This company is commonly known as Suez Recycling And Recovery Uk Pensions Plans Trustees Ltd. The company was founded 28 years ago and was given the registration number 03184335. 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 74990 - Non-trading company.
Name | : | SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD |
---|---|---|
Company Number | : | 03184335 |
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 | 31 July 2003 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 24 May 2023 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 09 March 2012 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 18 October 2023 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 03 October 2018 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 06 November 2018 | Active |
5 Spinfield Lane West, Marlow, England, SL7 2DB | Director | 05 May 2014 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 09 March 2012 | Active |
Darwin House, Southernhay Gardens, Exeter, | Nominee Secretary | 11 April 1996 | Active |
39 Church Road, Harlington, LU5 6LE | Secretary | 01 July 2001 | 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 |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 06 January 2020 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2017 | Active |
239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH | Director | 18 November 1996 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 19 February 2007 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 17 November 2012 | Active |
7 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 31 May 2003 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 15 December 2015 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 09 March 2012 | Active |
31 Dedmere Road, Marlow, SL7 1PE | Director | 02 March 2001 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 09 March 2012 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 09 March 2012 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Director | 18 November 1996 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 09 March 2012 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 09 March 2012 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 11 January 2016 | 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 | |
---|---|---|---|
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.