Suez Recycling And Recovery Kirklees Ltd MAIDENHEAD


Suez Recycling And Recovery Kirklees started in year 1998 as Private Limited Company with registration number 03497105. The Suez Recycling And Recovery Kirklees company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since Wednesday 13th April 2016 Suez Recycling And Recovery Kirklees Ltd is no longer carrying the name Sita (kirklees).

Currently there are 6 directors in the the company, namely Stephen P., John T. and Michael D. and others. In addition one secretary - Mark T. - is with the firm. Currently 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.

Suez Recycling And Recovery Kirklees 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 03497105
Date of Incorporation Thu, 22nd Jan 1998
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 26 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 Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Stephen P.

Position: Director

Appointed: 04 April 2023

John T.

Position: Director

Appointed: 11 August 2021

Michael D.

Position: Director

Appointed: 16 November 2020

Christopher T.

Position: Director

Appointed: 01 February 2020

John W.

Position: Director

Appointed: 09 December 2015

Mark T.

Position: Secretary

Appointed: 05 January 2009

John S.

Position: Director

Appointed: 01 October 2003

Yusra H.

Position: Director

Appointed: 12 October 2023

Resigned: 20 December 2023

Charlotte G.

Position: Director

Appointed: 10 July 2019

Resigned: 30 March 2021

Naheed A.

Position: Director

Appointed: 12 October 2016

Resigned: 12 October 2023

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

Steve H.

Position: Director

Appointed: 01 April 2015

Resigned: 12 October 2016

Michael W.

Position: Director

Appointed: 01 April 2015

Resigned: 10 July 2019

Catherine S.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2015

Anthony B.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2015

David S.

Position: Director

Appointed: 04 July 2012

Resigned: 01 April 2014

Christine S.

Position: Director

Appointed: 18 June 2012

Resigned: 01 April 2014

Tim O.

Position: Director

Appointed: 27 March 2012

Resigned: 09 December 2015

David S.

Position: Director

Appointed: 20 April 2011

Resigned: 18 June 2012

Gary M.

Position: Director

Appointed: 01 October 2009

Resigned: 04 April 2023

Marek G.

Position: Director

Appointed: 01 October 2009

Resigned: 16 November 2020

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 01 January 2020

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 01 March 2016

Anthony B.

Position: Director

Appointed: 14 August 2006

Resigned: 31 March 2010

Graham I.

Position: Director

Appointed: 01 January 2006

Resigned: 01 October 2009

Michael B.

Position: Director

Appointed: 28 July 2004

Resigned: 14 August 2006

Marten W.

Position: Director

Appointed: 01 October 2003

Resigned: 01 January 2006

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

Linda W.

Position: Director

Appointed: 08 August 2002

Resigned: 28 July 2004

Peter G.

Position: Director

Appointed: 07 January 2002

Resigned: 31 October 2006

Paul T.

Position: Director

Appointed: 12 December 2001

Resigned: 30 June 2002

Ian S.

Position: Director

Appointed: 01 October 2001

Resigned: 19 February 2007

Ian G.

Position: Director

Appointed: 01 October 2001

Resigned: 31 May 2003

Elizabeth C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2003

David M.

Position: Secretary

Appointed: 26 November 1999

Resigned: 01 August 2001

Peter N.

Position: Director

Appointed: 13 September 1999

Resigned: 08 January 2002

Terrence B.

Position: Director

Appointed: 26 November 1998

Resigned: 20 December 2002

David S.

Position: Director

Appointed: 27 May 1998

Resigned: 28 July 2004

Pierre C.

Position: Director

Appointed: 02 April 1998

Resigned: 08 February 2002

Francis M.

Position: Secretary

Appointed: 02 April 1998

Resigned: 26 November 1999

Robert W.

Position: Director

Appointed: 02 April 1998

Resigned: 01 March 2002

Bernard T.

Position: Director

Appointed: 02 April 1998

Resigned: 09 July 2001

Francis M.

Position: Director

Appointed: 11 February 1998

Resigned: 17 January 2000

Colin B.

Position: Director

Appointed: 11 February 1998

Resigned: 13 September 1999

John E.

Position: Secretary

Appointed: 11 February 1998

Resigned: 02 April 1998

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1998

Resigned: 11 February 1998

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 22 January 1998

Resigned: 11 February 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Shukco 327 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. Another one in the PSC register is Kirklees Council that entered Huddersfield, England as the address. This PSC has a legal form of "a corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Shukco 327 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 03283501
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirklees Council

Civic Centre 3 High Street, Huddersfield, HD1 2TG, England

Legal authority Local Government Act
Legal form Corporation
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sita (kirklees) April 13, 2016
Kirklees Waste Services February 6, 2002
Ingleby (1052) March 27, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (44 pages)

Company search

Advertisements