Suez Recycling And Recovery Lancashire Ltd MAIDENHEAD


Suez Recycling And Recovery Lancashire started in year 1991 as Private Limited Company with registration number 02640956. The Suez Recycling And Recovery Lancashire company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since 24th March 2016 Suez Recycling And Recovery Lancashire Ltd is no longer carrying the name Sita (lancashire).

At the moment there are 3 directors in the the firm, namely Christopher T., Gary M. 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 Lancashire 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 02640956
Date of Incorporation Wed, 28th Aug 1991
Industry Collection of non-hazardous waste
End of financial Year 31st December
Company age 33 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 Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

Gary M.

Position: Director

Appointed: 01 January 2020

John S.

Position: Director

Appointed: 13 November 2009

Mark T.

Position: Secretary

Appointed: 05 January 2009

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 01 January 2020

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 29 February 2016

Paul T.

Position: Director

Appointed: 01 October 2003

Resigned: 13 November 2009

Philip H.

Position: Director

Appointed: 01 October 2003

Resigned: 07 October 2013

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

Peter G.

Position: Director

Appointed: 07 January 2002

Resigned: 31 October 2006

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: 19 January 2000

Resigned: 01 July 2001

Peter N.

Position: Director

Appointed: 14 September 1999

Resigned: 08 January 2002

Robert W.

Position: Director

Appointed: 28 February 1997

Resigned: 01 March 2002

Bernard T.

Position: Director

Appointed: 28 February 1997

Resigned: 09 July 2001

Pierre C.

Position: Director

Appointed: 02 February 1997

Resigned: 08 February 2002

Nicola P.

Position: Director

Appointed: 16 July 1993

Resigned: 28 February 1997

Colin B.

Position: Director

Appointed: 14 May 1993

Resigned: 14 September 1999

James O.

Position: Director

Appointed: 14 May 1993

Resigned: 28 February 1997

Francis M.

Position: Secretary

Appointed: 14 May 1993

Resigned: 19 January 2000

Francis M.

Position: Director

Appointed: 14 May 1993

Resigned: 19 January 2000

John W.

Position: Director

Appointed: 14 May 1993

Resigned: 18 October 2001

Bernard W.

Position: Director

Appointed: 28 August 1992

Resigned: 14 May 1993

Anthony G.

Position: Director

Appointed: 28 August 1992

Resigned: 14 May 1993

James O.

Position: Director

Appointed: 28 August 1992

Resigned: 14 May 1993

Colin B.

Position: Director

Appointed: 28 August 1992

Resigned: 14 May 1993

John W.

Position: Director

Appointed: 28 August 1992

Resigned: 14 May 1993

Nicola P.

Position: Director

Appointed: 28 August 1992

Resigned: 14 May 1993

Louise E.

Position: Director

Appointed: 28 August 1992

Resigned: 14 May 1993

Elizabeth S.

Position: Director

Appointed: 28 August 1992

Resigned: 14 May 1993

Gordon J.

Position: Secretary

Appointed: 28 August 1992

Resigned: 14 May 1993

John E.

Position: Director

Appointed: 28 August 1992

Resigned: 14 May 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Group Fabricom Limited from Maidenhead, England. The abovementioned PSC is classified 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.

Group Fabricom Limited

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 01677389
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 (lancashire) March 24, 2016
Lancashire Waste Services February 6, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
Free Download (46 pages)

Company search

Advertisements