This company is commonly known as Suez Uk Environment Ltd. The company was founded 45 years ago and was given the registration number 01373225. 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 UK ENVIRONMENT LTD |
---|---|---|
Company Number | : | 01373225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1978 |
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 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 |
4 Davis Close, Marlow, SL7 1SY | Secretary | - | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Secretary | 19 May 1999 | Active |
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD | Director | - | 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 |
43 Lowndes Square, London, SW1X 9JL | Director | - | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | 19 May 1999 | Active |
7 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 07 May 1996 | Active |
Oakhurst 7 Church Road, Haslemere, GU27 1BJ | Director | - | Active |
5 Kington Rise, Claverdon, Warwick, CV35 8PN | Director | 19 May 1999 | 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 |
32 Cherry Acre, Chalfont St Peter, SL9 0SX | Director | 20 November 1995 | Active |
Tregullow Horsell Park, Woking, GU21 4LW | Director | - | Active |
95 Gloucester Road, Rudgeway, BS35 2QS | Director | 19 May 1999 | Active |
1 Gosditch, Ashton Keynes, Swindon, SN6 6NZ | Director | 10 August 1993 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 October 2008 | Active |
11 Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX | Director | - | Active |
Peel Fold, Mill Lane, Henley On Thames, RG9 4HB | Director | - | Active |
55 Montrose Avenue, Whitton, Twickenham, TW2 6HG | Director | - | Active |
4 Davis Close, Marlow, SL7 1SY | Director | - | Active |
31 Dedmere Road, Marlow, SL7 1PE | Director | 02 March 2001 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Director | 19 May 1999 | Active |
47 Duke Street, Windsor, SL4 1SH | Director | - | Active |
Newton House, Newton, Kettering, NN14 1BW | Director | 19 May 1999 | Active |
Poachers Lodge, Laverstoke Lane, Micheldever, SO21 3BA | Director | - | 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 |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person director company. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | 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 |
2015-10-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.