Suez Recycling And Recovery Holdings Uk Ltd MAIDENHEAD


Founded in 1997, Suez Recycling And Recovery Holdings Uk, classified under reg no. 03475737 is an active company. Currently registered at Suez House SL6 1ES, Maidenhead the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 24th March 2016 Suez Recycling And Recovery Holdings Uk Ltd is no longer carrying the name Sita Holdings Uk.

At the moment there are 2 directors in the the firm, namely Christopher T. and John S.. In addition one secretary - Mark T. - is with the company. At the moment 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 Recycling And Recovery Holdings Uk 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 03475737
Date of Incorporation Wed, 3rd Dec 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

John S.

Position: Director

Appointed: 01 January 2020

Mark T.

Position: Secretary

Appointed: 05 January 2009

David P.

Position: Director

Appointed: 03 July 2020

Resigned: 31 March 2022

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

Jean-Marc B.

Position: Director

Appointed: 23 June 2015

Resigned: 22 May 2020

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 01 January 2020

Christophe C.

Position: Director

Appointed: 04 July 2006

Resigned: 23 June 2015

Christophe C.

Position: Director

Appointed: 19 February 2006

Resigned: 29 February 2016

Bernard G.

Position: Director

Appointed: 12 July 2005

Resigned: 04 July 2006

Graham M.

Position: Secretary

Appointed: 31 July 2003

Resigned: 05 January 2009

Per-Anders H.

Position: Director

Appointed: 01 April 2003

Resigned: 01 October 2008

Ian S.

Position: Director

Appointed: 20 March 2002

Resigned: 19 February 2007

Christophe C.

Position: Director

Appointed: 08 February 2002

Resigned: 12 July 2005

John W.

Position: Director

Appointed: 12 September 2001

Resigned: 08 February 2002

Elizabeth C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2003

Etienne J.

Position: Director

Appointed: 22 June 2001

Resigned: 31 December 2003

Terrence M.

Position: Director

Appointed: 21 June 2001

Resigned: 08 February 2002

Pierre C.

Position: Director

Appointed: 22 March 2001

Resigned: 08 March 2002

Robert W.

Position: Director

Appointed: 21 March 2001

Resigned: 31 May 2002

Martin N.

Position: Director

Appointed: 01 April 2000

Resigned: 02 May 2001

Ian G.

Position: Director

Appointed: 28 October 1999

Resigned: 31 May 2003

Paul M.

Position: Director

Appointed: 15 September 1999

Resigned: 22 March 2001

Christphe C.

Position: Director

Appointed: 15 September 1999

Resigned: 22 March 2001

Florence H.

Position: Director

Appointed: 28 April 1999

Resigned: 08 February 2002

Anne M.

Position: Director

Appointed: 18 March 1999

Resigned: 02 January 2001

Patrick B.

Position: Director

Appointed: 04 February 1999

Resigned: 31 March 2000

Christopher G.

Position: Director

Appointed: 04 February 1999

Resigned: 21 June 2001

Jacques P.

Position: Director

Appointed: 23 November 1998

Resigned: 08 February 2002

Dominique P.

Position: Director

Appointed: 23 November 1998

Resigned: 07 July 2003

Andrew B.

Position: Director

Appointed: 23 November 1998

Resigned: 01 June 1999

Marc B.

Position: Director

Appointed: 23 November 1998

Resigned: 22 March 2001

Pierre C.

Position: Director

Appointed: 23 November 1998

Resigned: 28 October 1999

Patrick R.

Position: Director

Appointed: 12 March 1998

Resigned: 23 November 1998

Simon T.

Position: Secretary

Appointed: 12 March 1998

Resigned: 30 June 2001

Abbey Directors Limited

Position: Corporate Director

Appointed: 03 December 1997

Resigned: 12 March 1998

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 03 December 1997

Resigned: 12 March 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Suez Recycling and Recovery Uk Group Holdings Ltd from Maidenhead, England. This PSC is classified 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. Another entity in the PSC register is Suez Uk Group Holdings 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.

Suez Recycling And Recovery Uk Group Holdings Ltd

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06032206
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suez Uk Group Holdings Ltd

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

Legal authority Companies Acts
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02264638
Notified on 6 April 2016
Ceased on 5 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sita Holdings Uk March 24, 2016
Sita Holding U.k June 8, 2001
Gac No. 102 March 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 12th, October 2023
Free Download (85 pages)

Company search

Advertisements