Suez Uk Environment Ltd MAIDENHEAD


Suez Uk Environment started in year 1978 as Private Limited Company with registration number 01373225. The Suez Uk Environment company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since 2016/03/24 Suez Uk Environment Ltd is no longer carrying the name Sita Environment.

There is a single director in the firm at the moment - Christopher T., appointed on 1 February 2020. In addition, a secretary was appointed - Mark T., appointed on 5 January 2009. 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.

Suez Uk Environment 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 01373225
Date of Incorporation Tue, 13th Jun 1978
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

Mark T.

Position: Secretary

Appointed: 05 January 2009

Robert S.

Position: Secretary

Resigned: 19 May 1999

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 03 June 2015

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 29 February 2016

Graham M.

Position: Secretary

Appointed: 31 July 2003

Resigned: 05 January 2009

Per-Anders H.

Position: Director

Appointed: 31 May 2003

Resigned: 01 October 2008

Elizabeth C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2003

Ian S.

Position: Director

Appointed: 02 March 2001

Resigned: 19 February 2007

Simon T.

Position: Director

Appointed: 19 May 1999

Resigned: 30 June 2001

David H.

Position: Director

Appointed: 19 May 1999

Resigned: 01 September 2002

Ian G.

Position: Director

Appointed: 19 May 1999

Resigned: 31 May 2003

Simon T.

Position: Secretary

Appointed: 19 May 1999

Resigned: 30 June 2001

Brian W.

Position: Director

Appointed: 19 May 1999

Resigned: 31 March 2000

John L.

Position: Director

Appointed: 19 May 1999

Resigned: 28 February 2001

Gavin G.

Position: Director

Appointed: 19 May 1999

Resigned: 01 May 2000

Marek G.

Position: Director

Appointed: 07 May 1996

Resigned: 31 May 2003

Eric J.

Position: Director

Appointed: 20 November 1995

Resigned: 13 February 1998

Keith N.

Position: Director

Appointed: 10 August 1993

Resigned: 29 September 1997

Robert L.

Position: Director

Appointed: 30 November 1991

Resigned: 19 May 1999

Eric G.

Position: Director

Appointed: 30 November 1991

Resigned: 29 September 1997

Timothy P.

Position: Director

Appointed: 30 November 1991

Resigned: 31 July 1998

Michael W.

Position: Director

Appointed: 30 November 1991

Resigned: 31 July 1998

Michael F.

Position: Director

Appointed: 30 November 1991

Resigned: 12 July 1995

Malcolm W.

Position: Director

Appointed: 30 November 1991

Resigned: 19 May 1999

Martin R.

Position: Director

Appointed: 30 November 1991

Resigned: 22 June 1995

John C.

Position: Director

Appointed: 30 November 1991

Resigned: 19 May 1999

Robert S.

Position: Director

Appointed: 30 November 1991

Resigned: 02 March 2001

Alan P.

Position: Director

Appointed: 30 November 1991

Resigned: 31 May 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Suez Recycling and Recovery Holdings Uk Ltd from Maidenhead, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 previous names

Sita Environment March 24, 2016
Sita Products & Services August 28, 2002
S.i.t.a. Products & Services November 2, 2000
Bfi November 2, 1998
Drinkwater Sabey August 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (44 pages)

Company search

Advertisements