Cornwall Energy Recovery Holdings Ltd MAIDENHEAD


Cornwall Energy Recovery Holdings started in year 2006 as Private Limited Company with registration number 05710695. The Cornwall Energy Recovery Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since November 9, 2015 Cornwall Energy Recovery Holdings Ltd is no longer carrying the name Sita Cornwall Holdings.

The company has 7 directors, namely Sho S., Kazuma F. and Roy K. and others. Of them, Rahul K. has been with the company the longest, being appointed on 16 March 2015 and Sho S. has been with the company for the least time - from 1 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cornwall Energy Recovery Holdings Ltd 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 05710695
Date of Incorporation Wed, 15th Feb 2006
Industry Activities of head offices
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Sho S.

Position: Director

Appointed: 01 November 2023

Kazuma F.

Position: Director

Appointed: 01 April 2023

Roy K.

Position: Director

Appointed: 14 March 2023

Timothy M.

Position: Director

Appointed: 21 December 2022

Christopher T.

Position: Director

Appointed: 01 December 2021

Mark T.

Position: Director

Appointed: 28 June 2021

Rahul K.

Position: Director

Appointed: 16 March 2015

Suez Recycling And Recovery Uk Ltd

Position: Corporate Secretary

Appointed: 14 August 2006

Amit T.

Position: Director

Appointed: 29 March 2022

Resigned: 16 March 2023

Masashi K.

Position: Director

Appointed: 01 September 2021

Resigned: 01 April 2023

Joseph L.

Position: Director

Appointed: 26 August 2021

Resigned: 29 March 2022

Halim A.

Position: Director

Appointed: 05 October 2020

Resigned: 31 October 2023

Philip A.

Position: Director

Appointed: 28 March 2019

Resigned: 21 December 2022

Andrew C.

Position: Director

Appointed: 28 March 2019

Resigned: 26 August 2021

Michael W.

Position: Director

Appointed: 12 July 2018

Resigned: 21 December 2018

Nicholas C.

Position: Director

Appointed: 06 December 2017

Resigned: 28 March 2019

Yuji S.

Position: Director

Appointed: 24 July 2017

Resigned: 01 September 2021

Kenneth S.

Position: Director

Appointed: 01 May 2017

Resigned: 06 December 2017

Florent D.

Position: Director

Appointed: 13 December 2016

Resigned: 01 December 2021

Charles M.

Position: Director

Appointed: 12 August 2016

Resigned: 12 July 2018

Kevin B.

Position: Director

Appointed: 12 August 2016

Resigned: 06 December 2017

Eiichiro H.

Position: Director

Appointed: 16 March 2015

Resigned: 24 July 2017

Belinda K.

Position: Director

Appointed: 14 August 2014

Resigned: 05 October 2020

Mark T.

Position: Director

Appointed: 07 March 2014

Resigned: 13 December 2016

Gershon C.

Position: Director

Appointed: 21 March 2013

Resigned: 01 May 2017

John M.

Position: Director

Appointed: 19 March 2013

Resigned: 16 March 2015

Nicholas C.

Position: Director

Appointed: 19 March 2013

Resigned: 12 August 2016

Tsuneharu H.

Position: Director

Appointed: 19 March 2013

Resigned: 14 August 2014

Paul G.

Position: Director

Appointed: 19 January 2013

Resigned: 07 March 2014

Guy C.

Position: Director

Appointed: 26 March 2010

Resigned: 19 March 2013

Colin E.

Position: Director

Appointed: 15 January 2010

Resigned: 19 March 2013

Gayayri D.

Position: Director

Appointed: 08 July 2009

Resigned: 15 January 2010

William W.

Position: Director

Appointed: 08 July 2009

Resigned: 26 March 2010

Adrian P.

Position: Director

Appointed: 28 January 2009

Resigned: 08 July 2009

Salvatore S.

Position: Director

Appointed: 28 January 2009

Resigned: 08 July 2009

John S.

Position: Director

Appointed: 01 October 2008

Resigned: 19 January 2013

Jon M.

Position: Director

Appointed: 30 June 2008

Resigned: 19 March 2013

Phillip H.

Position: Director

Appointed: 21 December 2006

Resigned: 28 January 2009

Jeffrey T.

Position: Director

Appointed: 13 October 2006

Resigned: 21 December 2006

Claire H.

Position: Director

Appointed: 13 October 2006

Resigned: 30 June 2008

Colin E.

Position: Director

Appointed: 26 September 2006

Resigned: 28 January 2009

Graham M.

Position: Director

Appointed: 14 August 2006

Resigned: 28 June 2021

Graham M.

Position: Secretary

Appointed: 07 July 2006

Resigned: 14 August 2006

Charles D.

Position: Director

Appointed: 07 July 2006

Resigned: 01 October 2008

Ian S.

Position: Director

Appointed: 15 February 2006

Resigned: 31 March 2020

Joan K.

Position: Secretary

Appointed: 15 February 2006

Resigned: 07 July 2006

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Suez Recycling and Recovery Uk Ltd from Maidenhead, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is I-Environment Investments Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pip Infrastructure Investments (No 5) Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Suez Recycling And Recovery Uk Ltd

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

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02291198
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

I-Environment Investments Limited

The Broadgate Tower Primrose Street, London, EC2A 2EW, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07585988
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pip Infrastructure Investments (No 5) Limited

Cannon Place Cannon Street, London, EC4N 6AF, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08063001
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sita Cornwall Holdings November 9, 2015
Bidco 300 July 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 22nd, September 2023
Free Download (37 pages)

Company search

Advertisements