Cliffeville Limited MAIDENHEAD


Cliffeville started in year 1980 as Private Limited Company with registration number 01523920. The Cliffeville company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES.

Currently there are 2 directors in the the firm, namely Christopher T. and John S.. In addition one secretary - Joan K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cliffeville Limited Address / Contact

Office Address Suez House
Office Address2 Grenfell Road
Town Maidenhead
Post code SL6 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01523920
Date of Incorporation Wed, 22nd Oct 1980
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

John S.

Position: Director

Appointed: 01 January 2020

Joan K.

Position: Secretary

Appointed: 03 June 2015

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

Mark T.

Position: Secretary

Appointed: 05 January 2009

Resigned: 03 June 2015

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 01 January 2020

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 29 February 2016

Paul T.

Position: Director

Appointed: 16 October 2006

Resigned: 13 November 2009

Ian S.

Position: Director

Appointed: 05 July 2006

Resigned: 19 February 2007

Graham M.

Position: Secretary

Appointed: 05 July 2006

Resigned: 05 January 2009

Per-Anders H.

Position: Director

Appointed: 05 July 2006

Resigned: 01 October 2008

Nick W.

Position: Director

Appointed: 22 February 2006

Resigned: 05 July 2006

Nigel S.

Position: Director

Appointed: 22 July 2005

Resigned: 05 July 2006

Peter T.

Position: Director

Appointed: 01 July 1997

Resigned: 31 August 2006

Peter H.

Position: Director

Appointed: 01 January 1992

Resigned: 05 July 2006

Nigel C.

Position: Director

Appointed: 01 January 1992

Resigned: 31 October 2000

Samuel H.

Position: Director

Appointed: 05 September 1991

Resigned: 05 July 2006

Samuel H.

Position: Director

Appointed: 05 September 1991

Resigned: 01 January 1992

Olive H.

Position: Director

Appointed: 05 September 1991

Resigned: 01 January 1992

Olive N.

Position: Director

Appointed: 05 September 1991

Resigned: 05 July 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Hemmings Waste Management Limited from Maidenhead, England. The abovementioned PSC is categorised as "a private companies limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Suez Recycling and Recovery Holdings Uk Ltd that put Maidenhead, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hemmings Waste Management Limited

Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

Legal authority Companies Act 1985
Legal form Private Companies Limited By Shares
Country registered England
Place registered Companies House
Registration number 00676121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Suez Recycling And Recovery Holdings Uk Ltd

Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03475737
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (37 pages)

Company search

Advertisements