This company is commonly known as Suez Recycling And Recovery North East Ltd. The company was founded 35 years ago and was given the registration number 02331133. 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 38210 - Treatment and disposal of non-hazardous waste.
Name | : | SUEZ RECYCLING AND RECOVERY NORTH EAST LTD |
---|---|---|
Company Number | : | 02331133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES |
---|---|---|
Country Origin | : | ENGLAND |
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, England, SL6 1ES | Director | 01 January 2020 | Active |
Suez House, Grenfell Road, Maidenhead, England, 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 |
Ormonde House 5 St Georges Road, Hexham, NE46 2HG | Secretary | - | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Secretary | 19 May 1999 | Active |
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY | Secretary | 01 January 1993 | Active |
57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH | Director | 19 April 1996 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 19 February 2007 | Active |
2 Edge Hill Close, Ponteland, Newcastle Upon Tyne, NE20 9JX | Director | - | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2016 | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | - | Active |
7 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 19 May 1999 | Active |
5 Kington Rise, Claverdon, Warwick, CV35 8PN | Director | 19 May 1999 | Active |
South View House North Bank, Haydon Bridge, NE47 6LU | Director | 28 September 1992 | Active |
64 Harlsey Road, Stockton On Tees, TS18 5DQ | Director | - | Active |
16 Picktree Lodge, Chester Le Street, DH3 4DJ | Director | 01 April 1994 | Active |
15 Birds Hill Road, Eastcote, NN12 8NF | Director | 19 May 1999 | Active |
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS | Director | 31 May 2003 | Active |
95 Gloucester Road, Rudgeway, BS35 2QS | Director | 19 May 1999 | Active |
4 Ash Banks, Allery Banks, Morpeth, NE61 1XB | Director | - | Active |
The Sycamores, Matfen, Newcastle Upon Tyne, NE20 0RP | Director | 01 April 1994 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 October 2008 | Active |
4 Davis Close, Marlow, SL7 1SY | Director | 19 May 1999 | Active |
31 Dedmere Road, Marlow, SL7 1PE | Director | 02 March 2001 | Active |
Callaly, Westfield Lane, Ryton, NE40 3QE | Director | 15 December 1995 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Director | 19 May 1999 | Active |
Newton House, Newton, Kettering, NN14 1BW | Director | 19 May 1999 | Active |
5 East Fields, Whitburn, Sunderland, SR6 7DA | Director | 19 April 1996 | Active |
Acomb Mill, The Ridings, Hexham, NE46 4PQ | Director | 01 January 1993 | Active |
Suez Recycling And Recovery Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-03-31 | Officers | Appoint person director company with name date. | Download |
2016-03-24 | Change of name | Certificate change of name company. | Download |
2016-03-07 | Officers | Termination director company with name termination date. | Download |
2015-10-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.