 2013Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director14 August 2006Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director12 August 2016Active
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

Director30 June 2008Active

People with Significant Control

Suez Recycling And Recovery Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
I-Environment Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Broadgate Tower, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pip Infrastructure Investments (No 5) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.