This company is commonly known as Suez Water Technologies & Solutions Holdings Uk Limited. The company was founded 24 years ago and was given the registration number 03794207. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SUEZ WATER TECHNOLOGIES & SOLUTIONS HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 03794207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 15 July 2010 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 16 December 2013 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 12 May 2022 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 12 May 2022 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 12 May 2022 | Active |
4 Hutton Close, Newlands Village Culcheth, Warrington, WA3 4DW | Secretary | 27 June 2003 | Active |
29 Ollerbarrow Road, Hale, Altrincham, WA15 9PP | Secretary | 18 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 June 1999 | Active |
Ridgefoot Cottage, Jarman Lane Sutton, Macclesfield, SK11 0HJ | Director | 12 September 2003 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 07 May 2019 | Active |
3535 Lake View Circle, Doylestown, Pennsylvania, Usa, | Director | 24 May 2002 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 22 February 2011 | Active |
11 Chatsworth Drive, Wetherby, LS22 6XY | Director | 30 November 2007 | Active |
4 Hutton Close, Newlands Village Culcheth, Warrington, WA3 4DW | Director | 05 March 2004 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 30 December 2009 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 22 February 2011 | Active |
8 Merlins Lane, Newtown, Usa, | Director | 05 March 2004 | Active |
17 Comber Way, Knutsford, WA16 9BT | Director | 12 September 2003 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 23 June 2014 | Active |
210 Deergrass Road, Hockssin, Usa, 19707 | Director | 18 June 1999 | Active |
Vaci Ut 117-119, Budapest, Hungary, 1138 | Director | 17 December 2015 | Active |
29 Ollerbarrow Road, Hale, Altrincham, WA15 9PP | Director | 18 June 1999 | Active |
Hoelenbergstratt 11, Hoegaarden, Belgium, | Director | 04 April 2007 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 22 February 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 June 1999 | Active |
Veolia Environnement Sa | ||
Notified on | : | 18 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 21, Rue La Boétie, Paris, France, 75008 |
Nature of control | : |
|
Suez Sa | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Cb21 Tower, 16 Place De L'Iris, Paris, France, 92040 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Change of name | Certificate change of name company. | Download |
2023-02-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-07-13 | Officers | Second filing of director termination with name. | Download |
2022-07-08 | Officers | Second filing of director appointment with name. | Download |
2022-07-08 | Officers | Second filing of director appointment with name. | Download |
2022-07-08 | Officers | Second filing of director appointment with name. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.