This company is commonly known as Suez Recycling And Recovery Surrey Ltd. The company was founded 28 years ago and was given the registration number 03184332. 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 38110 - Collection of non-hazardous waste.
Name | : | SUEZ RECYCLING AND RECOVERY SURREY LTD |
---|---|---|
Company Number | : | 03184332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1996 |
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 | 31 July 2003 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2020 | Active |
Darwin House, Southernhay Gardens, Exeter, | Nominee Secretary | 11 April 1996 | 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 | 18 November 1996 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 12 June 1997 | Active |
239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH | Director | 18 November 1996 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 19 February 2007 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2016 | Active |
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF | Director | 31 July 2003 | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | 19 June 1999 | Active |
7 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 19 June 1999 | Active |
5 Kington Rise, Claverdon, Warwick, CV35 8PN | Director | 19 June 1999 | Active |
15 Birds Hill Road, Eastcote, NN12 8NF | Director | 19 June 1999 | Active |
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS | Director | 31 May 2003 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 13 July 2010 | Active |
95 Gloucester Road, Rudgeway, BS35 2QS | Director | 19 June 1999 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 October 2008 | Active |
4 Davis Close, Marlow, SL7 1SY | Director | 19 June 1999 | Active |
31 Dedmere Road, Marlow, SL7 1PE | Director | 02 March 2001 | Active |
235 Connaught Road, Brookwood, GU25 0AE | Director | 01 October 2003 | Active |
8 Monro Drive, Guildford, GU2 9PS | Director | 01 October 2003 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Director | 18 November 1996 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 26 June 2007 | Active |
Newton House, Newton, Kettering, NN14 1BW | Director | 19 June 1999 | Active |
Darwin House, Southernhay Gardens, Exeter, | Corporate Nominee Director | 11 April 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Change of name | Certificate change of name company. | Download |
2016-03-08 | Officers | Termination director company with name termination date. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.