This company is commonly known as Suez Recycling And Recovery Holdings Uk Ltd. The company was founded 27 years ago and was given the registration number 03475737. 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 64209 - Activities of other holding companies n.e.c..
Name | : | SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD |
---|---|---|
Company Number | : | 03475737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Secretary | 05 January 2009 | Active |
Suez House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 January 2020 | Active |
Suez House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 February 2020 | Active |
39 Church Road, Harlington, LU5 6LE | Secretary | 01 July 2001 | Active |
38 Bremer Road, Staines, TW18 4HU | Secretary | 31 July 2003 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Secretary | 12 March 1998 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Secretary | 03 December 1997 | Active |
57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH | Director | 04 February 1999 | Active |
Badgers Bend Bagshot Road, Chobham, Woking, GU24 8SJ | Director | 23 November 1998 | Active |
8 Bis, Rue Bailly, 92200 Neuilly-Sur-Seine, France, | Director | 23 November 1998 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 23 June 2015 | Active |
239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH | Director | 23 November 1998 | Active |
Clos Du Berfoje 17, Brussels, Belgium, FOREIGN | Director | 22 March 2001 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 19 February 2006 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 04 July 2006 | Active |
4 Rue Thenard, Paris, France, FOREIGN | Director | 08 February 2002 | Active |
4 Rue Thenard, 75005 Paris, France, FOREIGN | Director | 15 September 1999 | Active |
Suez House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 February 2016 | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | 28 October 1999 | Active |
South View House North Bank, Haydon Bridge, NE47 6LU | Director | 04 February 1999 | Active |
61 Avenue Emile Thiebaut, Le Vesinet, France, | Director | 12 July 2005 | Active |
Casa Iantra, Rua De Sousa Martins 103, 2765 Estoril, | Director | 28 April 1999 | Active |
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS | Director | 01 April 2003 | Active |
4 Rue Lyautey 75016, Paris, France, FOREIGN | Director | 22 June 2001 | Active |
Headley Hill House Lorretta Lodge, Tilley Lane, Headley, Epsom, KT18 6EP | Director | 21 June 2001 | Active |
21 Delvino Road, London, SW6 4AF | Director | 18 March 1999 | Active |
13 Square Des Belles Feuilles, Resedence Pre Saint Nom, St Nom La Breteche, France, | Director | 15 September 1999 | Active |
Penthouse E, Montrose Court, Princes Gate, London, SW7 2QG | Director | 01 April 2000 | Active |
Suez House, Grenfell Road, Maidenhead, SL6 1ES | Director | 03 July 2020 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 October 2008 | Active |
11 Rue Saint Senoch, Paris, France, 75017 | Director | 23 November 1998 | Active |
13 Rue Collette, Paris, France, | Director | 23 November 1998 | Active |
56 Avenue Boileau, 78170 La Celle Saint Cloud, France, | Director | 12 March 1998 | Active |
31 Dedmere Road, Marlow, SL7 1PE | Director | 20 March 2002 | Active |
17 Carlton Drive, Preston, PR1 4PP | Director | 12 September 2001 | Active |
Suez Uk Group Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suez House, Grenfell Road, Maidenhead, England, SL6 1ES |
Nature of control | : |
|
Suez Recycling And Recovery Uk Group Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suez House, Grenfell Road, Maidenhead, England, SL6 1ES |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.