Cornwall Energy Recovery Ltd MAIDENHEAD


Cornwall Energy Recovery started in year 2006 as Private Limited Company with registration number 05696514. The Cornwall Energy Recovery company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since 2015/11/09 Cornwall Energy Recovery Ltd is no longer carrying the name Sita Cornwall.

The firm 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. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joan K. who worked with the the firm until 14 August 2006.

Cornwall Energy Recovery 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 05696514
Date of Incorporation Thu, 2nd Feb 2006
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd 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

Andrew C.

Position: Director

Appointed: 28 March 2019

Resigned: 26 August 2021

Philip A.

Position: Director

Appointed: 28 March 2019

Resigned: 21 December 2022

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

Kevin B.

Position: Director

Appointed: 12 August 2016

Resigned: 06 December 2017

Charles M.

Position: Director

Appointed: 12 August 2016

Resigned: 12 July 2018

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

Nicholas C.

Position: Director

Appointed: 19 March 2013

Resigned: 12 August 2016

Tsuneharu H.

Position: Director

Appointed: 19 March 2013

Resigned: 14 August 2014

John M.

Position: Director

Appointed: 19 March 2013

Resigned: 16 March 2015

Ian S.

Position: Director

Appointed: 19 March 2013

Resigned: 31 March 2020

Paul G.

Position: Director

Appointed: 19 January 2013

Resigned: 07 March 2014

Guy C.

Position: Director

Appointed: 26 March 2010

Resigned: 21 March 2013

Colin E.

Position: Director

Appointed: 15 January 2010

Resigned: 19 March 2013

William W.

Position: Director

Appointed: 08 July 2009

Resigned: 26 March 2010

Gayayri D.

Position: Director

Appointed: 08 July 2009

Resigned: 15 January 2010

Salvatore S.

Position: Director

Appointed: 28 January 2009

Resigned: 08 July 2009

Adrian P.

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: 30 June 2008

Graham M.

Position: Director

Appointed: 14 August 2006

Resigned: 28 June 2021

Charles D.

Position: Director

Appointed: 07 July 2006

Resigned: 01 October 2008

Joan K.

Position: Secretary

Appointed: 02 February 2006

Resigned: 14 August 2006

Ian S.

Position: Director

Appointed: 02 February 2006

Resigned: 19 March 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Cornwall Energy Recovery Holdings Ltd from Maidenhead, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cornwall Energy Recovery Holdings 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 05710695
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sita Cornwall November 9, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on 2023/11/01.
filed on: 6th, November 2023
Free Download (2 pages)

Company search

Advertisements